UKBizDB.co.uk

EDGEHILL PORTFOLIO NO.1 LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Holt Lodge Farm, Horton, Wimborne, England, BH21 7JN

Director19 December 2017Active
Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England, BS4 1ET

Director10 April 2002Active
North Elm House, Norton Lane, Chew Magna, Bristol, United Kingdom, BS40 8RW

Director19 December 2017Active
Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England, BS4 1ET

Director25 September 2023Active
14 Maitland Court, Lancaster Terrace, London, W2 3PA

Secretary12 July 2006Active
6 Brechin Place, London, SW7 4QA

Secretary10 April 2002Active
Nelson Bakewell, 25 Sackville Street, London, W1S 3HQ

Secretary17 April 2002Active
8 Queripel House, 1 Duke Of York Square, London, SW3 4LY

Secretary15 September 2008Active
8 Queripel House, 1 Duke Of York Square, London, SW3 4LY

Secretary06 September 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 April 2002Active
8, Queripel House, 1 Duke Of York Square, London, Great Britain, SW3 4LY

Director17 April 2002Active
The Courtyard, Holt Lodge Farm, Horton, Wimborne, England, BH21 7JN

Director19 December 2017Active
3 Bolney Gate, London, SW7 1QW

Director17 April 2002Active
6 Brechin Place, London, SW7 4QA

Director10 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 April 2002Active
34 Sheffield Terrace, London, W8 7NA

Director06 July 2006Active
8 Queripel House, 1 Duke Of York Square, London, SW3 4LY

Director17 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.