ESTATE MASTER UK LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusACTIVE
Company No.08891597
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ESTATE MASTER UK LIMITED is an active private limited company with number 08891597. It was incorporated 10 years, 3 months, 19 days ago, on 12 February 2014. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Sep 2023

Category: Address

Type: AD02

Old address: 12 New Fetter Lane London EC4A 1JP United Kingdom

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Wright

Appointment date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Hayton

Termination date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Pawan Chhabra

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Bartolini

Termination date: 2022-12-31

Documents

View document PDF

Second filing of secretary appointment with name

Date: 12 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Probyn

Change date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Hayton

Appointment date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Paul John Broadley

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Old address: 91-94 Saffron Hill, 3rd Floor Saffron Hill London EC1N 8QP England

Change date: 2022-07-01

New address: 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-05

Psc name: Estate Master Group Holdings Pty Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-29

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Paul John Broadley

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Angelo Bartolini

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alexander Probyn

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Terrie-Lynne Devonish

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Paul John Broadley

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrie-Lynne Devonish

Change date: 2021-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-26

Officer name: Liana Turrin

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liana Luisa Turrin

Termination date: 2021-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Terrie-Lynne Devonish

Appointment date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terrie-Lynne Devonish

Appointment date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Probyn

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Paul John Broadley

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Ms Liana Luisa Turrin

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angelo Bartolini

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Angelo Bartolini

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Angelo Bartolini

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Apr 2019

Category: Address

Type: AD03

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Change sail address company with new address

Date: 02 Apr 2019

Category: Address

Type: AD02

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Howell

Termination date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Broadley

Change date: 2017-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Liana Luisa Turrin

Appointment date: 2018-01-01

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

Old address: , C/O Estate Master Uk Ltd, 23 Hanover Square, London, W1S 1JB

Change date: 2017-06-30

New address: 91-94 Saffron Hill, 3rd Floor Saffron Hill London EC1N 8QP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent John Harney

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Paul Broadley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Meade Hill

Termination date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Alexander Probyn

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angelo Bartolini

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Howell

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Ms Liana Turrin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vincent John Harney

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSYSUITES APARTMENTS LTD

111 BATHURST GARDENS,LONDON,NW10 5JJ

Number:09535303
Status:ACTIVE
Category:Private Limited Company

CM INVESTMENT SOLUTIONS LIMITED

C/O MERRILL LYNCH FINANCIAL CENTRE,LONDON,EC1A 1HQ

Number:08824800
Status:ACTIVE
Category:Private Limited Company
Number:CE013767
Status:ACTIVE
Category:Charitable Incorporated Organisation

M&J PARTNERSHIP LIMITED

GLADIOLI STORMONTS WAY,BASILDON,SS16 5NB

Number:09944329
Status:ACTIVE
Category:Private Limited Company

MASUCO LIMITED

BROOKFIELD HOUSE CHURCH ROAD,SOUTHAM,CV47 9PR

Number:06515512
Status:ACTIVE
Category:Private Limited Company

PKC35GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source