ESTATE MANAGEMENT 39 LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 1FN

Company number 03477642
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address 44 IMPERIAL ROAD, FLAT 2 BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 1FN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ESTATE MANAGEMENT 39 LIMITED are www.estatemanagement39.co.uk, and www.estate-management-39.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Estate Management 39 Limited is a Private Limited Company. The company registration number is 03477642. Estate Management 39 Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Estate Management 39 Limited is 44 Imperial Road Flat 2 Beeston Nottingham Nottinghamshire Ng9 1fn. . DZIERZAK, Lisa Maria is a Secretary of the company. DZIERZAK, Lisa Maria is a Director of the company. ELLIS, Kim is a Director of the company. Secretary JAMES, Duncan Andrew Frederick has been resigned. Secretary MAY, Maura has been resigned. Secretary SHAW, Tracy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DZIERZAK, Dianne has been resigned. Director DZIERZAK, Lisa Maria has been resigned. Director MATTHEWS, Andrew John has been resigned. Director MATTHEWS, Andrew John has been resigned. Director MAY, Maura has been resigned. Director SHAW, Tracy has been resigned. Director WHARTON, Gary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DZIERZAK, Lisa Maria
Appointed Date: 09 April 2004

Director
DZIERZAK, Lisa Maria
Appointed Date: 23 June 2011
55 years old

Director
ELLIS, Kim
Appointed Date: 11 March 2001
64 years old

Resigned Directors

Secretary
JAMES, Duncan Andrew Frederick
Resigned: 23 April 1998
Appointed Date: 23 March 1998

Secretary
MAY, Maura
Resigned: 09 April 2004
Appointed Date: 15 December 1999

Secretary
SHAW, Tracy
Resigned: 15 December 1999
Appointed Date: 23 April 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 March 1998
Appointed Date: 08 December 1997

Director
DZIERZAK, Dianne
Resigned: 23 June 2011
Appointed Date: 09 April 2004
79 years old

Director
DZIERZAK, Lisa Maria
Resigned: 01 November 2011
Appointed Date: 14 December 1999
55 years old

Director
MATTHEWS, Andrew John
Resigned: 15 December 1999
Appointed Date: 21 April 1999
63 years old

Director
MATTHEWS, Andrew John
Resigned: 23 April 1998
Appointed Date: 23 March 1998
63 years old

Director
MAY, Maura
Resigned: 09 April 2004
Appointed Date: 03 December 1999
64 years old

Director
SHAW, Tracy
Resigned: 15 December 1999
Appointed Date: 23 April 1998
63 years old

Director
WHARTON, Gary
Resigned: 28 June 2005
Appointed Date: 23 April 1998
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 March 1998
Appointed Date: 08 December 1997

Persons With Significant Control

Miss Lisa Marie Dzierzak
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ESTATE MANAGEMENT 39 LIMITED Events

07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4

26 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4

...
... and 64 more events
26 Mar 1998
New secretary appointed
26 Mar 1998
Director resigned
26 Mar 1998
Secretary resigned
26 Mar 1998
Registered office changed on 26/03/98 from: 12 york place leeds LS1 2DS
08 Dec 1997
Incorporation