Background WavePink WaveYellow Wave

ESTUARY PARK PROPERTY HOLDINGS LIMITED (05747737)

ESTUARY PARK PROPERTY HOLDINGS LIMITED (05747737) is an active UK company. incorporated on 17 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ESTUARY PARK PROPERTY HOLDINGS LIMITED has been registered for 20 years.

Company Number
05747737
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTUARY PARK PROPERTY HOLDINGS LIMITED

ESTUARY PARK PROPERTY HOLDINGS LIMITED is an active company incorporated on 17 March 2006 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. ESTUARY PARK PROPERTY HOLDINGS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05747737

LTD Company

Age

20 Years

Incorporated 17 March 2006

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor, 14 st. George Street London W1S 1FE
From: 10 March 2015To: 21 September 2023
First Floor Skyways House Speke Road Speke Liverpool L70 1AB
From: 17 March 2006To: 10 March 2015
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Jul 13
Funding Round
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 19
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Nov 21
Loan Secured
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Part
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Auditors Resignation Company
14 March 2012
AUDAUD
Legacy
25 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Legacy
25 August 2011
MG02MG02
Change Account Reference Date Company Current Extended
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
225Change of Accounting Reference Date
Incorporation Company
17 March 2006
NEWINCIncorporation