Company NameThe Estate Office Shoreditch Ltd
Company StatusActive
Company Number07722163
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NamesThe Estate Office (UK) Limited and The Estate Office (Shoreditch) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartyn Krantz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Hugh Edward Francis Sayer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Andrew Michael Thomas
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 8 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMrs Sein Hew
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 June 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Finance & Operations
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 July 2023Confirmation statement made on 29 June 2023 with updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 June 2021Appointment of Mrs Sein Hew as a director on 16 June 2021 (2 pages)
11 June 2021Termination of appointment of Gary Anthony Burns as a director on 25 May 2021 (1 page)
4 April 2021Appointment of Mr Andrew Michael Thomas as a director on 1 April 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages)
16 July 2020Termination of appointment of Mornington Secretaires Limited as a secretary on 1 July 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 June 2020Director's details changed for Mr Hugh Edward Francis Sayer on 25 June 2020 (2 pages)
24 June 2020Notification of Jensen Limited as a person with significant control on 29 March 2019 (2 pages)
24 June 2020Cessation of Sarah Bard as a person with significant control on 29 March 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (6 pages)
25 February 2019Change of details for Miss Sarah Bard as a person with significant control on 25 February 2019 (2 pages)
22 February 2019Cessation of Rebecca Bard as a person with significant control on 22 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Appointment of Hugh Edward Francis Sayer as a director on 30 November 2018 (2 pages)
4 September 2018Notification of Sarah Bard as a person with significant control on 6 April 2016 (2 pages)
4 September 2018Notification of Rebecca Bard as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Appointment of Martyn Krantz as a director on 1 March 2016 (2 pages)
25 July 2016Appointment of Martyn Krantz as a director on 1 March 2016 (2 pages)
21 July 2016Director's details changed (2 pages)
21 July 2016Director's details changed (2 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
25 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 November 2015Company name changed the estate office (shoreditch) LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
23 November 2015Company name changed the estate office (shoreditch) LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
19 November 2015Company name changed the estate office (uk) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed the estate office (uk) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
15 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)