Company NameEstate Team Management Ltd
Company StatusDissolved
Company Number03848376
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months 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 NamePeter Howard Frederick Blum
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address133 Gloucester Terrace
London
W2 6DX
Secretary NameMr Edward Bruce Ellis
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Harrow Down
Winchester
Hants
SO22 4LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

1 at £1Edward Bruce Ellis
50.00%
Ordinary
1 at £1Peter Blum
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Peter Howard Frederick Blum on 8 May 2012 (2 pages)
20 November 2012Director's details changed for Peter Howard Frederick Blum on 8 May 2012 (2 pages)
20 November 2012Director's details changed for Peter Howard Frederick Blum on 8 May 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 December 2008Return made up to 27/09/08; full list of members (3 pages)
3 December 2008Return made up to 27/09/08; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 27/09/07; full list of members (2 pages)
3 December 2007Return made up to 27/09/07; full list of members (2 pages)
15 January 2007Return made up to 27/09/06; full list of members (2 pages)
15 January 2007Return made up to 27/09/06; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 27/09/05; full list of members (2 pages)
18 October 2005Return made up to 27/09/05; full list of members (2 pages)
6 December 2004Return made up to 27/09/04; full list of members (6 pages)
6 December 2004Return made up to 27/09/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 27/09/03; full list of members (6 pages)
30 January 2004Return made up to 27/09/03; full list of members (6 pages)
22 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 November 2002Return made up to 27/09/02; full list of members (6 pages)
12 November 2002Return made up to 27/09/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 January 2001Return made up to 27/09/00; full list of members (6 pages)
19 January 2001Return made up to 27/09/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 21A high street winchester hampshire SO23 9LB (1 page)
9 January 2001Registered office changed on 09/01/01 from: 21A high street winchester hampshire SO23 9LB (1 page)
18 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
18 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Incorporation (15 pages)
27 September 1999Incorporation (15 pages)