Background WavePink WaveYellow Wave

MT ESTATES LIMITED (09165054)

MT ESTATES LIMITED (09165054) is an active UK company. incorporated on 6 August 2014. with registered office in Gainsborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MT ESTATES LIMITED has been registered for 11 years. Current directors include CLARK, Timothy John, SINCLAIR, Michael Thomas.

Company Number
09165054
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
C/O Wright Vigar 1 Engine House, Gainsborough, DN21 2NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARK, Timothy John, SINCLAIR, Michael Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MT ESTATES LIMITED

MT ESTATES LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Gainsborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MT ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09165054

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

C/O Wright Vigar 1 Engine House Marshalls Yard Gainsborough, DN21 2NA,

Previous Addresses

Britannia House Marshalls Yard Gainsborough DN21 2NA England
From: 20 December 2021To: 28 September 2022
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
From: 6 August 2014To: 20 December 2021
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Jun 17
New Owner
Aug 17
Owner Exit
Aug 18
New Owner
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Oct 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARK, Timothy John

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1959
Director
Appointed 06 Aug 2014

SINCLAIR, Michael Thomas

Active
Marshalls Yard, GainsboroughDN21 2NA
Born December 1961
Director
Appointed 21 Aug 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Clark

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Aug 2018

Mr Michael Thomas Sinclair

Active
Marshalls Yard, GainsboroughDN21 2NA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Timothy John Clark

Active
Marshalls Yard, GainsboroughDN21 2NA
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Resolution
29 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Incorporation Company
6 August 2014
NEWINCIncorporation