Background WavePink WaveYellow Wave

MOTTRAM ESTATES LIMITED (01623827)

MOTTRAM ESTATES LIMITED (01623827) is an active UK company. incorporated on 23 March 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTTRAM ESTATES LIMITED has been registered for 44 years. Current directors include WHITE, Andrew.

Company Number
01623827
Status
active
Type
ltd
Incorporated
23 March 1982
Age
44 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITE, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTTRAM ESTATES LIMITED

MOTTRAM ESTATES LIMITED is an active company incorporated on 23 March 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTTRAM ESTATES LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01623827

LTD Company

Age

44 Years

Incorporated 23 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ANDREW WHITE CONSTRUCTION LIMITED
From: 29 November 1982To: 6 March 1996
DARKSTOP LIMITED
From: 23 March 1982To: 29 November 1982
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Maybin Lodge 2 Brooks Cottage Pearl Street Prestbury Cheshire SK10 4HS United Kingdom
From: 14 June 2022To: 23 January 2025
Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE United Kingdom
From: 10 October 2016To: 14 June 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR
From: 11 November 2010To: 10 October 2016
Regency House 45-49 Chorley New Road Bolton Lancs BL1 4QR
From: 23 March 1982To: 11 November 2010
Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

PEAKE, Fiona Ann

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 16 Feb 1996

WHITE, Andrew

Active
Great Portland Street, LondonW1W 5PF
Born November 1954
Director
Appointed N/A

BURNS, Gillian Anne

Resigned
218 Crown Lane, BoltonBL6 7QR
Secretary
Appointed 21 Feb 1994
Resigned 16 Feb 1996

WHITWORTH, Paul

Resigned
3a Dixon Drive, Manchester
Secretary
Appointed N/A
Resigned 21 Feb 1994

BURNS, Gillian Anne

Resigned
218 Crown Lane, BoltonBL6 7QR
Born April 1966
Director
Appointed 01 Apr 1999
Resigned 07 May 1999

WHITE, Joyce Elisabeth

Resigned
48 Twiss Green Lane, WarringtonWA3 4BZ
Born November 1952
Director
Appointed N/A
Resigned 04 Apr 1991

Persons with significant control

2

Mr Andrew White

Active
Great Portland Street, LondonW1W 5PF
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Fiona Ann Peake

Active
Great Portland Street, LondonW1W 5PF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Resolution
3 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Resolution
4 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Resolution
5 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
363sAnnual Return (shuttle)
Resolution
27 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 April 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Legacy
2 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87