Company NameEstate Strategy Group Ltd
DirectorDavid Mark Gilbert
Company StatusActive
Company Number08023498
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Mark Gilbert
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address18 St. Peters Avenue
Church Warsop
Mansfield
Nottinghamshire
NG20 0RZ
Director NameMr Mark Leslie Francis Johnston-Wood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview 59 Cornard Road
Sudbury
Suffolk
CO10 2XB

Contact

Websiteestatestrategygroup.com
Email address[email protected]
Telephone020 79936934
Telephone regionLondon

Location

Registered Address37 Friars Street
Sudbury
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

1 at £1Mark Johnston-wood
100.00%
Ordinary

Financials

Year2014
Net Worth£415
Cash£3,522
Current Liabilities£21,720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
26 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
28 April 2022Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
26 March 2022Termination of appointment of Mark Leslie Francis Johnston-Wood as a director on 26 March 2022 (1 page)
21 June 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 August 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
7 May 2019Registered office address changed from Alphabeta Building 18 Finsbury Square, London EC2A 1BR England to 37 Friars Street Sudbury CO10 2AA on 7 May 2019 (1 page)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
10 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
10 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 November 2016Registered office address changed from Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB to Alphabeta Building 18 Finsbury Square, London EC2A 1BR on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Riverview 59 Cornard Road Sudbury Suffolk CO10 2XB to Alphabeta Building 18 Finsbury Square, London EC2A 1BR on 22 November 2016 (1 page)
9 June 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 25
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 25
(4 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
10 March 2016Appointment of David Mark Gilbert as a director on 1 March 2016 (3 pages)
10 March 2016Appointment of David Mark Gilbert as a director on 1 March 2016 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)