UKBizDB.co.uk

EDISTON PROPERTIES LIMITED

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

This company is commonly known as Ediston Properties Limited. The company was founded 20 years ago and was given the registration number 04910369. The firm's registered office is in LONDON. You can find them at Level 13 The Broadgate Tower, Primrose Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EDISTON PROPERTIES LIMITED
Company Number:04910369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary08 January 2015Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director10 January 2017Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director08 January 2015Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director10 January 2017Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director08 January 2015Active
29 Mid Steil, Edinburgh, EH10 5XB

Director28 March 2007Active
18 Succoth Avenue, Edinburgh, EH12 6BU

Director07 November 2003Active
16 Woodside Terrace, Glasgow, G3 7XH

Secretary07 November 2003Active
18 Succoth Avenue, Edinburgh, EH12 6BU

Secretary09 June 2009Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary24 September 2003Active
16 Woodside Terrace, Glasgow, G3 7XH

Director07 November 2003Active
Oaklawn, Burnhams Road, Little Bookham, KT23 3BB

Director28 March 2007Active
Redstack, 58 Sanderstead Court Avenue, Croydon, CR2 9AJ

Director28 March 2007Active
3 Palace Gardens Terrace, London, W8 4SA

Director07 November 2003Active
44 Ashen Grove, Wimbledon, London, SW19 8BN

Director07 November 2003Active
31, Gresham Street, London, England, EC2V 7QA

Director04 July 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director24 September 2003Active

People with Significant Control

Ediston Investment Services Limited
Notified on:28 March 2024
Status:Active
Country of residence:United Kingdom
Address:Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:Scottish
Country of residence:England
Address:Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Nature of control:
  • Significant influence or control
Ediston International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:39, George Street, Edinburgh, Scotland, EH2 2HN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Address

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

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-22Capital

Capital return purchase own shares.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-06-10Capital

Capital alter shares subdivision.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Capital

Capital allotment shares.

Download
2018-10-04Capital

Capital allotment shares.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.