Company NameMTS Estates Limited
DirectorMatthew James Binks
Company StatusActive
Company Number06258456
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Previous NameHip Inspections Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew James Binks
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleMortage Broker
Country of ResidenceUnited Kingdom
Correspondence Address226
Southend Road
Stanford Le Hope
Essex
SS17 7AG
Secretary NameSamantha Jane Stevens
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226
Southend Road
Stanford Le Hope
Essex
SS17 7AG

Contact

Websitewww.mtsestates.co.uk

Location

Registered Address81 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Matthew James Binks
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

16 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
31 May 2022Registered office address changed from 21a Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP England to 81 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 May 2022 (1 page)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (3 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 January 2020Register inspection address has been changed to 21a Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP (1 page)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 January 2019Registered office address changed from 226, Southend Road Stanford Le Hope Essex SS17 7AG to 21a Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LP on 21 January 2019 (1 page)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Termination of appointment of Samantha Jane Stevens as a secretary on 31 May 2015 (1 page)
10 June 2016Termination of appointment of Samantha Jane Stevens as a secretary on 31 May 2015 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
20 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Director's details changed for Matthew James Binks on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Matthew James Binks on 24 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed hip inspections LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
7 April 2010Company name changed hip inspections LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
7 April 2010Change of name notice (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 June 2009Return made up to 24/05/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
24 May 2007Incorporation (14 pages)
24 May 2007Incorporation (14 pages)