Company NameEdinburgh House Estates (UK) Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number05771290
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Previous NameMM&S (5096) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2006(1 week after company formation)
Appointment Duration14 years, 8 months (resigned 24 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameJohn Anthony Andrews
NationalityBritish
StatusResigned
Appointed12 April 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressTwo Jays 38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteehel.co.uk
Telephone020 73838300
Telephone regionLondon

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35.7m at £1Edinburgh House Estates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,429,413
Cash£147
Current Liabilities£17,071,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 1 week ago)
Next Return Due19 January 2025 (9 months, 1 week from now)

Charges

30 September 2009Delivered on: 14 October 2009
Persons entitled: Anglo Irish Asset Finance PLC (The “Security Trustee”)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any present or future member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 2008Delivered on: 29 May 2008
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee for the Finance Parties

Classification: Hedging security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of its right title and interest in and to the contracts and sums from time to time see image for full details.
Outstanding
15 December 2006Delivered on: 21 December 2006
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)(in Any Suchcapacity the Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
2 June 2006Delivered on: 22 June 2006
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
2 March 2007Delivered on: 6 March 2007
Satisfied on: 5 August 2009
Persons entitled: Fortis Bank Sa-Nv

Classification: Charge and release over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,296,00 from time to time standing to the credit of an account of the chargor with the bank which is styled "fortis re: edinburgh house estates (UK) limited - blocked account" with account numbers 43167697, 43167698 and 43167699. see the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
11 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
3 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
4 March 2019Satisfaction of charge 6 in full (1 page)
4 March 2019Satisfaction of charge 2 in full (1 page)
4 March 2019Satisfaction of charge 3 in full (1 page)
4 March 2019Satisfaction of charge 5 in full (1 page)
11 February 2019Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages)
11 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 February 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 February 2019 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 10 January 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
1 April 2016Termination of appointment of Nicola Foley as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Nicola Foley as a director on 1 April 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 35,712,165
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 35,712,165
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 35,712,165
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 35,712,165
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 35,712,165
(4 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
19 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 35,712,165
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 35,712,165
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 35,712,165
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(15 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(15 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
7 April 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
7 April 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
7 April 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
7 April 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
7 April 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
7 April 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 September 2009Memorandum and Articles of Association (7 pages)
24 September 2009Memorandum and Articles of Association (7 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 April 2008Return made up to 05/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / clifford quayle / 31/01/2008 (2 pages)
14 April 2008Director's change of particulars / clifford quayle / 31/01/2008 (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
26 June 2006Nc inc already adjusted 13/06/06 (1 page)
26 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
26 June 2006Nc inc already adjusted 13/06/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 June 2006Ad 12/04/06--------- £ si 35712063@1=35712063 £ ic 2/35712065 (2 pages)
26 June 2006Ad 12/04/06--------- £ si 35712063@1=35712063 £ ic 2/35712065 (2 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
4 May 2006Director resigned (1 page)
4 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 May 2006New director appointed (11 pages)
4 May 2006New director appointed (11 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (11 pages)
4 May 2006New director appointed (18 pages)
4 May 2006New director appointed (18 pages)
4 May 2006Registered office changed on 04/05/06 from: one london wall london EC2Y 5AB (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: one london wall london EC2Y 5AB (1 page)
4 May 2006New director appointed (11 pages)
4 May 2006Director resigned (1 page)
27 April 2006Company name changed mm&s (5096) LIMITED\certificate issued on 27/04/06 (3 pages)
27 April 2006Company name changed mm&s (5096) LIMITED\certificate issued on 27/04/06 (3 pages)
5 April 2006Incorporation (15 pages)
5 April 2006Incorporation (15 pages)