Background WavePink WaveYellow Wave

ESTATE ACQUISITION & DEVELOPMENT LIMITED (00770754)

ESTATE ACQUISITION & DEVELOPMENT LIMITED (00770754) is an active UK company. incorporated on 13 August 1963. with registered office in Middx. The company operates in the Construction sector, engaged in development of building projects. ESTATE ACQUISITION & DEVELOPMENT LIMITED has been registered for 62 years. Current directors include LEDGER, Tania, O'DONNELL, Stephen, SCOTT, Inge and 1 others.

Company Number
00770754
Status
active
Type
ltd
Incorporated
13 August 1963
Age
62 years
Address
95 High Street, Middx, HA8 7DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEDGER, Tania, O'DONNELL, Stephen, SCOTT, Inge, SCOTT, Maurice
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE ACQUISITION & DEVELOPMENT LIMITED

ESTATE ACQUISITION & DEVELOPMENT LIMITED is an active company incorporated on 13 August 1963 with the registered office located in Middx. The company operates in the Construction sector, specifically engaged in development of building projects. ESTATE ACQUISITION & DEVELOPMENT LIMITED was registered 62 years ago.(SIC: 41100)

Status

active

Active since 62 years ago

Company No

00770754

LTD Company

Age

62 Years

Incorporated 13 August 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

95 High Street Edgware Middx, HA8 7DB,

Timeline

8 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Aug 63
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Jan 16
Director Left
May 16
Director Joined
Jun 18
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GIBBS, William George

Active
95 High Street, MiddxHA8 7DB
Secretary
Appointed 10 Sept 2001

LEDGER, Tania

Active
95 High Street, EdgwareHA8 7DB
Born April 1960
Director
Appointed 13 Apr 2026

O'DONNELL, Stephen

Active
95 High Street, EdgwareHA8 7DB
Born December 1965
Director
Appointed 13 Apr 2026

SCOTT, Inge

Active
95 High Street, MiddxHA8 7DB
Born February 1940
Director
Appointed N/A

SCOTT, Maurice

Active
95 High Street, MiddxHA8 7DB
Born April 1930
Director
Appointed 20 Jun 2018

BRAITHWAITE, Doris Irene

Resigned
10 Ottawa House, RuislipHA4 9NF
Secretary
Appointed N/A
Resigned 23 Mar 1992

HYMAN, Stanley Samuel

Resigned
32 Chester Close South, LondonNW1 4JG
Secretary
Appointed 22 Oct 1992
Resigned 18 Nov 1996

O'DONNELL, Inge

Resigned
8 Colinswood, Farnham Common
Secretary
Appointed 18 Nov 1996
Resigned 10 Sept 2001

SHORT, Gillian Ann

Resigned
28 Cottingham Chase, RuislipHA4 0BZ
Secretary
Appointed 23 Mar 1992
Resigned 21 Oct 1992

BRAITHWAITE, Doris Irene

Resigned
10 Ottawa House, RuislipHA4 9NF
Born May 1922
Director
Appointed N/A
Resigned 23 Mar 1992

COBURN, Anthony

Resigned
38 Walnut Tree Road, HounslowTW5 0LR
Born July 1944
Director
Appointed N/A
Resigned 12 Aug 1993

FELTON, Audrey Pamela

Resigned
90 Maida Vale, LondonW9 1PR
Born December 1935
Director
Appointed N/A
Resigned 25 Mar 1992

LEVITT, David Michael

Resigned
63 The Wells House, LondonNW3 1LU
Born March 1932
Director
Appointed N/A
Resigned 12 Aug 1993

LEVITT, Helga

Resigned
63 The Wells House, LondonNW3 1LU
Born March 1930
Director
Appointed N/A
Resigned 12 Aug 1993

SCOTT, Maurice

Resigned
95 High Street, MiddxHA8 7DB
Born April 1930
Director
Appointed 21 Jan 2016
Resigned 03 May 2016

SCOTT, Maurice

Resigned
95 High Street, MiddxHA8 7DB
Born April 1930
Director
Appointed 21 Jun 2012
Resigned 09 Aug 2012

SCOTT, Maurice

Resigned
Field End Road, PinnerHA5 1RF
Born April 1930
Director
Appointed 21 Apr 2009
Resigned 24 Jul 2009

SCOTT, Maurice

Resigned
Field End Road, PinnerHA5 1RF
Born April 1930
Director
Appointed 21 Oct 2008
Resigned 21 Apr 2009

SCOTT, Maurice

Resigned
8 Collinswood Road, Farnham CommonSL2 3LN
Born April 1930
Director
Appointed 01 Nov 2005
Resigned 26 Mar 2007

SCOTT, Maurice

Resigned
8 Collinswood Road, Farnham CommonSL2 3LN
Born April 1930
Director
Appointed N/A
Resigned 10 Sept 2001

SIMMS DAVIES, David

Resigned
46 Howe Drive, BeaconsfieldHP9 2BD
Born March 1938
Director
Appointed N/A
Resigned 02 Mar 1992

TULLETT, Peter

Resigned
Common Load Farmhouse, StourbridgePE34 3HZ
Born March 1927
Director
Appointed N/A
Resigned 12 Aug 1993

Persons with significant control

1

Mrs Inge O'Donnell

Active
95 High Street, EdgwareHA8 7DB
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
4 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
1 April 2004
288cChange of Particulars
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
27 July 1994
AAAnnual Accounts
Legacy
11 October 1993
363363
Legacy
1 October 1993
363b363b
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full Group
21 July 1993
AAAnnual Accounts
Legacy
14 April 1993
403aParticulars of Charge Subject to s859A
Legacy
8 February 1993
403aParticulars of Charge Subject to s859A
Legacy
8 February 1993
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Legacy
18 November 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
11 December 1991
363aAnnual Return
Accounts With Accounts Type Full Group
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Accounts With Accounts Type Full Group
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
13 April 1989
288288
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Accounts With Accounts Type Group
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Accounts With Accounts Type Group
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 August 1963
NEWINCIncorporation