EDINBURGH HOUSE ESTATES LIMITED

EDINBURGH HOUSE ESTATES LIMITED

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

    Company NameEDINBURGH HOUSE ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03713361
    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 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 AddressNo

    What were the previous names of EDINBURGH HOUSE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEAR ESTATES LIMITEDMar 04, 1999Mar 04, 1999
    SIMPART NO. 200 LIMITEDFeb 15, 1999Feb 15, 1999

    What are the latest accounts for EDINBURGH HOUSE ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for EDINBURGH HOUSE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Registration of charge 037133610021, created on Jun 07, 2022

    4 pagesMR01

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Termination of appointment of Russell Steven Coetzee as a director on Jun 04, 2021

    1 pagesTM01

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020

    1 pagesTM01

    Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of EDINBURGH HOUSE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Eoin Harry
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    EnglandIrishDirector242941310002
    ROBERTS, David Ian
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    Director
    5-6 Clipstone Street
    W1W 6BB London
    2nd Floor
    England
    United KingdomBritishDirector38276960003
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Secretary
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    BritishCompany Director94307450001
    CAMPBELL, David Alexander Duncan
    2 Castlenau Gardens
    Arundel Terrace
    SW13 9DU London
    Secretary
    2 Castlenau Gardens
    Arundel Terrace
    SW13 9DU London
    British74648720002
    DAVISON, Keith
    9 Saint Anthonys Avenue
    IG8 7EP Woodford Green
    Essex
    Secretary
    9 Saint Anthonys Avenue
    IG8 7EP Woodford Green
    Essex
    British72704320001
    JONES, Gareth
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    Secretary
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    British121225470001
    O'MAHONY, Susan
    7 Aldburgh Mews
    Marylebone Lane
    W1U 1BT London
    Secretary
    7 Aldburgh Mews
    Marylebone Lane
    W1U 1BT London
    Irish12293320003
    O'MAHONY, Susan
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Secretary
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    BritishSolicitor12293320002
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Director
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    United KingdomBritishCompany Director94307450001
    CHURCH, David John
    19 Esmond Road
    London
    Director
    19 Esmond Road
    London
    IrishDirector43291890001
    COETZEE, Russell Steven
    Hanover Square
    W1S 1BN London
    17
    England
    Director
    Hanover Square
    W1S 1BN London
    17
    England
    EnglandBritishFinance Director102287620001
    DACOSTA, Trevor Keith
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritishChief Financial Officer208913440001
    FOLEY, Nicola
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritishChief Financial Officer195499480001
    HAINES, Andrew Raymond
    The Shieling Links Road
    GU5 0AL Bramley
    Surrey
    Director
    The Shieling Links Road
    GU5 0AL Bramley
    Surrey
    EnglandBritishCompany Director147405340001
    O'MAHONY, Susan
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Director
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    BritishSolicitor12293320002
    QUAYLE, Clifford Anthony
    Hanover Square
    W1S 1BN London
    17
    England
    Director
    Hanover Square
    W1S 1BN London
    17
    England
    EnglandEnglishSurveyor75251110005
    RUTTERFORD, Michael David
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    Director
    Flat 14
    22-14 Kinellan Road
    EH12 6ES Murrayfield
    Midlothian
    ScotlandBritishBusiness Consultant168210050001
    SHEEHAN, Bobby Brendan
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandIrishBanker193595220001
    SMITH, Michael James
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandBritishCfo202866410001
    WALKER, Paul John
    7 Aldburgh Mews
    Marylebone Lane
    W1U 1BT London
    Director
    7 Aldburgh Mews
    Marylebone Lane
    W1U 1BT London
    EnglandBritishSolicitor45544810001
    YOUNG, Eric Macfie
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    Director
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    ScotlandBritishChartered Surveyor27202570003

    Who are the persons with significant control of EDINBURGH HOUSE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanover Square
    W1S 1BN London
    17
    England
    Apr 06, 2016
    Hanover Square
    W1S 1BN London
    17
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05350616
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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