EDINBURGH HOUSE ESTATES LIMITED
Overview
Company Name | EDINBURGH HOUSE ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03713361 |
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 EDINBURGH HOUSE ESTATES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EDINBURGH HOUSE ESTATES LIMITED located?
Registered Office Address | 2nd Floor 5-6 Clipstone Street W1W 6BB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH HOUSE ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
SPEAR ESTATES LIMITED | Mar 04, 1999 | Mar 04, 1999 |
SIMPART NO. 200 LIMITED | Feb 15, 1999 | Feb 15, 1999 |
What are the latest accounts for EDINBURGH HOUSE ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDINBURGH HOUSE ESTATES LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for EDINBURGH HOUSE ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Registration of charge 037133610021, created on Jun 07, 2022 | 4 pages | MR01 | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on Jan 05, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Who are the officers of EDINBURGH HOUSE ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Eoin Harry | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | England | Irish | Director | 242941310002 | ||||
ROBERTS, David Ian | Director | 5-6 Clipstone Street W1W 6BB London 2nd Floor England | United Kingdom | British | Director | 38276960003 | ||||
ANDREWS, John Anthony | Secretary | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | British | Company Director | 94307450001 | |||||
CAMPBELL, David Alexander Duncan | Secretary | 2 Castlenau Gardens Arundel Terrace SW13 9DU London | British | 74648720002 | ||||||
DAVISON, Keith | Secretary | 9 Saint Anthonys Avenue IG8 7EP Woodford Green Essex | British | 72704320001 | ||||||
JONES, Gareth | Secretary | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th England | British | 121225470001 | ||||||
O'MAHONY, Susan | Secretary | 7 Aldburgh Mews Marylebone Lane W1U 1BT London | Irish | 12293320003 | ||||||
O'MAHONY, Susan | Secretary | 288 Latymer Court Hammersmith Road W6 7LD London | British | Solicitor | 12293320002 | |||||
ANDREWS, John Anthony | Director | Two Jays 38 Highfield Road BR1 2JW Bickley Kent | United Kingdom | British | Company Director | 94307450001 | ||||
CHURCH, David John | Director | 19 Esmond Road London | Irish | Director | 43291890001 | |||||
COETZEE, Russell Steven | Director | Hanover Square W1S 1BN London 17 England | England | British | Finance Director | 102287620001 | ||||
DACOSTA, Trevor Keith | Director | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th | England | British | Chief Financial Officer | 208913440001 | ||||
FOLEY, Nicola | Director | Floor Adam House 1 Fitzroy Square W1T 5HE London 4th | England | British | Chief Financial Officer | 195499480001 | ||||
HAINES, Andrew Raymond | Director | The Shieling Links Road GU5 0AL Bramley Surrey | England | British | Company Director | 147405340001 | ||||
O'MAHONY, Susan | Director | 288 Latymer Court Hammersmith Road W6 7LD London | British | Solicitor | 12293320002 | |||||
QUAYLE, Clifford Anthony | Director | Hanover Square W1S 1BN London 17 England | England | English | Surveyor | 75251110005 | ||||
RUTTERFORD, Michael David | Director | Flat 14 22-14 Kinellan Road EH12 6ES Murrayfield Midlothian | Scotland | British | Business Consultant | 168210050001 | ||||
SHEEHAN, Bobby Brendan | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | Irish | Banker | 193595220001 | ||||
SMITH, Michael James | Director | Eastbourne Terrace W2 6LG London 4th Floor, 2 England | England | British | Cfo | 202866410001 | ||||
WALKER, Paul John | Director | 7 Aldburgh Mews Marylebone Lane W1U 1BT London | England | British | Solicitor | 45544810001 | ||||
YOUNG, Eric Macfie | Director | Ingsay 43 Stirling Road Trinity EH5 3JB Edinburgh | Scotland | British | Chartered Surveyor | 27202570003 |
Who are the persons with significant control of EDINBURGH HOUSE ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edinburgh House Estates (Holdings) Limited | Apr 06, 2016 | Hanover Square W1S 1BN London 17 England | No | ||||||||||
| |||||||||||||
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