Background WavePink WaveYellow Wave

ESTAMA GROUP LIMITED (04365001)

ESTAMA GROUP LIMITED (04365001) is an active UK company. incorporated on 1 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ESTAMA GROUP LIMITED has been registered for 24 years. Current directors include AWOTAR, Mansing, CAMPBELL, Gary Ross, CONWAY, Eoin Harry, Mr. and 1 others.

Company Number
04365001
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AWOTAR, Mansing, CAMPBELL, Gary Ross, CONWAY, Eoin Harry, Mr., GRIMES, George Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTAMA GROUP LIMITED

ESTAMA GROUP LIMITED is an active company incorporated on 1 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ESTAMA GROUP LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04365001

LTD Company

Age

24 Years

Incorporated 1 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 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

6 weeks left

Last Filed

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

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

WALBANK MANAGEMENT LIMITED
From: 21 March 2002To: 8 May 2008
SHELFCO (NO.2663) LIMITED
From: 1 February 2002To: 21 March 2002
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 7 January 2022
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 8 January 2018To: 8 January 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE
From: 8 March 2013To: 8 January 2018
25 Gosfield Street London W1W 6HQ England
From: 9 May 2011To: 8 March 2013
C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 1 February 2002To: 9 May 2011
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Sept 11
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Owner Exit
May 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

AWOTAR, Mansing

Active
5-6 Clipstone Street, LondonW1W 6BB
Born October 1972
Director
Appointed 04 Dec 2023

CAMPBELL, Gary Ross

Active
5-6 Clipstone Street, LondonW1W 6BB
Born August 1975
Director
Appointed 04 Dec 2023

CONWAY, Eoin Harry, Mr.

Active
5-6 Clipstone Street, LondonW1W 6BB
Born July 1985
Director
Appointed 29 Jan 2018

GRIMES, George Thomas

Active
5-6 Clipstone Street, LondonW1W 6BB
Born June 1991
Director
Appointed 04 Dec 2023

ANDREWS, John Anthony

Resigned
Two Jays, BickleyBR1 2JW
Secretary
Appointed 24 Oct 2003
Resigned 28 Sept 2007

JONES, Gareth

Resigned
Soke Road, PeterboroughPE6 7QT
Secretary
Appointed 24 Sept 2007
Resigned 29 May 2008

JONES, Gary

Resigned
Floor Adam House, LondonW1T 5HE
Secretary
Appointed 09 May 2011
Resigned 19 Dec 2014

QUAYLE, Clifford Anthony

Resigned
The Old Forge, RickmansworthWD3 6BR
Secretary
Appointed 20 Mar 2002
Resigned 28 Sept 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 20 Mar 2002

SIMPART SECRETARIAL SERVICES LIMITED

Resigned
Tavistock Square, LondonWC1H 9LT
Corporate secretary
Appointed 29 May 2008
Resigned 09 May 2011

ANDREWS, John Anthony

Resigned
Two Jays, BickleyBR1 2JW
Born June 1957
Director
Appointed 24 Oct 2003
Resigned 28 Sept 2007

CHURCH, David John

Resigned
19 Esmond Road, London
Born January 1963
Director
Appointed 20 Sept 2004
Resigned 18 Oct 2006

COETZEE, Russell Steven

Resigned
Hanover Square, LondonW1S 1BN
Born August 1973
Director
Appointed 29 Jan 2018
Resigned 04 Jun 2021

DACOSTA, Trevor Keith

Resigned
Floor Adam House, LondonW1T 5HE
Born June 1964
Director
Appointed 07 Jun 2016
Resigned 29 Jul 2016

FOLEY, Nicola

Resigned
Floor Adam House, LondonW1T 5HE
Born October 1982
Director
Appointed 17 Mar 2015
Resigned 27 Apr 2016

HAINES, Andrew Raymond

Resigned
The Shieling Links Road, BramleyGU5 0AL
Born May 1971
Director
Appointed 24 Oct 2003
Resigned 24 Mar 2004

QUAYLE, Clifford Anthony

Resigned
Hanover Square, LondonW1S 1BN
Born October 1960
Director
Appointed 01 Oct 2010
Resigned 24 Dec 2020

QUAYLE, Clifford Anthony

Resigned
Moore Lane, RickmansworthWD3 6BS
Born October 1960
Director
Appointed 20 Mar 2002
Resigned 29 May 2008

ROBERTS, David Ian

Resigned
5-6 Clipstone Street, LondonW1W 6BB
Born September 1956
Director
Appointed 01 Jan 2010
Resigned 04 Dec 2023

ROBERTS, David Ian

Resigned
Pinehurst, AscotSL5 9HD
Born September 1956
Director
Appointed 20 Mar 2002
Resigned 29 May 2008

SHEEHAN, Bobby Brendan

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 29 Sept 2011
Resigned 30 Apr 2018

SMITH, Michael James

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1969
Director
Appointed 01 Oct 2016
Resigned 29 Jan 2018

TOLHURST, Benjamin John

Resigned
Middle Street, PeterboroughPE8 6RA
Born December 1966
Director
Appointed 29 May 2008
Resigned 01 Oct 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 20 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Clipstone Street, LondonW1W 6BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2023
Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Ceased 03 Dec 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Resolution
24 December 2023
RESOLUTIONSResolutions
Memorandum Articles
24 December 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Auditors Resignation Company
20 February 2015
AUDAUD
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
31 May 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288cChange of Particulars
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288cChange of Particulars
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288cChange of Particulars
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
13 August 2003
287Change of Registered Office
Resolution
22 March 2003
RESOLUTIONSResolutions
Resolution
22 March 2003
RESOLUTIONSResolutions
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)R88(2)R
Memorandum Articles
7 May 2002
MEM/ARTSMEM/ARTS
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
122122
Legacy
26 March 2002
287Change of Registered Office
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation