UKBizDB.co.uk

EDDINGTONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eddingtons Limited. The company was founded 23 years ago and was given the registration number 04009614. The firm's registered office is in HUNGERFORD. You can find them at The Reid Building, New Hayward Farm, Hungerford, Berkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EDDINGTONS LIMITED
Company Number:04009614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Reid Building, New Hayward Farm, Hungerford, Berkshire, RG17 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ

Secretary22 August 2012Active
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ

Director22 August 2012Active
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ

Director22 August 2012Active
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ

Director10 August 2000Active
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ

Director05 February 2015Active
106 Kenyon Street, London, SW6 6LB

Secretary19 July 2000Active
14 Gorwell, Watlington, OX49 5QE

Secretary01 January 2001Active
6 Shortheath Lane, Upton Nervert, RG7 4EG

Secretary24 January 2003Active
17 The Cloisters, Junction Road, Andover, SP10 3FX

Secretary15 April 2002Active
17 The Cloisters, Junction Road, Andover, SP10 3FX

Secretary10 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 June 2000Active
1 Conduit Street, London, W1S 2XA

Corporate Secretary02 November 2000Active
14 Gorwell, Watlington, OX49 5QE

Director02 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 June 2000Active
6 Shortheath Lane, Upton Nervert, RG7 4EG

Director24 January 2003Active
36 Queen Anne Street, London, W1M 9LB

Director02 November 2000Active
The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ

Director22 August 2012Active
2, The Gallops, Foxhill Stables, Hinton Parva, SN4 0FG

Director10 August 2000Active
Basement Flat 1 3 Dennington Park Rd, London, NW6 1BB

Director19 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 June 2000Active

People with Significant Control

Mr Roger Murphy
Notified on:22 August 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Reid Building, New Hayward Farm, Hungerford, RG17 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Change account reference date company current extended.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type small.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.