Edinburgh House Estates Limited LONDON


Edinburgh House Estates started in year 1999 as Private Limited Company with registration number 03713361. The Edinburgh House Estates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 6BB. Since Monday 14th January 2002 Edinburgh House Estates Limited is no longer carrying the name Spear Estates.

The company has 2 directors, namely Eoin C., David R.. Of them, David R. has been with the company the longest, being appointed on 21 December 2001 and Eoin C. has been with the company for the least time - from 29 January 2018. Currently 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 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 03713361
Date of Incorporation Mon, 15th Feb 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
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: 21 December 2001

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: 31 March 2016

Bobby S.

Position: Director

Appointed: 24 December 2014

Resigned: 30 April 2018

Gareth J.

Position: Secretary

Appointed: 24 September 2007

Resigned: 24 December 2014

David C.

Position: Director

Appointed: 20 September 2004

Resigned: 17 July 2008

John A.

Position: Secretary

Appointed: 24 October 2003

Resigned: 28 September 2007

Andrew H.

Position: Director

Appointed: 24 October 2003

Resigned: 24 March 2004

John A.

Position: Director

Appointed: 24 October 2003

Resigned: 16 July 2008

Clifford Q.

Position: Director

Appointed: 21 December 2001

Resigned: 24 December 2020

David C.

Position: Secretary

Appointed: 23 August 2001

Resigned: 24 September 2007

Susan O.

Position: Secretary

Appointed: 03 May 2001

Resigned: 24 December 2003

Keith D.

Position: Secretary

Appointed: 10 October 2000

Resigned: 10 August 2001

Michael R.

Position: Director

Appointed: 03 March 1999

Resigned: 08 June 2000

Eric Y.

Position: Director

Appointed: 03 March 1999

Resigned: 04 August 2006

Paul W.

Position: Director

Appointed: 15 February 1999

Resigned: 03 March 1999

Susan O.

Position: Secretary

Appointed: 15 February 1999

Resigned: 10 October 2000

Susan O.

Position: Director

Appointed: 15 February 1999

Resigned: 03 March 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Edinburgh House Estates (Holdings) Limited from London, England. This PSC is categorised 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

Spear Estates January 14, 2002
Simpart No. 200 March 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (10 pages)

Company search