Background WavePink WaveYellow Wave

ESTATES & AGENCY PROPERTIES LIMITED (03356972)

ESTATES & AGENCY PROPERTIES LIMITED (03356972) is an active UK company. incorporated on 21 April 1997. with registered office in 33 Ely Place. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTATES & AGENCY PROPERTIES LIMITED has been registered for 28 years. Current directors include ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael.

Company Number
03356972
Status
active
Type
ltd
Incorporated
21 April 1997
Age
28 years
Address
33 Ely Place, EC1N 6TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATES & AGENCY PROPERTIES LIMITED

ESTATES & AGENCY PROPERTIES LIMITED is an active company incorporated on 21 April 1997 with the registered office located in 33 Ely Place. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTATES & AGENCY PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03356972

LTD Company

Age

28 Years

Incorporated 21 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ESTATES & AGENCY PROPERTIES LIMITED LIMITED
From: 24 March 2026To: 24 March 2026
ESTATES & AGENCY (WESTMINSTER) LIMITED
From: 16 May 2006To: 24 March 2026
ESTATES & AGENCY PROPERTIES LIMITED
From: 4 June 1997To: 16 May 2006
FINEDREAM LIMITED
From: 21 April 1997To: 4 June 1997
Contact
Address

33 Ely Place London , EC1N 6TD,

Timeline

11 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHONG, Echo

Active
33 Ely PlaceEC1N 6TD
Secretary
Appointed 21 Aug 2017

ROSEFIELD, John Stuart Ian

Active
33 Ely PlaceEC1N 6TD
Born August 1944
Director
Appointed 22 May 1997

ROSEFIELD, Stephen Michael

Active
33 Ely PlaceEC1N 6TD
Born December 1952
Director
Appointed 02 Nov 2004

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 24 Oct 2016
Resigned 21 Aug 2017

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 29 May 1997
Resigned 01 Jun 2016

STONE, Colin Michael

Resigned
33 Ely PlaceEC1N 6TD
Secretary
Appointed 01 Jun 2016
Resigned 24 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Apr 1997
Resigned 22 May 1997

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 22 May 1997
Resigned 29 May 1997

BIZLEY, John Geoffrey

Resigned
Cinderford Hellingley, HailshamBN27 4HL
Born July 1926
Director
Appointed 29 May 1997
Resigned 27 Nov 1998

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Born May 1949
Director
Appointed 20 Jan 2003
Resigned 01 Jun 2016

STONE, Colin Michael

Resigned
33 Ely PlaceEC1N 6TD
Born July 1967
Director
Appointed 01 Jun 2016
Resigned 24 Oct 2016

WARREN EVANS, John Roger

Resigned
23 St Peters Road, SwanseaSA3 4SB
Born December 1935
Director
Appointed 16 Dec 1998
Resigned 27 Aug 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Apr 1997
Resigned 22 May 1997

Persons with significant control

1

Ely Place, LondonEC1N 6TD

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

108

Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
20 June 2011
MG01MG01
Legacy
20 June 2011
MG01MG01
Legacy
9 June 2011
MG02MG02
Legacy
9 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Certificate Change Of Name Company
16 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288cChange of Particulars
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1997
225Change of Accounting Reference Date
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
287Change of Registered Office
Incorporation Company
21 April 1997
NEWINCIncorporation