Background WavePink WaveYellow Wave

ESTEBAN INVESTMENTS LIMITED (08721972)

ESTEBAN INVESTMENTS LIMITED (08721972) is an active UK company. incorporated on 7 October 2013. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTEBAN INVESTMENTS LIMITED has been registered for 12 years. Current directors include GRIFFITHS, Martin William, LANSDOWN, Jon Stephen.

Company Number
08721972
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRIFFITHS, Martin William, LANSDOWN, Jon Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEBAN INVESTMENTS LIMITED

ESTEBAN INVESTMENTS LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTEBAN INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08721972

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

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 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

Sarah Waters, Ashton Gate Stadium Ashton Road Bristol BS3 2EJ
From: 23 October 2014To: 4 May 2015
C/O Maria Townsend Ashton Gate Stadium Ashton Road Bristol BS3 2EJ England
From: 23 July 2014To: 23 October 2014
8 Unity Street College Green Bristol BS1 5HH United Kingdom
From: 7 October 2013To: 23 July 2014
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Nov 15
New Owner
Oct 18
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LONG, Victoria Louise

Active
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 01 Nov 2025

GRIFFITHS, Martin William

Active
Ashton Road, BristolBS3 2EJ
Born December 1960
Director
Appointed 19 Nov 2015

LANSDOWN, Jon Stephen

Active
BristolBS3 2EJ
Born September 1983
Director
Appointed 03 Feb 2014

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 09 Oct 2018
Resigned 31 Oct 2025

FOX, Stephen Paul

Resigned
Ashton Road, BristolBS3 2EJ
Born August 1951
Director
Appointed 07 Oct 2013
Resigned 23 Jul 2014

Persons with significant control

2

0 Active
2 Ceased

Mrs Margaret Alison Lansdown

Ceased
La Grande Rue, GuernseyGY4 6RT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018
Ceased 08 Apr 2025

Mr Stephen Philip Lansdown

Ceased
Ashton Road, BristolBS3 2EJ
Born August 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Incorporation Company
7 October 2013
NEWINCIncorporation