Edinburgh House Estates (UK) Limited LONDON


Edinburgh House Estates (UK) started in year 2006 as Private Limited Company with registration number 05771290. The Edinburgh House Estates (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 6BB. Since April 27, 2006 Edinburgh House Estates (UK) Limited is no longer carrying the name MM&S (5096).

The company has 2 directors, namely Eoin C., David R.. Of them, David R. has been with the company the longest, being appointed on 12 April 2006 and Eoin C. has been with the company for the least time - from 29 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edinburgh House Estates (UK) Limited Address / Contact

Office Address 2nd Floor
Office Address2 5-6 Clipstone Street
Town London
Post code W1W 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05771290
Date of Incorporation Wed, 5th Apr 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Eoin C.

Position: Director

Appointed: 29 January 2018

David R.

Position: Director

Appointed: 12 April 2006

Russell C.

Position: Director

Appointed: 29 January 2018

Resigned: 04 June 2021

Michael S.

Position: Director

Appointed: 01 October 2016

Resigned: 29 January 2018

Trevor D.

Position: Director

Appointed: 07 June 2016

Resigned: 29 July 2016

Nicola F.

Position: Director

Appointed: 16 March 2015

Resigned: 01 April 2016

Bobby S.

Position: Director

Appointed: 19 December 2014

Resigned: 30 April 2018

Gareth J.

Position: Secretary

Appointed: 24 September 2007

Resigned: 19 December 2014

Clifford Q.

Position: Director

Appointed: 12 April 2006

Resigned: 24 December 2020

John A.

Position: Director

Appointed: 12 April 2006

Resigned: 28 September 2007

John A.

Position: Secretary

Appointed: 12 April 2006

Resigned: 28 September 2007

Vindex Services Limited

Position: Corporate Director

Appointed: 05 April 2006

Resigned: 12 April 2006

Vindex Limited

Position: Corporate Director

Appointed: 05 April 2006

Resigned: 12 April 2006

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 April 2006

Resigned: 12 April 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Edinburgh House Estates (Holdings) Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Edinburgh House Estates (Holdings) Limited

17 Hanover Square, London, W1S 1BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05350616
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

MM&S (5096) April 27, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, February 2024
Free Download (11 pages)

Company search