Background WavePink WaveYellow Wave

ESTHWAITE ESTATES LIMITED (02196924)

ESTHWAITE ESTATES LIMITED (02196924) is an active UK company. incorporated on 20 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ESTHWAITE ESTATES LIMITED has been registered for 38 years. Current directors include DUNMORE, Eric Maurice, SANDYS, Myles Christopher Ross, WHITE, Emily Rose.

Company Number
02196924
Status
active
Type
ltd
Incorporated
20 November 1987
Age
38 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNMORE, Eric Maurice, SANDYS, Myles Christopher Ross, WHITE, Emily Rose
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTHWAITE ESTATES LIMITED

ESTHWAITE ESTATES LIMITED is an active company incorporated on 20 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ESTHWAITE ESTATES LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02196924

LTD Company

Age

38 Years

Incorporated 20 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

FORCESTAY LIMITED
From: 20 November 1987To: 23 September 1988
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

Graythwaite Estate Office Graythwaite Ulverston LA12 8BA England
From: 15 July 2020To: 30 July 2023
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 15 July 2020
26 Red Lion Square London WC1R 4AG
From: 1 October 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 20 November 1987To: 1 October 2013
Timeline

4 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Nov 87
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUNMORE, Eric Maurice

Active
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed N/A

DUNMORE, Eric Maurice

Active
Queen Street Place, LondonEC4R 1AG
Born January 1963
Director
Appointed N/A

SANDYS, Myles Christopher Ross

Active
Queen Street Place, LondonEC4R 1AG
Born August 1951
Director
Appointed 11 Jun 2002

WHITE, Emily Rose

Active
Queen Street Place, LondonEC4R 1AG
Born February 1981
Director
Appointed 27 Apr 2018

BARRATT, Eric George

Resigned
Stockfield Church Path, High WycombeHP14 3SX
Born April 1938
Director
Appointed N/A
Resigned 11 Jun 2002

HARGREAVE, Hugh

Resigned
The Farmhouse, HexhamNE46 4LY
Born September 1940
Director
Appointed 11 Jun 2002
Resigned 09 Jul 2004

HUGHES, Allan Berkeley Valentine

Resigned
Flat 27, WestminsterSW1P 2NE
Born February 1933
Director
Appointed N/A
Resigned 10 Oct 1996

Persons with significant control

2

Mr Eric Maurice Dunmore

Active
Queen Street Place, LondonEC4R 1AG
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Emily Rose White

Active
Willett, TauntonTA4 3QB
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Secretary Company With Change Date
6 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288cChange of Particulars
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Legacy
14 May 2001
287Change of Registered Office
Legacy
25 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 1999
AAAnnual Accounts
Legacy
27 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Legacy
30 July 1998
363aAnnual Return
Legacy
1 September 1997
363aAnnual Return
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Legacy
30 July 1996
363aAnnual Return
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Dormant
6 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 August 1994
363x363x
Legacy
1 August 1994
288288
Accounts With Accounts Type Dormant
9 June 1994
AAAnnual Accounts
Legacy
2 November 1993
363x363x
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
363x363x
Accounts With Accounts Type Dormant
8 July 1993
AAAnnual Accounts
Legacy
24 November 1992
363x363x
Legacy
6 November 1992
363b363b
Legacy
9 June 1992
288288
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Accounts With Accounts Type Dormant
9 April 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
7 February 1990
363363
Accounts With Accounts Type Dormant
19 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Legacy
20 May 1988
287Change of Registered Office
Resolution
3 May 1988
RESOLUTIONSResolutions
Incorporation Company
20 November 1987
NEWINCIncorporation