Company NameMWL Estate Management Limited
DirectorsRick De Blaby and Daniel Mark Greenslade
Company StatusActive
Company Number11473804
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton
Hm11
Director NameMrs Alison Jane Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building, 1
London
EC3V 4AB
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed06 August 2018(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building, 1
London
EC3V 4AB
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2021)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Ian Peter Gibbs
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed19 July 2018(same day as company formation)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

22 June 2022Delivered on: 29 June 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The leasehold property being phase 2, new maker yards, the freehold of which is registered at the land registry under title numbers MAN323433, MAN96172, GM930065 and GM585649. For more details, please refer to the security instrument.
Outstanding
9 May 2019Delivered on: 10 May 2019
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the leasehold land demised by the lease dated 9 may 2019 being the land and buildings comprising the freehold land registered under title number MAN282409. For more details please refer to the instrument.
Outstanding

Filing History

17 November 2023Change of details for Get Living Plc as a person with significant control on 24 July 2023 (2 pages)
25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
24 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
5 October 2022Termination of appointment of Ian Gibbs as a director on 28 September 2022 (1 page)
5 October 2022Appointment of Mr Daniel Mark Greenslade as a director on 28 September 2022 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 June 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
29 June 2022Registration of charge 114738040002, created on 22 June 2022 (23 pages)
24 June 2022Accounts for a small company made up to 31 March 2021 (11 pages)
2 February 2022Appointment of Mr Ian Gibbs as a director on 10 December 2021 (2 pages)
2 February 2022Termination of appointment of Emma Parr as a director on 10 December 2021 (1 page)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
16 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
5 May 2021Director's details changed for Mr Gregory John Hyatt on 5 May 2021 (2 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
8 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 August 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
2 August 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
2 August 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
2 August 2019Termination of appointment of Dv4 Administration Limited as a director on 18 July 2019 (1 page)
2 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
10 May 2019Registration of charge 114738040001, created on 9 May 2019 (24 pages)
10 April 2019Notification of Get Living Plc as a person with significant control on 13 March 2019 (2 pages)
10 April 2019Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages)
10 April 2019Cessation of Middlewood Locks Llp as a person with significant control on 13 March 2019 (1 page)
29 March 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
14 September 2018Termination of appointment of Alison Jane Lambert as a director on 13 September 2018 (1 page)
14 September 2018Termination of appointment of Andrew David Parsons as a director on 13 September 2018 (1 page)
6 August 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 6 August 2018 (2 pages)
6 August 2018Appointment of Mrs Alison Jane Lambert as a director on 6 August 2018 (2 pages)
19 July 2018Incorporation (32 pages)