Background WavePink WaveYellow Wave

LONDON SETTLED ESTATES LIMITED (01957591)

LONDON SETTLED ESTATES LIMITED (01957591) is an active UK company. incorporated on 12 November 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON SETTLED ESTATES LIMITED has been registered for 40 years. Current directors include DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael, SMEDLEY, Gerald Kenneth.

Company Number
01957591
Status
active
Type
ltd
Incorporated
12 November 1985
Age
40 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DALGLEISH, Malcolm Donald, LEIGHTON, Stuart Michael, SMEDLEY, Gerald Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SETTLED ESTATES LIMITED

LONDON SETTLED ESTATES LIMITED is an active company incorporated on 12 November 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON SETTLED ESTATES LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01957591

LTD Company

Age

40 Years

Incorporated 12 November 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 February 2024 - 31 July 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

LONDON SETTLED ESTATES P.L.C.
From: 4 April 1986To: 4 September 2018
SWIFT 1052 LIMITED
From: 12 November 1985To: 4 April 1986
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 11 October 2019To: 24 November 2025
10 Wyndham Place London W1H 2PU England
From: 18 September 2017To: 11 October 2019
9 Sherlock Mews London W1U 6DP
From: 12 November 1985To: 18 September 2017
Timeline

29 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Loan Secured
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Mar 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Owner Exit
Oct 24
New Owner
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SMEDLEY, Marion Teresa

Active
Pollen Street, LondonW1S 1NJ
Secretary
Appointed 16 Jan 2025

DALGLEISH, Malcolm Donald

Active
Pollen Street, LondonW1S 1NJ
Born May 1952
Director
Appointed N/A

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 24 Mar 2021

SMEDLEY, Gerald Kenneth

Active
Pollen Street, LondonW1S 1NJ
Born January 1947
Director
Appointed N/A

SMEDLEY, Gerald Kenneth

Resigned
St George Street, LondonW1S 2FH
Secretary
Appointed N/A
Resigned 16 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Gerald Kenneth Smedley

Active
Pollen Street, LondonW1S 1NJ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2025

Mr Gerald Kenneth Smedley

Ceased
St George Street, LondonW1S 2FH
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023

Mr Malcolm Donald Dalgleish

Active
Pollen Street, LondonW1S 1NJ
Born May 1952

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

233

Move Registers To Registered Office Company With New Address
13 March 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 October 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
4 September 2018
CERT10CERT10
Re Registration Memorandum Articles
4 September 2018
MARMAR
Resolution
4 September 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 September 2018
RR02RR02
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 October 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
17 September 2014
MR05Certification of Charge
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 June 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Group
30 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
353353
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2007
AAAnnual Accounts
Legacy
17 August 2007
287Change of Registered Office
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
287Change of Registered Office
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 September 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Legacy
10 December 2002
287Change of Registered Office
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
1 May 2001
287Change of Registered Office
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 March 1999
AUDAUD
Auditors Resignation Company
4 February 1999
AUDAUD
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1998
AAAnnual Accounts
Legacy
19 February 1998
287Change of Registered Office
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1996
AAAnnual Accounts
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1995
AAAnnual Accounts
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1992
AAAnnual Accounts
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Legacy
30 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 December 1991
AAAnnual Accounts
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1991
363b363b
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Legacy
31 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Legacy
22 December 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
225(1)225(1)
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
26 September 1988
CERT5CERT5
Resolution
26 September 1988
RESOLUTIONSResolutions
Auditors Statement
21 September 1988
AUDSAUDS
Auditors Report
21 September 1988
AUDRAUDR
Accounts Balance Sheet
21 September 1988
BSBS
Legacy
21 September 1988
43(3)43(3)
Legacy
21 September 1988
PUC 2PUC 2
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Legacy
9 September 1988
43(3)e43(3)e
Re Registration Memorandum Articles
9 September 1988
MARMAR
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
18 June 1987
363363
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
30 September 1986
395Particulars of Mortgage or Charge
Legacy
16 September 1986
288288
Certificate Change Of Name Company
4 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1986
GAZ(U)GAZ(U)
Incorporation Company
12 November 1985
NEWINCIncorporation