Background WavePink WaveYellow Wave

THE ESTATE OFFICE SHOREDITCH LTD (07722163)

THE ESTATE OFFICE SHOREDITCH LTD (07722163) is an active UK company. incorporated on 29 July 2011. with registered office in Bishopsgate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ESTATE OFFICE SHOREDITCH LTD has been registered for 14 years. Current directors include HEW, Sein, KRANTZ, Martyn, SAYER, Hugh Edward Francis and 1 others.

Company Number
07722163
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
The Roma Building, Bishopsgate, EC2A 4RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEW, Sein, KRANTZ, Martyn, SAYER, Hugh Edward Francis, THOMAS, Andrew Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ESTATE OFFICE SHOREDITCH LTD

THE ESTATE OFFICE SHOREDITCH LTD is an active company incorporated on 29 July 2011 with the registered office located in Bishopsgate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ESTATE OFFICE SHOREDITCH LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07722163

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE ESTATE OFFICE (SHOREDITCH) LTD
From: 19 November 2015To: 23 November 2015
THE ESTATE OFFICE (UK) LIMITED
From: 29 July 2011To: 19 November 2015
Contact
Address

The Roma Building 32/38 Scrutton Street Bishopsgate, EC2A 4RQ,

Previous Addresses

43 Mornington Road Chingford London E4 7DT
From: 29 July 2011To: 16 May 2017
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Oct 15
Director Joined
Jul 16
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Nov 18
Owner Exit
Feb 19
Owner Exit
Jun 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HEW, Sein

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born February 1978
Director
Appointed 16 Jun 2021

KRANTZ, Martyn

Active
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born January 1959
Director
Appointed 01 Mar 2016

SAYER, Hugh Edward Francis

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born July 1963
Director
Appointed 30 Nov 2018

THOMAS, Andrew Michael

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born April 1983
Director
Appointed 01 Apr 2021

MORNINGTON SECRETAIRES LIMITED

Resigned
Mornington Road, ChingfordE4 7DT
Corporate secretary
Appointed 29 Jul 2011
Resigned 01 Jul 2020

BURNS, Gary Anthony

Resigned
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born May 1959
Director
Appointed 29 Jul 2011
Resigned 25 May 2021

Persons with significant control

3

1 Active
2 Ceased
St Helier, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019

Miss Sarah Bard

Ceased
LondonEC2A 4RQ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Miss Rebecca Bard

Ceased
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Change Person Director Company
21 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Incorporation Company
29 July 2011
NEWINCIncorporation