This company is commonly known as Edgehill Portfolio No.1 Limited. The company was founded 22 years ago and was given the registration number 04413767. The firm's registered office is in WIMBORNE. You can find them at The Courtyard Holt Lodge Farm, Horton Heath, Wimborne, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EDGEHILL PORTFOLIO NO.1 LIMITED |
---|---|---|
Company Number | : | 04413767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard Holt Lodge Farm, Horton Heath, Wimborne, Dorset, England, BH21 7JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Holt Lodge Farm, Horton, Wimborne, England, BH21 7JN | Director | 19 December 2017 | Active |
Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England, BS4 1ET | Director | 10 April 2002 | Active |
North Elm House, Norton Lane, Chew Magna, Bristol, United Kingdom, BS40 8RW | Director | 19 December 2017 | Active |
Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England, BS4 1ET | Director | 25 September 2023 | Active |
14 Maitland Court, Lancaster Terrace, London, W2 3PA | Secretary | 12 July 2006 | Active |
6 Brechin Place, London, SW7 4QA | Secretary | 10 April 2002 | Active |
Nelson Bakewell, 25 Sackville Street, London, W1S 3HQ | Secretary | 17 April 2002 | Active |
8 Queripel House, 1 Duke Of York Square, London, SW3 4LY | Secretary | 15 September 2008 | Active |
8 Queripel House, 1 Duke Of York Square, London, SW3 4LY | Secretary | 06 September 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 April 2002 | Active |
8, Queripel House, 1 Duke Of York Square, London, Great Britain, SW3 4LY | Director | 17 April 2002 | Active |
The Courtyard, Holt Lodge Farm, Horton, Wimborne, England, BH21 7JN | Director | 19 December 2017 | Active |
3 Bolney Gate, London, SW7 1QW | Director | 17 April 2002 | Active |
6 Brechin Place, London, SW7 4QA | Director | 10 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 April 2002 | Active |
34 Sheffield Terrace, London, W8 7NA | Director | 06 July 2006 | Active |
8 Queripel House, 1 Duke Of York Square, London, SW3 4LY | Director | 17 April 2002 | Active |
Padmanor Investments Limited | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Courtyard, Horton Heath, Wimborne, England, BH21 7JN |
Nature of control | : |
|
Mr Phillip William Nelson | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Ives Street, London, England, SW3 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.