ESTMANCO (BRENTFORD DOCK) LIMITED

Register to unlock more data on OkredoRegister

ESTMANCO (BRENTFORD DOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847237

Incorporation date

23/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon10/03/2026
Termination of appointment of Kay Jacqueline Reece as a director on 2026-01-26
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon28/07/2025
Termination of appointment of Jeffrey Frederic Ruffels as a director on 2025-06-03
dot icon28/07/2025
Appointment of Ms Kay Jacqueline Reece as a director on 2025-07-10
dot icon28/03/2025
Termination of appointment of Caroline Van Den Brul as a director on 2025-03-13
dot icon28/03/2025
Appointment of Ms Susan Tangier Lewis as a director on 2025-03-10
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/11/2024
Change of details for Brentford Dock Limited as a person with significant control on 2024-08-07
dot icon20/09/2024
Appointment of Mr Paul Martin Owen as a director on 2024-06-17
dot icon20/09/2024
Appointment of Ms Toni Jane Oswick as a director on 2024-08-13
dot icon20/09/2024
Appointment of Mr Richard James Duncan Collard as a director on 2024-08-13
dot icon22/08/2024
Termination of appointment of Marion Pauline Watkinson as a director on 2024-08-08
dot icon08/08/2024
Director's details changed for Ms Veronica Mary Wray on 2024-07-31
dot icon07/08/2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2024-08-07
dot icon07/08/2024
Director's details changed for Dr Timothy Stephen Eccles on 2024-07-31
dot icon07/08/2024
Director's details changed for Paul Booth on 2024-07-31
dot icon07/08/2024
Director's details changed for Ms Karen Kemble on 2024-07-31
dot icon07/08/2024
Director's details changed for Ms Ann Howe on 2024-07-31
dot icon07/08/2024
Director's details changed for Mr Jeffrey Frederic Ruffels on 2024-07-31
dot icon07/08/2024
Director's details changed for Mrs Suchen Louise Vann on 2024-07-31
dot icon07/08/2024
Director's details changed for Marion Pauline Watkinson on 2024-07-31
dot icon07/08/2024
Director's details changed for Ms Caroline Van Den Brul on 2024-07-31
dot icon03/01/2024
Termination of appointment of Annie Lynn as a director on 2023-11-02
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of Michael Eric Edwards as a director on 2023-09-07
dot icon27/10/2023
Appointment of Mr Jeffrey Frederic Ruffels as a director on 2023-09-25
dot icon27/10/2023
Appointment of Mrs Annie Lynn as a director on 2023-09-25
dot icon20/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon26/07/2023
Appointment of Ms Ann Howe as a director on 2023-07-18
dot icon26/07/2023
Appointment of Mrs Suchen Louise Vann as a director on 2023-07-18
dot icon16/05/2023
Termination of appointment of Hilary Richard Garner as a director on 2023-05-02
dot icon16/05/2023
Termination of appointment of Robin John Ainge as a director on 2023-04-24
dot icon08/12/2022
Termination of appointment of David Shailes as a director on 2022-11-07
dot icon04/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
10
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Elliott
Director
05/11/2018 - 01/02/2022
2
Williams, David
Director
10/05/2012 - 11/06/2012
4
Mr Roy Swainston
Director
30/07/2014 - 04/07/2017
6
Professor Chris Birch
Director
10/05/2012 - 02/06/2021
5
Paul Booth
Director
05/06/2013 - Present
4

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESTMANCO (BRENTFORD DOCK) LIMITED

ESTMANCO (BRENTFORD DOCK) LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESTMANCO (BRENTFORD DOCK) LIMITED?

toggle

ESTMANCO (BRENTFORD DOCK) LIMITED is currently Active. It was registered on 23/09/1999 .

Where is ESTMANCO (BRENTFORD DOCK) LIMITED located?

toggle

ESTMANCO (BRENTFORD DOCK) LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does ESTMANCO (BRENTFORD DOCK) LIMITED do?

toggle

ESTMANCO (BRENTFORD DOCK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ESTMANCO (BRENTFORD DOCK) LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Kay Jacqueline Reece as a director on 2026-01-26.