Background WavePink WaveYellow Wave

ESTATE MANAGEMENT 77 LIMITED (03909228)

ESTATE MANAGEMENT 77 LIMITED (03909228) is an active UK company. incorporated on 19 January 2000. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. ESTATE MANAGEMENT 77 LIMITED has been registered for 26 years. Current directors include EVANS, Philip John Henry, MOODY, Alistair.

Company Number
03909228
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
1 Albury Square, Nottingham, NG7 1AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Philip John Henry, MOODY, Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE MANAGEMENT 77 LIMITED

ESTATE MANAGEMENT 77 LIMITED is an active company incorporated on 19 January 2000 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESTATE MANAGEMENT 77 LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03909228

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

1 Albury Square Nottingham, NG7 1AB,

Previous Addresses

C/O Mr David Beckford 1 Albury Square the Park Nottingham Nottinghamshire NG7 1AB
From: 10 January 2010To: 5 March 2018
2 Albury Square the Park Nottingham NG7 1AB
From: 19 January 2000To: 10 January 2010
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Sept 11
Director Joined
May 12
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Feb 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EVANS, Philip John Henry

Active
Albury Square, NottinghamNG7 1AB
Born September 1946
Director
Appointed 01 May 2012

MOODY, Alistair

Active
The Park, NottinghamNG7 1AB
Born June 1967
Director
Appointed 14 Sept 2018

BAILEY, Christopher James

Resigned
2 Albury Square, NottinghamNG7 1AB
Secretary
Appointed 22 Jul 2005
Resigned 10 Jan 2010

BECKFORD, David Matthew

Resigned
Albury Square, NottinghamNG7 1AB
Secretary
Appointed 10 Jan 2010
Resigned 23 Feb 2018

SNOWDEN LONG, Ashley James

Resigned
5 Castle Grove, NottinghamNG7 1DN
Secretary
Appointed 19 Jan 2000
Resigned 22 Jul 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 19 Jan 2000

BAILEY, Christopher James

Resigned
2 Albury Square, NottinghamNG7 1AB
Born November 1973
Director
Appointed 22 Jul 2005
Resigned 01 Sept 2011

BECKFORD, David Matthew

Resigned
The Paddock, NottinghamNG11 6RD
Born October 1978
Director
Appointed 08 Feb 2007
Resigned 23 Feb 2018

COTTON, William Andrew Calveley

Resigned
17 Cavendish Crescent North, NottinghamNG7 1BA
Born November 1962
Director
Appointed 19 Jan 2000
Resigned 20 Jul 2007

SNOWDEN LONG, Ashley James

Resigned
5 Castle Grove, NottinghamNG7 1DN
Director
Appointed 19 Jan 2000
Resigned 22 Jul 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jan 2000
Resigned 19 Jan 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Alistair Moody

Active
The Park, NottinghamNG7 1AB
Born June 1967

Nature of Control

Significant influence or control
Notified 10 Feb 2021

Mr Philip John Henry Evans

Active
Albury Square, NottinghamNG7 1AB
Born September 1946

Nature of Control

Significant influence or control
Notified 22 Feb 2018

Mr David Matthew Beckford

Ceased
Albury Square, NottinghamNG7 1AB
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 January 2010
TM02Termination of Secretary
Change Sail Address Company
10 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
19 July 2006
122122
Legacy
5 January 2006
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2003
AAAnnual Accounts
Legacy
21 January 2003
123Notice of Increase in Nominal Capital
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Incorporation Company
19 January 2000
NEWINCIncorporation