Background WavePink WaveYellow Wave

MY ESTATE MANAGER LTD. (07799323)

MY ESTATE MANAGER LTD. (07799323) is an active UK company. incorporated on 6 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MY ESTATE MANAGER LTD. has been registered for 14 years. Current directors include WAYNE, Steven Henry.

Company Number
07799323
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WAYNE, Steven Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY ESTATE MANAGER LTD.

MY ESTATE MANAGER LTD. is an active company incorporated on 6 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MY ESTATE MANAGER LTD. was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07799323

LTD Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

1st Floor the White House 1 the Broadway Hatfield Hertfordshire AL9 5BG
From: 28 March 2012To: 11 October 2022
50 the Ryde Hatfield Hertfordshire AL9 5DL England
From: 6 October 2011To: 28 March 2012
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WAYNE, Steven Henry

Active
Finchley Road, LondonNW3 5JS
Born August 1981
Director
Appointed 30 Sept 2022

GRAY, Robert James

Resigned
Finchley Road, LondonNW3 5JS
Born July 1963
Director
Appointed 06 Oct 2011
Resigned 30 Sept 2022

GRAY, Victoria Terese

Resigned
Floor The White House, HatfieldAL9 5BG
Born January 1997
Director
Appointed 01 Dec 2021
Resigned 31 Aug 2022

GTAY, Victoria Terese

Resigned
Floor The White House, HatfieldAL9 5BG
Born January 1997
Director
Appointed 01 Dec 2021
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Sept 2022

Mr Robert James Gray

Ceased
Finchley Road, LondonNW3 5JS
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Oct 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2011
NEWINCIncorporation