MUSTARDSEED ESTATES LIMITED
Overview
| Company Name | MUSTARDSEED ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02560647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MUSTARDSEED ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MUSTARDSEED ESTATES LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MUSTARDSEED ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MUSTARDSEED ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for MUSTARDSEED ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Henry Hamilton Williams as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 12 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 11 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amy Louise Martin Smith as a director on Jul 25, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Roy Grainger Williams on Nov 26, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 13 pages | AA | ||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 14 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 14 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2018 | 14 pages | AA | ||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Oct 30, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 22 pages | AA | ||
Who are the officers of MUSTARDSEED ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLAUGHTER, Kate | Secretary | Worthington Road KT6 7RU Surbiton 1 Surrey | British | 59405930001 | ||||||
| MARTIN SMITH, Amy Louise | Director | Fentiman Road SW8 1LD London 31 England | United Kingdom | British | 156778880003 | |||||
| WILLIAMS, Henry Hamilton | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | England | British | 331148150001 | |||||
| WILLIAMS, Hugh Grainger | Director | Church Lane Shilton OX18 4AD Burford Ivyn Bank Oxon | United Kingdom | British | 74653660002 | |||||
| TOPPER, Alan | Secretary | 67-69 George Street W1U 8LT London | British | 2981850001 | ||||||
| COOPER, David Arthur | Director | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | England | British | 66988110001 | |||||
| NEE WILLIAMS, Kate Slaughter | Director | Worthington Road KT6 7RU Surbiton 1 Surrey Uk | Uk | British | 163119060001 | |||||
| WILLIAMS, Amy Louise | Director | Eccleston Square Pimlico SW1V 1PJ London 74d United Kingdom | Uk | British | 163119530002 | |||||
| WILLIAMS, Charles Frederick | Director | Armscote Manor CV37 8DA Armscote Warwickshire Uk | Uk | British | 163118640001 | |||||
| WILLIAMS, Henry Hamilton | Director | Armscote Manor CV37 8DA Armscote Warwickshire Uk | Uk | British | 163119810001 | |||||
| WILLIAMS, Roy Grainger | Director | 15 Hay Hill W1J 8NS London 43 Berkeley House United Kingdom | United Kingdom | British | 78315110002 |
Who are the persons with significant control of MUSTARDSEED ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roy Grainger Williams | Apr 06, 2016 | 27 Birkett House Albemarle Street W1S 4BQ London C/O Cardinal Lysander Limited | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0