Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ME ESTATE AGENTS HOLDINGS LIMITED
Company Information for

ME ESTATE AGENTS HOLDINGS LIMITED

TILFORD HOUSE FARNHAM BUSINESS PARK, WEYDON LANE, FARNHAM, SURREY, GU9 8QT,
Company Registration Number
09088363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Me Estate Agents Holdings Ltd
ME ESTATE AGENTS HOLDINGS LIMITED was founded on 2014-06-16 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Me Estate Agents Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ME ESTATE AGENTS HOLDINGS LIMITED
 
Legal Registered Office
TILFORD HOUSE FARNHAM BUSINESS PARK
WEYDON LANE
FARNHAM
SURREY
GU9 8QT
Other companies in GU10
 
Previous Names
SEYMOURS ESTATE AGENTS (FARNHAM) LTD04/01/2018
Filing Information
Company Number 09088363
Company ID Number 09088363
Date formed 2014-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB331032364  
Last Datalog update: 2024-04-07 01:09:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ME ESTATE AGENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MORGAN MEAD
Company Secretary 2018-01-12
MAX CHAPMAN
Director 2017-09-13
NICHOLAS EATON
Director 2014-06-16
SIMON NICHOLAS KELSO
Director 2017-09-13
SIMON TIMOTHY MARSHALL
Director 2014-06-16
WESLEY NAUDE
Director 2018-01-12
GERARD WATERS
Director 2018-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EATON ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
NICHOLAS EATON ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
NICHOLAS EATON 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
NICHOLAS EATON ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
NICHOLAS EATON ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
NICHOLAS EATON GAW HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
NICHOLAS EATON RAW ELEMENT (DOCKENFIELD) LIMITED Director 2017-06-02 CURRENT 2014-01-10 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2016-11-15 CURRENT 2008-02-14 Active
NICHOLAS EATON MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
NICHOLAS EATON ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NICHOLAS EATON MARSHALL EATON DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2014-09-05 Liquidation
SIMON NICHOLAS KELSO POWDER MILLS PLACE MANAGEMENT COMPANY LTD Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2016-11-15 CURRENT 2008-02-14 Active
SIMON TIMOTHY MARSHALL MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ENTAIL LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
SIMON TIMOTHY MARSHALL ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL MARSHALL EATON DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2014-09-05 Liquidation
WESLEY NAUDE ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD PHASE 3 LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
WESLEY NAUDE ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
WESLEY NAUDE 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
WESLEY NAUDE RAW ELEMENT (DOCKENFIELD) LIMITED Director 2018-01-25 CURRENT 2014-01-10 Active - Proposal to Strike off
WESLEY NAUDE SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2018-01-12 CURRENT 2008-02-14 Active
WESLEY NAUDE ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
WESLEY NAUDE ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
WESLEY NAUDE ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
WESLEY NAUDE SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-11-16 CURRENT 2017-10-30 Active - Proposal to Strike off
WESLEY NAUDE MARSHALL EATON DEVELOPMENTS LIMITED Director 2017-11-16 CURRENT 2014-09-05 Liquidation
WESLEY NAUDE MARSHALL EATON LEISURE LIMITED Director 2017-11-16 CURRENT 2016-07-22 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
GERARD WATERS ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
GERARD WATERS ME DOCKENFIELD PHASE 3 LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
GERARD WATERS SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2018-01-12 CURRENT 2008-02-14 Active
GERARD WATERS ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
GERARD WATERS ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
GERARD WATERS ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY MARSHALL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS DARLING
2023-03-13APPOINTMENT TERMINATED, DIRECTOR LISA MARIE EDWARDS
2023-03-09Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 69 Castle Street Farnham Surrey GU9 7LP England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 69 Castle Street Farnham Surrey GU9 7LP England
2022-07-21EW01RSSDirectors register information withdrawn from the public register
2022-07-21EW01Withdrawal of the directors register information from the public register
2022-07-21EW03RSSWithdrawal of the secretaries register information from the public register
2022-07-21EW03Withdrawal of the secretary register information from the public register
2022-07-21EW02Withdrawal of the directors residential address information from the public register
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England
2022-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21DISS40Compulsory strike-off action has been discontinued
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2021-04-22AP01DIRECTOR APPOINTED STEPHEN DARLING
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATON
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 9 st. Georges Yard Farnham GU9 7LW England
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MAX CHAPMAN
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS KELSO
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-25AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 090883630001
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-07-23SH02Sub-division of shares on 2018-01-15
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25SH0129/01/18 STATEMENT OF CAPITAL GBP 100
2018-06-25PSC02Notification of Marshall Eaton Holdings Limited as a person with significant control on 2018-01-29
2018-06-25PSC07CESSATION OF SIMON TIMOTHY MARSHALL AS A PSC
2018-06-25PSC07CESSATION OF NICHOLAS EATON AS A PSC
2018-06-21RES13Resolutions passed:
  • Subdivision 15/01/2018
  • ADOPT ARTICLES
2018-06-21RES01ADOPT ARTICLES 15/01/2018
2018-06-13PSC04Change of details for Mr Simon Timothy Marshall as a person with significant control on 2018-01-15
2018-06-13SH0115/01/18 STATEMENT OF CAPITAL GBP 92.5
2018-03-20AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2018-01-13AP03Appointment of Mr Morgan Mead as company secretary on 2018-01-12
2018-01-13AP01DIRECTOR APPOINTED MR WESLEY NAUDE
2018-01-13AP01DIRECTOR APPOINTED MR GERARD WATERS
2018-01-04RES15CHANGE OF COMPANY NAME 20/04/21
2018-01-04CERTNMCOMPANY NAME CHANGED SEYMOURS ESTATE AGENTS (FARNHAM) LTD CERTIFICATE ISSUED ON 04/01/18
2018-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM 69 Castle Street Farnham Surrey GU9 7LP
2017-09-13EH02Elect to keep the directors residential address information on the public register
2017-09-13EH03Elect to keep the company secretary residential address information on the public register
2017-09-13AP01DIRECTOR APPOINTED MR SIMON NICHOLAS KELSO
2017-09-13AP01DIRECTOR APPOINTED MR MAX CHAPMAN
2017-09-13EH01Elect to keep the directors register information on the public register
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY MARSHALL
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EATON
2017-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-25AR0116/06/16 FULL LIST
2016-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-01AR0116/06/15 FULL LIST
2015-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARSHALL / 02/01/2015
2015-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EATON / 02/01/2015
2015-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2015 FROM ANNANDALE LONGDOWN ROAD FARNHAM GU10 3JS UNITED KINGDOM
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ME ESTATE AGENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ME ESTATE AGENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ME ESTATE AGENTS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ME ESTATE AGENTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ME ESTATE AGENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ME ESTATE AGENTS HOLDINGS LIMITED
Trademarks
We have not found any records of ME ESTATE AGENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ME ESTATE AGENTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ME ESTATE AGENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ME ESTATE AGENTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ME ESTATE AGENTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ME ESTATE AGENTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.