Background WavePink WaveYellow Wave

EDWARD VII ESTATES TWO LTD (08502338)

EDWARD VII ESTATES TWO LTD (08502338) is an active UK company. incorporated on 24 April 2013. with registered office in Stansted. The company operates in the Construction sector, engaged in development of building projects. EDWARD VII ESTATES TWO LTD has been registered for 12 years. Current directors include DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian and 3 others.

Company Number
08502338
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGLAS, Wayne, MARNER, Simon John, SARGEANT, Andrew Ian, SARGEANT, David Richard, SARGEANT, Timothy Robert, VERNON-HARCOURT, Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD VII ESTATES TWO LTD

EDWARD VII ESTATES TWO LTD is an active company incorporated on 24 April 2013 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in development of building projects. EDWARD VII ESTATES TWO LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08502338

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Previous Addresses

1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom
From: 6 October 2024To: 1 November 2024
29/30 Fitzroy Square London W1T 6LQ
From: 24 April 2013To: 6 October 2024
Timeline

44 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Dec 14
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 24 Apr 2013

DOUGLAS, Wayne

Active
Bentfield Road, StanstedCM24 8HL
Born March 1982
Director
Appointed 01 Jan 2020

MARNER, Simon John

Active
Bentfield Road, StanstedCM24 8HL
Born November 1964
Director
Appointed 01 Jan 2020

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Born December 1971
Director
Appointed 24 Apr 2013

SARGEANT, David Richard

Active
Bentfield Road, StanstedCM24 8HL
Born September 1967
Director
Appointed 01 Apr 2014

SARGEANT, Timothy Robert

Active
Bentfield Road, StanstedCM24 8HL
Born September 1965
Director
Appointed 24 Apr 2013

VERNON-HARCOURT, Simon

Active
Bentfield Road, StanstedCM24 8HL
Born August 1969
Director
Appointed 01 Apr 2014

FOWLER, Mark Townshend

Resigned
Fitzroy Square, LondonW1T 6LQ
Born November 1970
Director
Appointed 01 Apr 2014
Resigned 11 Dec 2020

MOORE, Helen Margaret

Resigned
Bentfield Road, StanstedCM24 8HL
Born October 1965
Director
Appointed 01 Apr 2014
Resigned 16 Apr 2019

Persons with significant control

1

Bentfield Road, StanstedCM24 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Memorandum Articles
17 June 2016
MAMA
Resolution
17 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2013
NEWINCIncorporation