Company NameMosaic Estates Ltd
Company StatusActive
Company Number03788975
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMiss Stephanie Carmelita Saville
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 01 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 03 August 2007)
RoleConsultant
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed29 June 1999(2 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr John Kenneth Dingle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2004)
RoleAccountant
Correspondence Address14 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PU
Director NameMr Christopher John Minton Haines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2003)
RoleCompany Director
Correspondence AddressCheshunts
Boxted
Colchester
Essex
CO4 5SY
Director NameMr Dafydd Huw Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UG
Director NameMr Julian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 29 Forum House
Stirling Road
Chichester
PO19 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Crbf Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,060,026
Cash£74,521
Current Liabilities£6,316,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

14 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the freehold land on the east side of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with title number SY728010; and. 2. the freehold land lying to the east of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with title number SY819452.
Outstanding
14 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the freehold land on the east side of the ridge, epsom, KT18 7EP, registered at hm land registry with title number SY728010; and. 2. the freehold land lying to the east of the ridge, epsom, KT18 7EP, registered at hm land registry with title number SY819452.
Outstanding
27 June 2014Delivered on: 2 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: (1) the freehold land on the east side of the ridge, epsom, KT18 7EP, registered at hm land registry with title number SY728010; and. (2) the freehold land lying to the east of the ridge, epsom, KT18 7EP registered at hm land registry with title number SY819452.
Outstanding
27 June 2014Delivered on: 2 July 2014
Persons entitled: Santander UK PLC as Securuty Trustee for Each Group Member

Classification: A registered charge
Particulars: (1) the freehold land on the east side of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with the title number SY728010; and. (2) the freehold land on the east side of the ridge, epsom, surrey KT18 7EP, registered at hm land registry with the title number SY819452.
Outstanding
25 January 2008Delivered on: 7 February 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of the ridge woodcote park epsom t/n SY728010. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 May 2007Delivered on: 16 June 2007
Satisfied on: 18 October 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side the ridge, woodcote park, epsom t/no SY28010. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 2005Delivered on: 30 June 2005
Satisfied on: 9 May 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and castilian house limited to the chargee.
Particulars: 6 acres of land and buildings at ridge court epsom surrey t/n SY728010. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 February 2000Delivered on: 16 February 2000
Satisfied on: 11 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 June 2020Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020 (2 pages)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
20 December 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
24 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 July 2019Registration of charge 037889750007, created on 14 June 2019 (12 pages)
2 July 2019Registration of charge 037889750008, created on 14 June 2019 (11 pages)
2 July 2019Change of details for Mr Duncan Paul Saville as a person with significant control on 12 June 2019 (2 pages)
10 May 2019Notification of Alasdair Relph Younie as a person with significant control on 16 July 2018 (2 pages)
10 May 2019Withdrawal of a person with significant control statement on 10 May 2019 (2 pages)
10 May 2019Notification of Duncan Paul Saville as a person with significant control on 16 July 2018 (2 pages)
10 May 2019Notification of Charles Jillings as a person with significant control on 16 July 2018 (2 pages)
10 April 2019Satisfaction of charge 4 in full (2 pages)
4 March 2019Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page)
18 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mrs Sandra Jane Pope on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mrs Sandra Jane Pope on 28 February 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (10 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (10 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (9 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (9 pages)
23 July 2014All of the property or undertaking has been released from charge 4 (5 pages)
23 July 2014All of the property or undertaking has been released from charge 4 (5 pages)
2 July 2014Registration of charge 037889750006 (39 pages)
2 July 2014Registration of charge 037889750006 (39 pages)
2 July 2014Registration of charge 037889750005 (27 pages)
2 July 2014Registration of charge 037889750005 (27 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (10 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (10 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (10 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (10 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
4 December 2009Appointment of Mrs Sandra Jane Pope as a director (2 pages)
4 December 2009Appointment of Mrs Sandra Jane Pope as a director (2 pages)
3 December 2009Termination of appointment of Julian Pollard as a director (1 page)
3 December 2009Termination of appointment of Julian Pollard as a director (1 page)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Julian David Pollard on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Julian David Pollard on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Julian David Pollard on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (11 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (11 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Director's change of particulars / julian pollard / 01/01/2009 (1 page)
15 June 2009Director's change of particulars / julian pollard / 01/01/2009 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2008 (13 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (13 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (10 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
3 July 2007Return made up to 12/06/07; full list of members (5 pages)
3 July 2007Return made up to 12/06/07; full list of members (5 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
27 July 2006Return made up to 12/06/06; full list of members (5 pages)
27 July 2006Return made up to 12/06/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 July 2005Return made up to 12/06/05; full list of members (5 pages)
22 July 2005Return made up to 12/06/05; full list of members (5 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
9 April 2005Full accounts made up to 31 March 2004 (17 pages)
9 April 2005Full accounts made up to 31 March 2004 (17 pages)
8 July 2004Return made up to 12/06/04; full list of members (5 pages)
8 July 2004Return made up to 12/06/04; full list of members (5 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
22 August 2003Return made up to 12/06/03; no change of members (5 pages)
22 August 2003Return made up to 12/06/03; no change of members (5 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
8 August 2003Company name changed cardinal management LIMITED\certificate issued on 08/08/03 (2 pages)
8 August 2003Company name changed cardinal management LIMITED\certificate issued on 08/08/03 (2 pages)
8 July 2003Full accounts made up to 31 March 2002 (16 pages)
8 July 2003Full accounts made up to 31 March 2002 (16 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
24 June 2002Return made up to 12/06/02; no change of members (5 pages)
3 April 2002Full accounts made up to 31 March 2001 (14 pages)
3 April 2002Full accounts made up to 31 March 2001 (14 pages)
11 October 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2001Return made up to 12/06/01; full list of members (6 pages)
16 June 2001Return made up to 12/06/01; full list of members (6 pages)
30 June 2000Return made up to 12/06/00; full list of members (8 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Return made up to 12/06/00; full list of members (8 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
17 November 1999Company name changed custodial asset management LTD\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed custodial asset management LTD\certificate issued on 18/11/99 (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
27 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 July 1999Memorandum and Articles of Association (9 pages)
19 July 1999Memorandum and Articles of Association (9 pages)
13 July 1999New director appointed (3 pages)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 July 1999New director appointed (3 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed;new director appointed (3 pages)
13 July 1999Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed;new director appointed (3 pages)
12 July 1999Company name changed exceptvital LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Company name changed exceptvital LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Incorporation (13 pages)
14 June 1999Incorporation (13 pages)