Background WavePink WaveYellow Wave

EDINBURGH HOUSE ESTATES (UK) LIMITED (05771290)

EDINBURGH HOUSE ESTATES (UK) LIMITED (05771290) is an active UK company. incorporated on 5 April 2006. 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 (UK) LIMITED has been registered for 19 years. Current directors include CONWAY, Eoin Harry, ROBERTS, David Ian.

Company Number
05771290
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 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.
Directors
CONWAY, Eoin Harry, ROBERTS, David Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH HOUSE ESTATES (UK) LIMITED

EDINBURGH HOUSE ESTATES (UK) LIMITED is an active company incorporated on 5 April 2006 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 (UK) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05771290

LTD Company

Age

19 Years

Incorporated 5 April 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 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 (5096) LIMITED
From: 5 April 2006To: 27 April 2006
Contact
Address

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

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 February 2019To: 5 January 2022
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 10 January 2018To: 8 February 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE
From: 8 March 2013To: 10 January 2018
25 Gosfield Street London W1W 6HQ
From: 5 April 2006To: 8 March 2013
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 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
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jan 21
Director Left
Jun 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CONWAY, Eoin Harry

Active
5-6 Clipstone Street, LondonW1W 6BB
Born July 1985
Director
Appointed 29 Jan 2018

ROBERTS, David Ian

Active
5-6 Clipstone Street, LondonW1W 6BB
Born September 1956
Director
Appointed 12 Apr 2006

ANDREWS, John Anthony

Resigned
Two Jays 38 Highfield Road, BickleyBR1 2JW
Secretary
Appointed 12 Apr 2006
Resigned 28 Sept 2007

JONES, Gareth

Resigned
Floor Adam House, LondonW1T 5HE
Secretary
Appointed 24 Sept 2007
Resigned 19 Dec 2014

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 05 Apr 2006
Resigned 12 Apr 2006

ANDREWS, John Anthony

Resigned
Two Jays, BickleyBR1 2JW
Born June 1957
Director
Appointed 12 Apr 2006
Resigned 28 Sept 2007

COETZEE, Russell Steven

Resigned
Hanover Square, LondonW1S 1BN
Born August 1973
Director
Appointed 29 Jan 2018
Resigned 04 Jun 2021

DACOSTA, Trevor Keith

Resigned
Floor Adam House, LondonW1T 5HE
Born June 1964
Director
Appointed 07 Jun 2016
Resigned 29 Jul 2016

FOLEY, Nicola

Resigned
Floor Adam House, LondonW1T 5HE
Born October 1982
Director
Appointed 16 Mar 2015
Resigned 01 Apr 2016

QUAYLE, Clifford Anthony

Resigned
Hanover Square, LondonW1S 1BN
Born October 1960
Director
Appointed 12 Apr 2006
Resigned 24 Dec 2020

SHEEHAN, Bobby Brendan

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 19 Dec 2014
Resigned 30 Apr 2018

SMITH, Michael James

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1969
Director
Appointed 01 Oct 2016
Resigned 29 Jan 2018

VINDEX LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate director
Appointed 05 Apr 2006
Resigned 12 Apr 2006

VINDEX SERVICES LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate director
Appointed 05 Apr 2006
Resigned 12 Apr 2006

Persons with significant control

1

Hanover Square, LondonW1S 1BN

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

92

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 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 No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
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
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Auditors Resignation Company
20 February 2015
AUDAUD
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 October 2009
MG01MG01
Memorandum Articles
24 September 2009
MEM/ARTSMEM/ARTS
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
88(2)R88(2)R
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
287Change of Registered Office
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2006
NEWINCIncorporation