UKBizDB.co.uk

EDINBURGH HOUSE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh House Estates Limited. The company was founded 25 years ago and was given the registration number 03713361. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EDINBURGH HOUSE ESTATES LIMITED
Company Number:03713361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Hanover Square, London, England, W1S 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director29 January 2018Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director21 December 2001Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Secretary24 October 2003Active
2 Castlenau Gardens, Arundel Terrace, London, SW13 9DU

Secretary23 August 2001Active
9 Saint Anthonys Avenue, Woodford Green, IG8 7EP

Secretary10 October 2000Active
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE

Secretary24 September 2007Active
7 Aldburgh Mews, Marylebone Lane, London, W1U 1BT

Secretary03 May 2001Active
288 Latymer Court, Hammersmith Road, London, W6 7LD

Secretary15 February 1999Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Director24 October 2003Active
19 Esmond Road, London,

Director20 September 2004Active
17, Hanover Square, London, England, W1S 1BN

Director29 January 2018Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director07 June 2016Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director13 March 2015Active
The Shieling Links Road, Bramley, GU5 0AL

Director24 October 2003Active
288 Latymer Court, Hammersmith Road, London, W6 7LD

Director15 February 1999Active
17, Hanover Square, London, England, W1S 1BN

Director21 December 2001Active
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES

Director03 March 1999Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director24 December 2014Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director01 October 2016Active
7 Aldburgh Mews, Marylebone Lane, London, W1U 1BT

Director15 February 1999Active
Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB

Director03 March 1999Active

People with Significant Control

Edinburgh House Estates (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.