UKBizDB.co.uk

EDGEBOROUGH EDUCATIONAL TRUST LIMITED

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

This company is commonly known as Edgeborough Educational Trust Limited. The company was founded 58 years ago and was given the registration number 00866876. The firm's registered office is in FARNHAM. You can find them at 84 Frensham Road, Frensham, Farnham, Surrey. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:EDGEBOROUGH EDUCATIONAL TRUST LIMITED
Company Number:00866876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1965
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:84 Frensham Road, Frensham, Farnham, Surrey, GU10 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Vicarage Hill, Vicarage Hill, Farnham, England, GU9 8HJ

Director21 March 2019Active
21, Highfield Road, Dartford, DA1 2JS

Director06 December 2013Active
Sugar Baker House, Lombard Street, Shackleford, Godalming, England, GU8 6BH

Director13 January 2015Active
35 Horsecastles Lane, Sherborne, DT9 6BU

Secretary-Active
12 Longdown Road, Lower Bourne, Farnham, GU10 3JS

Secretary16 March 1995Active
Edgeborough, Frensham, Farnham, GU10 3AH

Secretary01 April 1997Active
Reeve House, Frensham Road, Farnham, GU10 3HJ

Secretary15 February 1994Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Secretary14 April 2014Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Secretary04 January 2011Active
Whincanton, Furze Hill Road, Meadley Down, GU35 8HA

Secretary-Active
The Regency House Westwood Place, Westwood Lane, Normandy, Guildford, GU3 2JE

Director26 February 1997Active
35 Horsecastles Lane, Sherborne, DT9 6BU

Director-Active
Apple Tree Cottage, Thursley Road, Elstead, Godalming, GU8 6DG

Director-Active
Royal Farm Milford Road, Elstead, Godalming, GU8 6LA

Director-Active
66 Burnt Hill Road, Lower Bourne, Farnham, GU10 3LN

Director08 June 1992Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Director08 March 2012Active
Chestnuts Mark Way, Godalming, GU7 2BW

Director-Active
Bilton Grange, Dunchurch, Rugby, CV22 6QU

Director-Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Director23 June 1999Active
Arisaig, Gong Hill Drive, Lower Bourne, Farnham, United Kingdom, GU10 3HG

Director29 June 2017Active
The Priory Howards Lane, Holybourne, Alton, GU34 4HH

Director17 February 1993Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Director10 June 2010Active
Manor Farm, Upper Wield, Alresford, SO24 9RU

Director26 February 1997Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Director05 June 2008Active
Deep Hatch Gracious Street, Selbourne, Alton, GU34 3JB

Director01 November 2005Active
Deep Hatch Gracious Street, Selbourne, Alton, GU34 3JB

Director18 June 1997Active
Headmasters House, Charterhouse, Godalming, GU7 2DE

Director16 February 1994Active
18, Inmans Lane, Petersfield, England, GU32 2AN

Director30 November 2017Active
The Old Granary, Hillside Road, Frensham, Farnham, England, GU10 3AJ

Director13 January 2015Active
Red Lion Cottage, 41 Witham Friary, Frome, BA11 5HF

Director16 February 1994Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Director03 March 2005Active
89, New Bond Street, London, England, W1S 1DA

Director15 December 2014Active
Church Cottage, Harley, Shrewsbury, SY5 6LP

Director-Active
Whincanton, Furze Hill Road, Meadley Down, GU35 8HA

Director27 October 1992Active
84, Frensham Road, Frensham, Farnham, England, GU10 3AH

Director25 February 2010Active

People with Significant Control

Mr Jeremy Malaise Mcilroy
Notified on:27 July 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:30 The Street, The Street, Guildford, England, GU3 1AR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jeremy Malise Mcilroy
Notified on:29 June 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Edgeborough School, 84 Frensham Road, Farnham, England, GU10 3AH
Nature of control:
  • Significant influence or control as trust
Mrs Patricia Jean Fulker
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:The Gables, Greenwood Avenue, Poole, England, BH14 8QD
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-16Address

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

Download
2022-02-16Resolution

Resolution.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Change account reference date company previous shortened.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.