Company NameMaesbury Estates Limited
DirectorsAndrew David Sell and Joelle Sell
Company StatusActive
Company Number03751325
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew David Sell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEly House 13 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMrs Joelle Sell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RolePersonnel Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEly House
13 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameMr Andrew David Sell
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEly House 13 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew David Sell
50.00%
Ordinary
1 at £1Joelle Sell
50.00%
Ordinary

Financials

Year2014
Net Worth£75,878
Cash£614
Current Liabilities£269,171

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Charges

2 October 2019Delivered on: 3 October 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: First floor flat 4 high street pembury tunbridge wells.
Outstanding
17 August 2004Delivered on: 19 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 4 high street pembury tunbridge wells kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 August 1999Delivered on: 21 August 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: By way of legal mortgage 26A cathles road clapham london SW12 the benefit of all rental income; by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details.
Outstanding

Filing History

15 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Andrew David Sell on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Joelle Sell on 13 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 13/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (11 pages)
20 October 2008Return made up to 13/04/08; full list of members (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 July 2007Return made up to 13/04/07; full list of members (7 pages)
6 June 2007Registered office changed on 06/06/07 from: 18 holywell row london EC2A 4JB (1 page)
2 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 November 2006Return made up to 13/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
11 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 April 2005Return made up to 13/04/05; full list of members (7 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
4 May 2004Return made up to 13/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (10 pages)
28 April 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
25 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
12 April 2001Return made up to 13/04/01; full list of members (6 pages)
6 February 2001Full accounts made up to 30 April 2000 (11 pages)
22 June 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
22 April 1999Registered office changed on 22/04/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (16 pages)