UKBizDB.co.uk

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

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

This company is commonly known as Edinburgh House Estates (holdings) Limited. The company was founded 19 years ago and was given the registration number 05350616. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED
Company Number:05350616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:17 Hanover Square, London, England, W1S 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director29 January 2018Active
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB

Director05 July 2005Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Secretary05 July 2005Active
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE

Secretary21 November 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary02 February 2005Active
17, Hanover Square, London, England, W1S 1BN

Director29 January 2018Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director07 June 2016Active
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE

Director13 March 2015Active
17, Hanover Square, London, England, W1S 1BN

Director12 April 2006Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director29 September 2011Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director01 October 2016Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director02 February 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director02 February 2005Active

People with Significant Control

Ehehl Acquisition Vehicle Limited
Notified on:17 August 2020
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr David Ian Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB
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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-15Accounts

Accounts with accounts type group.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-09-14Resolution

Resolution.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-14Capital

Capital statement capital company with date currency figure.

Download
2020-08-14Capital

Legacy.

Download
2020-08-14Insolvency

Legacy.

Download
2020-08-14Capital

Capital statement capital company with date currency figure.

Download
2020-08-14Capital

Legacy.

Download

Copyright © 2024. All rights reserved.