Background WavePink WaveYellow Wave

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED (05350616)

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED (05350616) is an active UK company. incorporated on 2 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED has been registered for 21 years.

Company Number
05350616
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED is an active company incorporated on 2 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05350616

LTD Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MM&S (4051) LIMITED
From: 2 February 2005To: 29 June 2005
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

, 17 Hanover Square, London, W1S 1BN, England
From: 8 January 2019To: 5 January 2022
, 4th Floor, 2 Eastbourne Terrace, London, W2 6LG, England
From: 8 January 2018To: 8 January 2019
, 4th Floor Adam House, 1 Fitzroy Square, London, W1T 5HE
From: 8 March 2013To: 8 January 2018
, 25 Gosfield Street, London, W1W 6HQ
From: 2 February 2005To: 8 March 2013
Timeline

31 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Capital Update
Feb 10
Share Issue
Feb 10
Capital Update
Apr 10
Capital Update
Jan 11
Capital Update
Jun 11
Director Joined
Sept 11
Capital Update
May 12
Capital Update
May 13
Capital Update
May 13
Capital Update
Nov 13
Capital Update
Jun 14
Director Joined
Mar 15
Capital Update
Mar 15
Capital Update
Mar 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Capital Update
Aug 20
Capital Update
Aug 20
Director Left
Aug 20
Capital Update
Oct 20
Capital Update
Oct 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jun 21
16
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 August 2020
SH19Statement of Capital
Legacy
14 August 2020
SH20SH20
Legacy
14 August 2020
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 August 2020
SH19Statement of Capital
Legacy
14 August 2020
SH20SH20
Legacy
14 August 2020
CAP-SSCAP-SS
Resolution
14 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Legacy
18 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2016
SH19Statement of Capital
Legacy
18 March 2016
CAP-SSCAP-SS
Resolution
18 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Legacy
25 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2015
SH19Statement of Capital
Legacy
25 March 2015
CAP-SSCAP-SS
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Auditors Resignation Company
20 February 2015
AUDAUD
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Legacy
25 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2014
SH19Statement of Capital
Legacy
25 June 2014
CAP-SSCAP-SS
Resolution
25 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 November 2013
SH19Statement of Capital
Legacy
5 November 2013
SH20SH20
Legacy
5 November 2013
CAP-SSCAP-SS
Resolution
5 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Legacy
22 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2013
SH19Statement of Capital
Legacy
22 May 2013
CAP-SSCAP-SS
Resolution
22 May 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 May 2013
SH19Statement of Capital
Legacy
3 May 2013
SH20SH20
Legacy
3 May 2013
CAP-SSCAP-SS
Resolution
3 May 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
25 March 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 May 2012
SH19Statement of Capital
Legacy
22 May 2012
SH20SH20
Legacy
22 May 2012
CAP-SSCAP-SS
Resolution
22 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 June 2011
SH19Statement of Capital
Legacy
7 June 2011
SH20SH20
Legacy
7 June 2011
CAP-SSCAP-SS
Resolution
7 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
12 January 2011
SH19Statement of Capital
Legacy
12 January 2011
SH20SH20
Legacy
12 January 2011
CAP-SSCAP-SS
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Resolution
2 December 2010
RESOLUTIONSResolutions
Resolution
2 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 April 2010
SH19Statement of Capital
Legacy
7 April 2010
SH20SH20
Legacy
7 April 2010
CAP-SSCAP-SS
Resolution
7 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
1 March 2010
SH19Statement of Capital
Legacy
1 March 2010
SH20SH20
Legacy
1 March 2010
CAP-SSCAP-SS
Resolution
1 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
1 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Legacy
29 July 2008
169169
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
122122
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
169169
Legacy
11 February 2008
169169
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
88(2)R88(2)R
Legacy
19 March 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
88(2)R88(2)R
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2006
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
122122
Legacy
10 May 2006
123Notice of Increase in Nominal Capital
Legacy
10 May 2006
288aAppointment of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
363aAnnual Return
Statement Of Affairs
7 September 2005
SASA
Legacy
7 September 2005
88(2)R88(2)R
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
123Notice of Increase in Nominal Capital
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 2005
NEWINCIncorporation