This company is commonly known as Edinburgh House Estates Limited. The company was founded 25 years ago and was given the registration number 03713361. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | EDINBURGH HOUSE ESTATES LIMITED |
---|---|---|
Company Number | : | 03713361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1999 |
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 | 21 December 2001 | Active |
Two Jays, 38 Highfield Road, Bickley, BR1 2JW | Secretary | 24 October 2003 | Active |
2 Castlenau Gardens, Arundel Terrace, London, SW13 9DU | Secretary | 23 August 2001 | Active |
9 Saint Anthonys Avenue, Woodford Green, IG8 7EP | Secretary | 10 October 2000 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE | Secretary | 24 September 2007 | Active |
7 Aldburgh Mews, Marylebone Lane, London, W1U 1BT | Secretary | 03 May 2001 | Active |
288 Latymer Court, Hammersmith Road, London, W6 7LD | Secretary | 15 February 1999 | Active |
Two Jays, 38 Highfield Road, Bickley, BR1 2JW | Director | 24 October 2003 | Active |
19 Esmond Road, London, | Director | 20 September 2004 | 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, W1T 5HE | Director | 13 March 2015 | Active |
The Shieling Links Road, Bramley, GU5 0AL | Director | 24 October 2003 | Active |
288 Latymer Court, Hammersmith Road, London, W6 7LD | Director | 15 February 1999 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 21 December 2001 | Active |
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES | Director | 03 March 1999 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 24 December 2014 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 01 October 2016 | Active |
7 Aldburgh Mews, Marylebone Lane, London, W1U 1BT | Director | 15 February 1999 | Active |
Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB | Director | 03 March 1999 | Active |
Edinburgh House Estates (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Hanover Square, London, England, W1S 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.