Background WavePink WaveYellow Wave

BINDEN ESTATES LIMITED (05327453)

BINDEN ESTATES LIMITED (05327453) is an active UK company. incorporated on 10 January 2005. with registered office in Brunswick Street Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BINDEN ESTATES LIMITED has been registered for 21 years. Current directors include MASON, Andrew Peter, SMITH, Michael David.

Company Number
05327453
Status
active
Type
ltd
Incorporated
10 January 2005
Age
21 years
Address
C/O Mason & Partners Limited, Brunswick Street Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Andrew Peter, SMITH, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINDEN ESTATES LIMITED

BINDEN ESTATES LIMITED is an active company incorporated on 10 January 2005 with the registered office located in Brunswick Street Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BINDEN ESTATES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05327453

LTD Company

Age

21 Years

Incorporated 10 January 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

C/O Mason & Partners Limited The Corn Exchange Brunswick Street Liverpool, L2 7TP,

Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Aug 13
Director Left
Sept 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Mar 18
Director Joined
Mar 19
Director Left
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARVEY, Ben Desmond

Active
C/O Mason & Partners Limited, Brunswick Street LiverpoolL2 7TP
Secretary
Appointed 10 Jan 2005

MASON, Andrew Peter

Active
C/O Mason & Partners Limited, Brunswick Street LiverpoolL2 7TP
Born June 1965
Director
Appointed 25 Mar 2019

SMITH, Michael David

Active
C/O Mason & Partners Limited, Brunswick Street LiverpoolL2 7TP
Born April 1966
Director
Appointed 10 Jan 2005

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Secretary
Appointed 02 May 2005
Resigned 14 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 2005
Resigned 10 Jan 2005

MASON, Geoffrey Owen

Resigned
C/O Mason & Partners Limited, Brunswick Street LiverpoolL2 7TP
Born March 1940
Director
Appointed 10 Jan 2005
Resigned 10 Nov 2021

MCDONALD, Martyn Campbell

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born June 1961
Director
Appointed 29 Aug 2013
Resigned 30 Aug 2013

MCDONALD, Martyn Campbell

Resigned
68 Trafalgar Road, SouthportPR8 2NJ
Born June 1961
Director
Appointed 19 Mar 2007
Resigned 21 Mar 2007

Persons with significant control

1

Brunswick Street, LiverpoolL2 0PJ

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

83

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Legacy
11 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
23 January 2009
363aAnnual Return
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
287Change of Registered Office
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
88(2)O88(2)O
Legacy
30 March 2005
88(2)R88(2)R
Legacy
2 March 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
88(2)R88(2)R
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Incorporation Company
10 January 2005
NEWINCIncorporation