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..
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 | : |
|
Registered Address | : | 17 Hanover Square, London, England, W1S 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB | Director | 29 January 2018 | Active |
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB | Director | 05 July 2005 | Active |
Two Jays, 38 Highfield Road, Bickley, BR1 2JW | Secretary | 05 July 2005 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE | Secretary | 21 November 2007 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 02 February 2005 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 29 January 2018 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE | Director | 07 June 2016 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE | Director | 13 March 2015 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 12 April 2006 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 29 September 2011 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 01 October 2016 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 02 February 2005 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 02 February 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-10-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-15 | Accounts | Accounts with accounts type group. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-14 | Capital | Legacy. | Download |
2020-08-14 | Insolvency | Legacy. | Download |
2020-08-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-14 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.