About

Registered Number: 03298657
Date of Incorporation: 02/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1-7 The Mill Close, Old Basford, Nottingham, Nottinghamshire, NG6 0GB

 

Based in Nottingham in Nottinghamshire, Estate Management 26 Ltd was founded on 02 January 1997, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of Estate Management 26 Ltd are Armes, Maria, Brooksby, Samuel, Annable, Mitchel, Annable, Tracy Elizabeth, Connolly, Justine Elizabeth, Hardisty, Bernard Mitchell, Hardisty, Lynne, Hind, James William Alexander, Rollinson, Richard David, Rowatt, Charlotte Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMES, Maria 07 March 2006 - 1
ANNABLE, Mitchel 15 March 1997 01 October 1997 1
ANNABLE, Tracy Elizabeth 15 March 1997 01 October 1997 1
CONNOLLY, Justine Elizabeth 08 April 2001 09 March 2004 1
HARDISTY, Bernard Mitchell 01 October 1997 09 April 2001 1
HARDISTY, Lynne 01 October 1997 09 April 2001 1
HIND, James William Alexander 08 April 2001 01 April 2006 1
ROLLINSON, Richard David 09 March 2004 01 June 2005 1
ROWATT, Charlotte Joy 01 June 2005 03 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BROOKSBY, Samuel 08 April 2001 20 May 2002 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 11 January 2019
AA - Annual Accounts 19 October 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 February 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1997
123 - Notice of increase in nominal capital 19 June 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.