Background WavePink WaveYellow Wave

ESTATES & AGENCY SECURITIES LIMITED (08025816)

ESTATES & AGENCY SECURITIES LIMITED (08025816) is an active UK company. incorporated on 11 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ESTATES & AGENCY SECURITIES LIMITED has been registered for 13 years. Current directors include ANDERSON, Ian Clive, FOOT, Albany Camden Alfred, ROSEFIELD, John Stuart Ian and 1 others.

Company Number
08025816
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
33 Ely Place, London, EC1N 6TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDERSON, Ian Clive, FOOT, Albany Camden Alfred, ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATES & AGENCY SECURITIES LIMITED

ESTATES & AGENCY SECURITIES LIMITED is an active company incorporated on 11 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ESTATES & AGENCY SECURITIES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08025816

LTD Company

Age

13 Years

Incorporated 11 April 2012

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

4 weeks left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

33 Ely Place London, EC1N 6TD,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHONG, Echo

Active
Ely Place, LondonEC1N 6TD
Secretary
Appointed 21 Aug 2017

ANDERSON, Ian Clive

Active
Ely Place, LondonEC1N 6TD
Born June 1973
Director
Appointed 14 Jun 2012

FOOT, Albany Camden Alfred

Active
Ely Place, LondonEC1N 6TD
Born September 1983
Director
Appointed 14 Jun 2012

ROSEFIELD, John Stuart Ian

Active
Ely Place, LondonEC1N 6TD
Born August 1944
Director
Appointed 11 Apr 2012

ROSEFIELD, Stephen Michael

Active
Ely Place, LondonEC1N 6TD
Born December 1952
Director
Appointed 11 Apr 2012

LOUKES, Kenneth Martin

Resigned
Ely Place, LondonEC1N 6TD
Secretary
Appointed 23 Oct 2016
Resigned 21 Aug 2017

LOUKES, Kenneth Martin

Resigned
Ely Place, LondonEC1N 6TD
Secretary
Appointed 11 Apr 2012
Resigned 01 Jun 2016

STONE, Colin Michael

Resigned
Ely Place, LondonEC1N 6TD
Secretary
Appointed 01 Jun 2016
Resigned 24 Oct 2016

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

45

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 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
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 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
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 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
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Resolution
26 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2012
NEWINCIncorporation