Background WavePink WaveYellow Wave

ESTATE ADMINISTRATION LIMITED (07954807)

ESTATE ADMINISTRATION LIMITED (07954807) is an active UK company. incorporated on 17 February 2012. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESTATE ADMINISTRATION LIMITED has been registered for 14 years. Current directors include BRAWLEY, John Mike, MCCANN, Edward Daniel.

Company Number
07954807
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2012
Age
14 years
Address
74 North Street, Guildford, GU1 4AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAWLEY, John Mike, MCCANN, Edward Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE ADMINISTRATION LIMITED

ESTATE ADMINISTRATION LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESTATE ADMINISTRATION LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07954807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SETFORDS ESTATE ADMINISTRATION LIMITED
From: 17 February 2012To: 30 January 2018
Contact
Address

74 North Street Guildford, GU1 4AW,

Previous Addresses

74 74 North Street Guildford Surrey GU1 4AW England
From: 2 March 2022To: 11 December 2025
Jenner House 1a Jenner Road Guildford Surrey GU1 3PH England
From: 4 May 2016To: 2 March 2022
14 Haydon Place Guildford Surrey GU1 4LL
From: 17 February 2012To: 4 May 2016
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRAWLEY, John Mike

Active
North Street, GuildfordGU1 4AW
Born October 1984
Director
Appointed 21 Mar 2023

MCCANN, Edward Daniel

Active
North Street, GuildfordGU1 4AW
Born August 1997
Director
Appointed 21 Oct 2025

JOSEPH, Andrew Dennis

Resigned
1a Jenner Road, GuildfordGU1 3PH
Born January 1974
Director
Appointed 02 Mar 2021
Resigned 07 Jul 2023

SETFORD, Christopher James Michael

Resigned
Haydon Place, GuildfordGU1 4LL
Born August 1979
Director
Appointed 17 Feb 2012
Resigned 21 Mar 2023

SETFORD, Guy Michael David

Resigned
Snowdenham Links Road, BramleyGU5 0BX
Born December 1975
Director
Appointed 17 Feb 2012
Resigned 21 Mar 2023

Persons with significant control

2

Mr Christopher James Michael Setford

Active
Furzen Lane, RudgwickRH12 3AR
Born August 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Guy Michael David Setford

Active
Birtley Road, GuildfordGU5 0JJ
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Resolution
30 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Incorporation Company
17 February 2012
NEWINCIncorporation