Background WavePink WaveYellow Wave

EDINBURGH ESTATES LIMITED (04342007)

EDINBURGH ESTATES LIMITED (04342007) is an active UK company. incorporated on 18 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDINBURGH ESTATES LIMITED has been registered for 24 years. Current directors include KEMP, Hartley Thomas Aron.

Company Number
04342007
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
5 Alexandra Mansions, London, NW2 3AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEMP, Hartley Thomas Aron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH ESTATES LIMITED

EDINBURGH ESTATES LIMITED is an active company incorporated on 18 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDINBURGH ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04342007

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 October 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

5 Alexandra Mansions Chichele Road London, NW2 3AS,

Timeline

3 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 13
Loan Secured
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEMP, Hartley Thomas Aron

Active
5 Alexandra Mansions, LondonNW2 3AS
Born June 1971
Director
Appointed 18 Dec 2001

KEMP, Joshua William Aron

Resigned
5 Alexandra Mansions, LondonNW2 3AS
Secretary
Appointed 18 Dec 2001
Resigned 24 Nov 2014

ZAGEL, Siva Jane

Resigned
5 Alexandra Mansions, LondonNW2 3AS
Secretary
Appointed 07 Jul 2006
Resigned 24 Nov 2018

KEMP, Joshua William Aron

Resigned
5 Alexandra Mansions, LondonNW2 3AS
Born March 1976
Director
Appointed 18 Dec 2001
Resigned 10 Dec 2013

Persons with significant control

1

Hartley Thomas Aron Kemp

Active
5 Alexandra Mansions, LondonNW2 3AS
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Resolution
14 January 2021
RESOLUTIONSResolutions
Memorandum Articles
14 January 2021
MAMA
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
15 January 2007
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
225Change of Accounting Reference Date
Incorporation Company
18 December 2001
NEWINCIncorporation