UKBizDB.co.uk

EDENHALL ESTATES LIMITED

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

This company is commonly known as Edenhall Estates Limited. The company was founded 60 years ago and was given the registration number 00802792. The firm's registered office is in CARLISLE. You can find them at 14 Clifford Court Cooper Way, Parkhouse Business Park, Carlisle, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:EDENHALL ESTATES LIMITED
Company Number:00802792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1964
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:14 Clifford Court Cooper Way, Parkhouse Business Park, Carlisle, England, CA3 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Christian Douglass Accountants Limited, The Old Stables, Edenhall, Penrith, United Kingdom, CA11 8ST

Director17 October 2016Active
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP

Secretary-Active
Middlewood, Clitheroe, BB7 1QA

Director-Active
Central Buildings, Richmond Terrace, Blackburn, BB1 7AP

Director19 November 2004Active
14 Clifford Court, Cooper Way, Parkhouse Business Park, Carlisle, England, CA3 0JG

Director-Active
Udford Farm, Edenhall, Penrith, CA11

Director-Active

People with Significant Control

Mr Mark Airlie Holden-Hindley
Notified on:19 April 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O Christian Douglass Accountants Limited, The Old Stables, Penrith, United Kingdom, CA11 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Airlie Holden-Hindley
Notified on:01 August 2016
Status:Active
Date of birth:August 1923
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Address

Change registered office address company with date old address new address.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Capital

Capital statement capital company with date currency figure.

Download
2016-10-20Officers

Appoint person director company with name date.

Download
2016-08-18Capital

Legacy.

Download
2016-08-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.