UKBizDB.co.uk

THE MARY STREET ESTATE LIMITED

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

This company is commonly known as The Mary Street Estate Limited. The company was founded 129 years ago and was given the registration number 00042579. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE MARY STREET ESTATE LIMITED
Company Number:00042579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1894
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, W1H 7LX

Director11 September 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 March 2022Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
10 Mount Ephraim Road, Streatham, London, SW16 1NG

Secretary20 March 1998Active
York House, 45 Seymour Street, London, W1H 7LX

Secretary30 April 2009Active
80 Kingsley Way, London, N2 0EN

Secretary-Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary30 August 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director11 September 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director22 June 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director11 September 2006Active
39 Norrice Lea, London, N2 0RD

Director19 November 2001Active
6 Beechworth Close, London, NW3 7UT

Director-Active
Gardnor House, Flask Walk, London, NW3 1HT

Director13 September 2001Active
Gardnor House, Flask Walk, London, NW3 1HT

Director-Active
York House, 45 Seymour Street, London, W1H 7LX

Director22 June 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
3 Ilchester Place, London, W14 8AA

Director11 September 2006Active
80 Kingsley Way, London, N2 0EN

Director-Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director11 September 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director02 October 2014Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director22 February 2016Active
9 Cavendish Avenue, St Johns Wood, London, NW8 9JD

Director19 November 2001Active
26 Lawrence Gardens, Mill Hill, London, NW7 4JT

Director12 May 1997Active
2 Park Hill, Ealing, London, W5 2JR

Director-Active
6a Lower Belgrave Street, London, SW1W 0LJ

Director22 June 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director11 September 2006Active
54 Fowlers Walk, London, W5 1BG

Director-Active
44 Park Hall Road, East Finchley, London, N2 9PX

Director15 October 2003Active
13 Fairfield Lane, Farnham Royal, SL2 3BX

Director13 December 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, W1H 7LX

Director13 July 2012Active

People with Significant Control

Bl Retail Warehousing Holding Company Limited
Notified on:07 April 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bl Retail Warehousing Holding Company Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bld Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Bld Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.