Background WavePink WaveYellow Wave

ESTATES & AGENCY (WESTMINSTER) LIMITED (05794361)

ESTATES & AGENCY (WESTMINSTER) LIMITED (05794361) is an active UK company. incorporated on 25 April 2006. 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 (WESTMINSTER) LIMITED has been registered for 19 years. Current directors include ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael.

Company Number
05794361
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 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 (WESTMINSTER) LIMITED

ESTATES & AGENCY (WESTMINSTER) LIMITED is an active company incorporated on 25 April 2006 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 (WESTMINSTER) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05794361

LTD Company

Age

19 Years

Incorporated 25 April 2006

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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ESTATES & AGENCY (WESTMINSTER) LIMITED LIMITED
From: 24 March 2026To: 24 March 2026
ESTATES & AGENCY PROPERTIES 2 LIMITED LIMITED
From: 24 March 2026To: 24 March 2026
ESTATES & AGENCY PROPERTIES LIMITED
From: 16 May 2006To: 24 March 2026
CENTREFLOOR LIMITED
From: 25 April 2006To: 16 May 2006
Contact
Address

33 Ely Place London , EC1N 6TD,

Timeline

7 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Loan Cleared
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 08 May 2006

ROSEFIELD, Stephen Michael

Active
33 Ely PlaceEC1N 6TD
Born December 1952
Director
Appointed 02 May 2006

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 08 May 2006
Resigned 01 Jun 2016

STONE, Colin Michael

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 2006
Resigned 02 May 2006

LOUKES, Kenneth Martin

Resigned
33 Ely PlaceEC1N 6TD
Born May 1949
Director
Appointed 08 May 2006
Resigned 01 Jun 2016

STONE, Colin Michael

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 2006
Resigned 02 May 2006

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

80

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
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
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 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
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 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
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination 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
20 May 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
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
13 May 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
88(2)R88(2)R
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
155(6)a155(6)a
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
287Change of Registered Office
Legacy
23 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Incorporation Company
25 April 2006
NEWINCIncorporation