THE MARY STREET ESTATE LIMITED - LONDON


Company Profile Company Filings

Overview

THE MARY STREET ESTATE LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE MARY STREET ESTATE LIMITED was incorporated 129 years ago on 27/11/1894 and has the registered number: 00042579. The accounts status is FULL and accounts are next due on 31/12/2024.

THE MARY STREET ESTATE LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MR PAUL CASE Jan 1967 British Director 2022-03-17 CURRENT
MR PAUL STUART MACEY Nov 1978 British Director 2016-02-22 CURRENT
MR KEITH MCCLURE Jul 1990 British Director 2023-12-22 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2016-02-22 CURRENT
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2006-09-11 CURRENT
MR DAVID PURCELL STEWART Sep 1941 British Director 1998-02-23 UNTIL 2001-08-29 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2006-08-30 UNTIL 2009-04-30 RESIGNED
MR NICK TAUNT Feb 1986 British Director 2022-03-18 UNTIL 2023-12-22 RESIGNED
JAMES ANDREW SCOTT Aug 1965 British Director 1999-12-13 UNTIL 2001-09-13 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED
MR ANTONY DAVID ROSCOE Oct 1958 British Director RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2006-09-11 UNTIL 2019-03-31 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2006-06-22 UNTIL 2011-06-30 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2012-07-13 UNTIL 2016-01-31 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-12-06 RESIGNED
MR PAUL LAURENCE HUBERMAN Jun 1961 British Secretary RESIGNED
MR PATRICK RANGER Dec 1959 British Director RESIGNED
MARK WILLIAM POLLARD Mar 1956 British Director 1997-05-12 UNTIL 2003-12-24 RESIGNED
MR DANIEL PELTZ Mar 1961 British Director 2001-11-19 UNTIL 2005-01-01 RESIGNED
JONATHAN WINSTON ROSE May 1973 British Director 2003-10-15 UNTIL 2006-08-30 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2006-09-11 UNTIL 2023-06-30 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2006-06-22 UNTIL 2007-12-31 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2012-07-13 UNTIL 2014-10-02 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2006-06-22 UNTIL 2017-04-05 RESIGNED
GERALD ABRAHAM DAVIDSON Apr 1961 British Director RESIGNED
GERALD ABRAHAM DAVIDSON Apr 1961 British Director 2001-09-13 UNTIL 2006-08-30 RESIGNED
MR EMANUEL WOLFE DAVIDSON Feb 1931 British Director RESIGNED
MR GERARD PHILIP COHEN Jul 1958 British Director 2001-11-19 UNTIL 2002-12-31 RESIGNED
MR PAUL LAURENCE HUBERMAN Jun 1961 British Director RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-09-11 UNTIL 2010-08-16 RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2014-10-02 UNTIL 2022-12-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-09-11 UNTIL 2018-01-19 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-07-13 UNTIL 2015-01-30 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2006-09-11 UNTIL 2009-11-06 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2006-09-11 UNTIL 2008-11-15 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-02-22 UNTIL 2022-03-31 RESIGNED
MR CHRISTOPHER PETER ALAN WARD Jan 1968 British Director 2000-07-18 UNTIL 2001-09-13 RESIGNED
MRS SWEE MING CHIA Jul 1953 British Secretary 1998-03-20 UNTIL 2006-08-30 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2012-07-13 UNTIL 2013-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bl Retail Warehousing Holding Company Limited 2020-04-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Bl Retail Warehousing Holding Company Limited 2020-03-10 - 2020-03-10 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Bld Property Holdings Limited 2016-04-06 - 2020-04-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Bld Property Holdings Limited 2016-04-06 - 2020-03-10 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.L.HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BAYEAST PROPERTY CO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADSHILTA LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
8/10 THROGMORTON AVENUE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
WK (AUSTRAL HOUSE) SECOND LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BALSENIA LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BF PROPERTIES (NO.5) LTD LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.19) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BF PROPCO (NO.4) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.1) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.3) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
334 RAMSBURY OXFORD LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
BF PROPCO (NO.5) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BF PROPCO (NO.13) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BF PROPERTIES (NO.4) LTD LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BEXILE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
1-2 LOGAN PLACE LIMITED LONDON Dissolved... FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
1 & 4 & 7 TRITON LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 BROCK STREET LIMITED LONDON Active FULL 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
10 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects