Edinburgh House Estates (holdings) Limited LONDON


Founded in 2005, Edinburgh House Estates (holdings), classified under reg no. 05350616 is an active company. Currently registered at 2nd Floor W1W 6BB, London the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 29th June 2005 Edinburgh House Estates (holdings) Limited is no longer carrying the name MM&S (4051).

The firm has 2 directors, namely Eoin C., David R.. Of them, David R. has been with the company the longest, being appointed on 5 July 2005 and Eoin C. has been with the company for the least time - from 29 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edinburgh House Estates (holdings) 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 05350616
Date of Incorporation Wed, 2nd Feb 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 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: 05 July 2005

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: 13 March 2015

Resigned: 27 April 2016

Bobby S.

Position: Director

Appointed: 29 September 2011

Resigned: 30 April 2018

Gareth J.

Position: Secretary

Appointed: 21 November 2007

Resigned: 24 December 2014

Clifford Q.

Position: Director

Appointed: 12 April 2006

Resigned: 17 August 2020

John A.

Position: Secretary

Appointed: 05 July 2005

Resigned: 16 July 2008

Vindex Limited

Position: Corporate Director

Appointed: 02 February 2005

Resigned: 05 July 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 02 February 2005

Resigned: 05 July 2005

Vindex Services Limited

Position: Corporate Director

Appointed: 02 February 2005

Resigned: 05 July 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Ehehl Acquisition Vehicle Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ehehl Acquisition Vehicle 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 Registrar Of Companies
Registration number 12748279
Notified on 17 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

MM&S (4051) June 29, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, January 2024
Free Download (19 pages)

Company search