Background WavePink WaveYellow Wave

ROYAL MAIL ESTATES LIMITED (05770587)

ROYAL MAIL ESTATES LIMITED (05770587) is an active UK company. incorporated on 5 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROYAL MAIL ESTATES LIMITED has been registered for 19 years. Current directors include BRIDSON, Thomas Paul Ridgway, FOSTER, Deborah, MCNAMEE, Jennifer Rebecca.

Company Number
05770587
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 years
Address
185 Farringdon Road, London, EC1A 1AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIDSON, Thomas Paul Ridgway, FOSTER, Deborah, MCNAMEE, Jennifer Rebecca
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MAIL ESTATES LIMITED

ROYAL MAIL ESTATES LIMITED is an active company incorporated on 5 April 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 and 1 other business activity. ROYAL MAIL ESTATES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05770587

LTD Company

Age

19 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ANGARD 1 LIMITED
From: 5 April 2006To: 16 August 2006
Contact
Address

185 Farringdon Road London, EC1A 1AA,

Previous Addresses

100 Victoria Embankment London EC4Y 0HQ
From: 5 April 2006To: 1 April 2021
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jun 10
Director Left
Jul 10
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 20
Capital Update
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jan 23
Funding Round
Sept 23
Capital Update
Sept 23
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HEILIG, Darren

Active
Farringdon Road, LondonEC1A 1AA
Secretary
Appointed 02 Sept 2020

BRIDSON, Thomas Paul Ridgway

Active
Farringdon Road, LondonEC1A 1AA
Born January 1972
Director
Appointed 27 Jul 2022

FOSTER, Deborah

Active
Farringdon Road, LondonEC1A 1AA
Born June 1967
Director
Appointed 06 Mar 2026

MCNAMEE, Jennifer Rebecca

Active
Farringdon Road, LondonEC1A 1AA
Born October 1983
Director
Appointed 30 Jan 2026

AMSDEN, Mark

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 01 May 2019
Resigned 05 Apr 2020

CARROLL, Nicola

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 22 Aug 2016
Resigned 18 May 2018

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 05 Apr 2020
Resigned 18 Aug 2020

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 May 2018
Resigned 01 May 2019

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 21 Jun 2016
Resigned 22 Aug 2016

O'CONNOR, Claudine

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 10 Mar 2014
Resigned 21 Jun 2016

OWEN, Neil David

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 05 Apr 2006
Resigned 10 Mar 2014

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 05 Apr 2006
Resigned 05 Apr 2006

BROOKS, Matthew

Resigned
Farringdon Road, LondonEC1A 1AA
Born October 1983
Director
Appointed 30 Nov 2022
Resigned 06 Mar 2026

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born November 1972
Director
Appointed 23 Sept 2015
Resigned 14 Jun 2017

DUNCAN, Ian Barnet

Resigned
The Warren 79 North End, RoystonSG8 6NU
Born March 1961
Director
Appointed 16 Mar 2007
Resigned 15 Jun 2010

EVANS, Jonathan

Resigned
Leycroft, WarwickCV35 8PE
Born April 1952
Director
Appointed 22 Aug 2006
Resigned 16 Mar 2007

GAFSEN, Martin David

Resigned
Farringdon Road, LondonEC1A 1AA
Born June 1961
Director
Appointed 16 Mar 2007
Resigned 27 Jul 2022

LYNG, Toni

Resigned
Farringdon Road, LondonEC1A 1AA
Born September 1961
Director
Appointed 05 Apr 2020
Resigned 30 Jan 2026

MILLIDGE, Jonathan Varley

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1964
Director
Appointed 22 Jun 2010
Resigned 31 Jan 2014

PANG, Emily Shiu Wai

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born August 1967
Director
Appointed 01 Feb 2014
Resigned 26 Jun 2015

PATEL, Jayesh

Resigned
Farringdon Road, LondonEC1A 1AA
Born April 1974
Director
Appointed 14 Jun 2017
Resigned 30 Nov 2022

PICKETT, Berangere Andree Mireille

Resigned
Station Road, StaplehurstTN12 0QQ
Born November 1973
Director
Appointed 16 Mar 2007
Resigned 17 Mar 2008

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Born September 1959
Director
Appointed 05 Apr 2006
Resigned 22 Aug 2006

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 05 Apr 2006
Resigned 05 Apr 2006

Persons with significant control

1

Farringdon Road, LondonEC1A 1AA

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

132

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 September 2023
SH19Statement of Capital
Resolution
21 September 2023
RESOLUTIONSResolutions
Legacy
21 September 2023
CAP-SSCAP-SS
Legacy
21 September 2023
SH20SH20
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2021
SH19Statement of Capital
Legacy
23 September 2021
SH20SH20
Legacy
23 September 2021
CAP-SSCAP-SS
Resolution
23 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Resolution
3 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Auditors Resignation Company
29 October 2015
AUDAUD
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Auditors Resignation Company
12 October 2015
AUDAUD
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Secretary Company With Name
12 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Legacy
17 April 2012
MG02MG02
Legacy
17 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Resolution
13 April 2010
RESOLUTIONSResolutions
Legacy
13 October 2009
MG01MG01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
7 June 2009
287Change of Registered Office
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Statement Of Affairs
8 November 2007
SASA
Legacy
4 October 2007
88(2)R88(2)R
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Statement Of Affairs
23 April 2007
SASA
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Legacy
5 April 2007
88(2)R88(2)R
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation