UKBizDB.co.uk

EDGWARE ROAD PROPERTIES LIMITED

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

This company is commonly known as Edgware Road Properties Limited. The company was founded 8 years ago and was given the registration number 09635752. The firm's registered office is in LONDON. You can find them at Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDGWARE ROAD PROPERTIES LIMITED
Company Number:09635752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Director01 September 2021Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Secretary27 March 2017Active
14, Berkeley Street, London, England, W1J 8DX

Director01 November 2019Active
107, Bell Street, London, United Kingdom, NW1 6TL

Director30 November 2018Active
1st Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director12 June 2015Active
107, Bell Street, London, United Kingdom, NW1 6TL

Director30 November 2018Active
Room 210 A, Second Floor, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director13 May 2020Active

People with Significant Control

29-45 High Street Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Christopher Tynan
Notified on:30 November 2018
Status:Active
Date of birth:August 1971
Nationality:Irish
Country of residence:England
Address:107, Bell Street, London, England, NW1 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick George Lyons
Notified on:30 November 2018
Status:Active
Date of birth:August 1973
Nationality:Irish
Country of residence:England
Address:107, Bell Street, London, England, NW1 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Minal Radia
Notified on:27 March 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, England, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bhavesh Amratlal Radia
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:First Floor Thavies Inn House 3-4, Holborn Circus, London, England, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Address

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

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2021-01-20Address

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

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company current shortened.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Address

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

Download
2020-03-25Accounts

Change account reference date company previous extended.

Download
2019-11-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-04Address

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

Download

Copyright © 2024. All rights reserved.