MUSTARDSEED ESTATES LIMITED

MUSTARDSEED ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUSTARDSEED ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02560647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MUSTARDSEED ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MUSTARDSEED ESTATES LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for MUSTARDSEED ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    10 pagesAA

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025

    1 pagesTM01

    Appointment of Mr Henry Hamilton Williams as a director on Jan 13, 2025

    2 pagesAP01

    Total exemption full accounts made up to Feb 29, 2024

    12 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    11 pagesAA

    Total exemption full accounts made up to Feb 28, 2022

    11 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Amy Louise Martin Smith as a director on Jul 25, 2022

    2 pagesAP01

    Director's details changed for Mr Roy Grainger Williams on Nov 26, 2021

    2 pagesCH01

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    13 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    14 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    14 pagesAA

    Total exemption full accounts made up to Feb 28, 2018

    14 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018

    2 pagesCH01

    Confirmation statement made on Oct 30, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    22 pagesAA

    Who are the officers of MUSTARDSEED ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLAUGHTER, Kate
    Worthington Road
    KT6 7RU Surbiton
    1
    Surrey
    Secretary
    Worthington Road
    KT6 7RU Surbiton
    1
    Surrey
    British59405930001
    MARTIN SMITH, Amy Louise
    Fentiman Road
    SW8 1LD London
    31
    England
    Director
    Fentiman Road
    SW8 1LD London
    31
    England
    United KingdomBritish156778880003
    WILLIAMS, Henry Hamilton
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    Director
    168 Shoreditch High Street
    E1 6RA London
    2nd Floor
    United Kingdom
    EnglandBritish331148150001
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivyn Bank
    Oxon
    Director
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivyn Bank
    Oxon
    United KingdomBritish74653660002
    TOPPER, Alan
    67-69 George Street
    W1U 8LT London
    Secretary
    67-69 George Street
    W1U 8LT London
    British2981850001
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Director
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    EnglandBritish66988110001
    NEE WILLIAMS, Kate Slaughter
    Worthington Road
    KT6 7RU Surbiton
    1
    Surrey
    Uk
    Director
    Worthington Road
    KT6 7RU Surbiton
    1
    Surrey
    Uk
    UkBritish163119060001
    WILLIAMS, Amy Louise
    Eccleston Square
    Pimlico
    SW1V 1PJ London
    74d
    United Kingdom
    Director
    Eccleston Square
    Pimlico
    SW1V 1PJ London
    74d
    United Kingdom
    UkBritish163119530002
    WILLIAMS, Charles Frederick
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Uk
    Director
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Uk
    UkBritish163118640001
    WILLIAMS, Henry Hamilton
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Uk
    Director
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Uk
    UkBritish163119810001
    WILLIAMS, Roy Grainger
    15 Hay Hill
    W1J 8NS London
    43 Berkeley House
    United Kingdom
    Director
    15 Hay Hill
    W1J 8NS London
    43 Berkeley House
    United Kingdom
    United KingdomBritish78315110002

    Who are the persons with significant control of MUSTARDSEED ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Grainger Williams
    27 Birkett House
    Albemarle Street
    W1S 4BQ London
    C/O Cardinal Lysander Limited
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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