UKBizDB.co.uk

EDENTREE INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Edentree Investment Management Limited. The company was founded 33 years ago and was given the registration number 02519319. The firm's registered office is in GLOUCESTER.. You can find them at Beaufort House,, Brunswick Road,, Gloucester., . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:EDENTREE INVESTMENT MANAGEMENT LIMITED
Company Number:02519319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Beaufort House,, Brunswick Road,, Gloucester., GL1 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Secretary25 May 1995Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director28 February 2023Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director27 September 2023Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director18 March 2011Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director03 February 2023Active
4 Goss Wood Corner, Quedgeley, Gloucester, GL2 4WS

Secretary25 May 1995Active
The Red Cottage, Frocester, Stonehouse, GL10 3TW

Secretary-Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director09 May 2019Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director21 October 2015Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director08 January 2021Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director17 December 2018Active
Glebe House, One Rectory Barns, Lower Swell, GL54 1LH

Director31 October 1997Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director19 February 2015Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director18 March 2011Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director02 June 2009Active
Benefact House,, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director03 December 2018Active
120 Sutton Court, Sutton Court Road Chiswick, London, W4 3EE

Director-Active
High Broadways Blue Boys Park, Minchinhampton, Stroud, GL6 9JT

Director-Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AW

Director25 July 2021Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director01 January 2007Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director30 June 2010Active

People with Significant Control

Benefact Group Plc
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edentree Holdings Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:Benefact House, Pioneer Avenue, Gloucester, England, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ecclesiastical Insurance Office Plc
Notified on:09 April 2016
Status:Active
Country of residence:England
Address:Benefact House, 2000 Pioneer Avenue, Gloucester, England, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.