lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

The Mary Street Estate Limited

Address
York House
45 Seymour Street
London
W1H 7LX
VAT ID no VAT ID available
Company No. 00042579 Show on Companies House
Accountsfull
last accounts made up to 31 March 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Bl Retail Warehousing Holding Company Limited Status: Active Notified: 07/04/2020 Companies House Number: 06002154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Bl Retail Warehousing Holding Company Limited Status: Ceased Notified: 10/03/2020 Ceased: 10/03/2020 Companies House Number: 06002154 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Bld Property Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 10/03/2020 Companies House Number: 00823907 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Bld Property Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 07/04/2020 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    Barzycki, Sarah Morrell 45 Seymour Street, London Status: Active Notified: 11/09/2006 Date of Birth: 08/1958 Occupation: Head Of Finance Role: Director Country of Residence: United Kingdom Nationality: British
    British Land Company Secretarial Limited, London, United Kingdom Status: Active Notified: 06/12/2016 Role: Secretary
    Case, Paul 45 Seymour Street, London Status: Active Notified: 17/03/2022 Date of Birth: 01/1967 Occupation: Development Director Role: Director Country of Residence: England Nationality: British
    Macey, Paul Stuart York House, London, United Kingdom Status: Active Notified: 22/02/2016 Date of Birth: 11/1978 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Mcclure, Keith London, United Kingdom Status: Active Notified: 22/12/2023 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Mcnuff, Jonathan Charles York House, London, United Kingdom Status: Active Notified: 22/02/2016 Date of Birth: 08/1986 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Cohen, Gerard Philip London Status: Ceased Notified: 19/11/2001 Ceased: 31/12/2002 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Peltz, Daniel St Johns Wood, London Status: Ceased Notified: 19/11/2001 Ceased: 01/01/2005 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Taunt, Nick London, United Kingdom Status: Ceased Notified: 18/03/2022 Ceased: 22/12/2023 Date of Birth: 02/1986 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB The Retail & Warehouse Company Limited Status: Active Notified: 02/03/2017 Companies House Number: 02904114 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Reiss (Picton Place) Limited Status: Ceased Notified: 30/09/2019 Ceased: 24/12/2020 Companies House Number: 05270274 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors