Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTATES & AGENCY PROPERTIES LIMITED
Company Information for

ESTATES & AGENCY PROPERTIES LIMITED

33 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
05794361
Private Limited Company
Active

Company Overview

About Estates & Agency Properties Ltd
ESTATES & AGENCY PROPERTIES LIMITED was founded on 2006-04-25 and has its registered office in . The organisation's status is listed as "Active". Estates & Agency Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESTATES & AGENCY PROPERTIES LIMITED
 
Legal Registered Office
33 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC1N
 
Previous Names
CENTREFLOOR LIMITED16/05/2006
Filing Information
Company Number 05794361
Company ID Number 05794361
Date formed 2006-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATES & AGENCY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESTATES & AGENCY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ECHO CHONG
Company Secretary 2017-08-21
JOHN STUART IAN ROSEFIELD
Director 2006-05-08
STEPHEN MICHAEL ROSEFIELD
Director 2006-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MARTIN LOUKES
Company Secretary 2016-10-24 2017-08-21
COLIN MICHAEL STONE
Company Secretary 2016-06-01 2016-10-24
COLIN MICHAEL STONE
Director 2016-06-01 2016-10-24
KENNETH MARTIN LOUKES
Company Secretary 2006-05-08 2016-06-01
KENNETH MARTIN LOUKES
Director 2006-05-08 2016-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-25 2006-05-02
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-25 2006-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART IAN ROSEFIELD E&A SECURITIES (SAFFRON HILL) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN STUART IAN ROSEFIELD NORTHPORT TUDORS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
JOHN STUART IAN ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
JOHN STUART IAN ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
JOHN STUART IAN ROSEFIELD WADSTONE PROPERTIES LIMITED Director 2005-12-16 CURRENT 2005-12-15 Active
JOHN STUART IAN ROSEFIELD RIVERBEE LIMITED Director 2004-04-26 CURRENT 2004-04-08 Active
JOHN STUART IAN ROSEFIELD PLANTCREATE LIMITED Director 2003-01-08 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD MULLHEATH PROPERTIES LIMITED Director 2001-06-23 CURRENT 2000-06-19 Active - Proposal to Strike off
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR COMPANY HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
JOHN STUART IAN ROSEFIELD CALDER ISLAND DEVELOPMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1997-10-02 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 1997-05-22 CURRENT 1997-04-21 Active
JOHN STUART IAN ROSEFIELD SON ET LUMIERE (W1) LIMITED Director 1992-10-09 CURRENT 1992-09-16 Active
JOHN STUART IAN ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
JOHN STUART IAN ROSEFIELD THE ENDEAVOUR TRUST LIMITED Director 1991-12-22 CURRENT 1987-02-02 Active
JOHN STUART IAN ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
JOHN STUART IAN ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1957-05-29 Active
STEPHEN MICHAEL ROSEFIELD E&A PROPERTY INVESTMENT COMPANY LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
STEPHEN MICHAEL ROSEFIELD BARKING ABBEY RETAIL PARK LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (ARP) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY SECURITIES LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
STEPHEN MICHAEL ROSEFIELD DOT.TALENT LIMITED Director 2011-10-05 CURRENT 2010-03-23 Dissolved 2014-11-04
STEPHEN MICHAEL ROSEFIELD TETI LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
STEPHEN MICHAEL ROSEFIELD THE NOVA MUSIC TRUST Director 2010-06-10 CURRENT 2010-06-10 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (CLARGES STREET) LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY (WESTMINSTER) LIMITED Director 2004-11-02 CURRENT 1997-04-21 Active
STEPHEN MICHAEL ROSEFIELD ESTATES & AGENCY HOLDINGS LIMITED Director 2004-10-15 CURRENT 1957-05-29 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR INVESTMENT CO HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR COMPANY HOLDINGS LIMITED Director 2000-05-25 CURRENT 2000-05-19 Active
STEPHEN MICHAEL ROSEFIELD ENDEAVOUR (EUROPE) LIMITED Director 1991-12-22 CURRENT 1983-05-11 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR TRUST LIMITED Director 1991-12-22 CURRENT 1987-02-02 Active
STEPHEN MICHAEL ROSEFIELD THE ENDEAVOUR INVESTMENT COMPANY LIMITED Director 1991-12-22 CURRENT 1963-11-12 Active
STEPHEN MICHAEL ROSEFIELD EMBERSHIRE LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2022-03-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05PSC05Change of details for Estates & Agency Holdings Limited as a person with significant control on 2016-04-06
2021-08-23PSC05Change of details for Estates & Agency Holdings Limited as a person with significant control on 2016-04-06
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-07-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057943610002
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-21TM02Termination of appointment of Kenneth Martin Loukes on 2017-08-21
2017-08-21AP03Appointment of Mrs Echo Chong as company secretary on 2017-08-21
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-04AP03Appointment of Mr Kenneth Martin Loukes as company secretary on 2016-10-24
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL STONE
2016-11-04TM02Termination of appointment of Colin Michael Stone on 2016-10-24
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN LOUKES
2016-06-07TM02Termination of appointment of Kenneth Martin Loukes on 2016-06-01
2016-06-07AP03Appointment of Mr Colin Michael Stone as company secretary on 2016-06-01
2016-06-07AP01DIRECTOR APPOINTED MR COLIN MICHAEL STONE
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057943610002
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0125/04/15 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0125/04/14 ANNUAL RETURN FULL LIST
2013-10-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-17AR0125/04/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-21AR0125/04/12 ANNUAL RETURN FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-18AR0125/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARTIN LOUKES / 18/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART IAN ROSEFIELD / 18/05/2011
2011-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MARTIN LOUKES / 18/05/2011
2010-11-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-20AR0125/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ROSEFIELD / 25/04/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSEFIELD / 30/04/2009
2009-05-19363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-15363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-10363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-1088(2)RAD 21/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-08-17288aNEW DIRECTOR APPOINTED
2006-07-12225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-29RES13EXECUTE DOCUMENTS 21/06/06
2006-06-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 33 ELY PLACE LONDON EC1 6TD
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 33 ELY PLACE LONDON EC1 6TD
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-16CERTNMCOMPANY NAME CHANGED CENTREFLOOR LIMITED CERTIFICATE ISSUED ON 16/05/06
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-05-15288bSECRETARY RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ESTATES & AGENCY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESTATES & AGENCY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-07-05 Outstanding BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ESTATES & AGENCY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATES & AGENCY PROPERTIES LIMITED
Trademarks
We have not found any records of ESTATES & AGENCY PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT NOBLE RESTAURANT GROUP LIMITED 2008-01-11 Outstanding
DEED OF RENTAL DEPOSIT NOTICEDESIGN LIMITED 2007-07-27 Outstanding

We have found 2 mortgage charges which are owed to ESTATES & AGENCY PROPERTIES LIMITED

Income
Government Income

Government spend with ESTATES & AGENCY PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-09-29 GBP £600 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2014-06-19 GBP £24,996
London Borough of Barking and Dagenham Council 2014-05-12 GBP £2,437
London Borough of Barking and Dagenham Council 2014-05-02 GBP £1,111
London Borough of Barking and Dagenham Council 2014-02-19 GBP £600
London Borough of Barking and Dagenham Council 2014-01-09 GBP £1,110
London Borough of Barking and Dagenham Council 2013-10-03 GBP £900
London Borough of Barking and Dagenham Council 2013-10-03 GBP £1,200
London Borough of Barking and Dagenham Council 2013-09-19 GBP £6,477

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESTATES & AGENCY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTATES & AGENCY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESTATES & AGENCY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.