The Mary Street Estate Limited LONDON


The Mary Street Estate started in year 1894 as Private Limited Company with registration number 00042579. The The Mary Street Estate company has been functioning successfully for one hundred and thirty years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 5 directors, namely Keith M., Paul C. and Paul M. and others. Of them, Sarah B. has been with the company the longest, being appointed on 11 September 2006 and Keith M. has been with the company for the least time - from 22 December 2023. At present 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.

The Mary Street Estate Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00042579
Date of Incorporation Tue, 27th Nov 1894
Industry Development of building projects
End of financial Year 31st March
Company age 130 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Paul C.

Position: Director

Appointed: 17 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Sarah B.

Position: Director

Appointed: 11 September 2006

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Bryan L.

Position: Director

Appointed: 02 October 2014

Resigned: 31 December 2022

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Peter C.

Position: Director

Appointed: 11 September 2006

Resigned: 16 August 2010

Andrew J.

Position: Director

Appointed: 11 September 2006

Resigned: 06 November 2009

Lucinda B.

Position: Director

Appointed: 11 September 2006

Resigned: 19 January 2018

Timothy R.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 11 September 2006

Resigned: 30 June 2023

Stephen H.

Position: Director

Appointed: 11 September 2006

Resigned: 15 November 2008

Rebecca S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 April 2009

Graham R.

Position: Director

Appointed: 22 June 2006

Resigned: 30 June 2011

Robert B.

Position: Director

Appointed: 22 June 2006

Resigned: 31 December 2007

Christopher F.

Position: Director

Appointed: 22 June 2006

Resigned: 05 April 2017

Jonathan R.

Position: Director

Appointed: 15 October 2003

Resigned: 30 August 2006

Daniel P.

Position: Director

Appointed: 19 November 2001

Resigned: 01 January 2005

Gerard C.

Position: Director

Appointed: 19 November 2001

Resigned: 31 December 2002

Gerald D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 August 2006

Christopher W.

Position: Director

Appointed: 18 July 2000

Resigned: 13 September 2001

James S.

Position: Director

Appointed: 13 December 1999

Resigned: 13 September 2001

Swee C.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 August 2006

David S.

Position: Director

Appointed: 23 February 1998

Resigned: 29 August 2001

Mark P.

Position: Director

Appointed: 12 May 1997

Resigned: 24 December 2003

Paul H.

Position: Director

Appointed: 15 August 1991

Resigned: 20 March 1998

Patrick R.

Position: Director

Appointed: 15 August 1991

Resigned: 13 September 2001

Gerald D.

Position: Director

Appointed: 15 August 1991

Resigned: 31 December 1995

Emanuel D.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 2006

Antony R.

Position: Director

Appointed: 15 August 1991

Resigned: 27 March 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Bl Retail Warehousing Holding Company Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bld Property Holdings Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bl Retail Warehousing Holding Company Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bl Retail Warehousing Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6002154
Notified on 7 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 7 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bl Retail Warehousing Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6002154
Notified on 10 March 2020
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bld Property Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 823907
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 3rd, October 2023
Free Download (24 pages)

Company search

Advertisements