Company NameB.S.Estate Management Limited
Company StatusActive
Company Number00977020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1970(54 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Panayiotis Tzortzi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(34 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address107 Selborne Road
Southgate
London
N14 7DE
Secretary NameMr Peter Panayiotis Tzortzi
NationalityBritish
StatusCurrent
Appointed21 September 2004(34 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Selborne Road
Southgate
London
N14 7DE
Director NameMrs Michelle Rockliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(38 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Seaforth Gardens
London
N21 3BT
Director NameMrs Sharon Tzortzi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(38 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address107 Selborne Road
London
N14 7DE
Director NameMr Philip Anthony Rockliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RolePrivate Landlord
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameMr Arthur Edward George Dennison
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address3 Alder Lodge
London
N9 9LL
Director NameBrian David Evers
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(21 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address2 Alder Lodge
292 Bury Street West
London
N9 9LL
Secretary NameMr Arthur Edward George Dennison
NationalityBritish
StatusResigned
Appointed03 October 1991(21 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address3 Alder Lodge
London
N9 9LL
Director NameMichael Frank Bloom
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2004)
RoleComputer Consultant
Correspondence Address5 Alder Lodge
292 Bury Street West
London
N9 9LL
Director NameJean Edith Morris
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(30 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address8 Alder Lodge
292 Bury Street West
London
N9 9LL
Secretary NameMichael Frank Bloom
NationalityBritish
StatusResigned
Appointed24 January 2001(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2004)
RoleComputer Consultant
Correspondence Address5 Alder Lodge
292 Bury Street West
London
N9 9LL
Secretary NameBrian David Evers
NationalityBritish
StatusResigned
Appointed21 May 2004(34 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address2 Alder Lodge
292 Bury Street West
London
N9 9LL
Director NameCraig Stuart Fayers Rushton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address17 Knights Close
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4BZ

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£5,029
Cash£5,780
Current Liabilities£751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
7 October 2021Appointment of Mr Philip Anthony Rockliffe as a director on 6 October 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 3 October 2015 no member list (5 pages)
9 November 2015Annual return made up to 3 October 2015 no member list (5 pages)
9 November 2015Annual return made up to 3 October 2015 no member list (5 pages)
28 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
17 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
17 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 3 October 2013 no member list (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
5 October 2012Registered office address changed from 107 Selborne Road Southgate London N14 7DE United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
5 October 2012Annual return made up to 3 October 2012 no member list (5 pages)
5 October 2012Registered office address changed from 107 Selborne Road Southgate London N14 7DE United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 107 Selborne Road Southgate London N14 7DE United Kingdom on 5 October 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 October 2011Annual return made up to 3 October 2011 no member list (5 pages)
6 October 2011Annual return made up to 3 October 2011 no member list (5 pages)
6 October 2011Annual return made up to 3 October 2011 no member list (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 3 October 2010 no member list (5 pages)
25 October 2010Annual return made up to 3 October 2010 no member list (5 pages)
25 October 2010Annual return made up to 3 October 2010 no member list (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Mrs Michelle Rockliffe on 3 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sharon Tzortzi on 3 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Panayiotis Tzortzi on 3 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sharon Tzortzi on 3 October 2009 (2 pages)
5 January 2010Annual return made up to 3 October 2009 no member list (4 pages)
5 January 2010Director's details changed for Peter Panayiotis Tzortzi on 3 October 2009 (2 pages)
5 January 2010Annual return made up to 3 October 2009 no member list (4 pages)
5 January 2010Annual return made up to 3 October 2009 no member list (4 pages)
5 January 2010Director's details changed for Mrs Michelle Rockliffe on 3 October 2009 (2 pages)
5 January 2010Director's details changed for Peter Panayiotis Tzortzi on 3 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sharon Tzortzi on 3 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Michelle Rockliffe on 3 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 December 2008Director appointed mrs michelle rockliffe (1 page)
15 December 2008Director appointed mrs sharon maria tzortzi (1 page)
15 December 2008Director appointed mrs michelle rockliffe (1 page)
15 December 2008Director appointed mrs sharon maria tzortzi (1 page)
17 October 2008Appointment terminated director craig rushton (1 page)
17 October 2008Appointment terminated director craig rushton (1 page)
17 October 2008Registered office changed on 17/10/2008 from 17 knights close bishops park bishops stortford hertfordshire CM23 4BZ (1 page)
17 October 2008Registered office changed on 17/10/2008 from 17 knights close bishops park bishops stortford hertfordshire CM23 4BZ (1 page)
7 October 2008Annual return made up to 03/10/08 (2 pages)
7 October 2008Annual return made up to 03/10/08 (2 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 October 2007Annual return made up to 03/10/07
  • 363(287) ‐ Registered office changed on 12/10/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2007Annual return made up to 03/10/07
  • 363(287) ‐ Registered office changed on 12/10/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
13 October 2006Annual return made up to 03/10/06 (4 pages)
13 October 2006Annual return made up to 03/10/06 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: flat 8 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
21 February 2006Registered office changed on 21/02/06 from: flat 8 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
28 September 2005Annual return made up to 03/10/05 (4 pages)
28 September 2005Annual return made up to 03/10/05 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 October 2004Annual return made up to 03/10/04 (4 pages)
22 October 2004Annual return made up to 03/10/04 (4 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 2 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 2 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 5 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 5 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 September 2003Annual return made up to 03/10/03 (4 pages)
30 September 2003Annual return made up to 03/10/03 (4 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2002Annual return made up to 03/10/02 (4 pages)
16 October 2002Annual return made up to 03/10/02 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 October 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 March 2001Registered office changed on 28/03/01 from: 3 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
28 March 2001Registered office changed on 28/03/01 from: 3 alder lodge 292 bury street west edmonton london N9 9LL (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 November 2000Annual return made up to 03/10/00 (3 pages)
14 November 2000Annual return made up to 03/10/00 (3 pages)
11 October 1999Annual return made up to 03/10/99 (3 pages)
11 October 1999Annual return made up to 03/10/99 (3 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 September 1998Annual return made up to 03/10/98 (4 pages)
30 September 1998Annual return made up to 03/10/98 (4 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 November 1997Annual return made up to 03/10/97 (4 pages)
25 November 1997Annual return made up to 03/10/97 (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 October 1996Annual return made up to 03/10/96 (4 pages)
13 October 1996Annual return made up to 03/10/96 (4 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
9 October 1995Annual return made up to 03/10/95 (4 pages)
9 October 1995Annual return made up to 03/10/95 (4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)