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.
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 | : |
|
Registered Address | : | Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Secretary | 08 January 2015 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 10 January 2017 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 08 January 2015 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 10 January 2017 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 08 January 2015 | Active |
29 Mid Steil, Edinburgh, EH10 5XB | Director | 28 March 2007 | Active |
18 Succoth Avenue, Edinburgh, EH12 6BU | Director | 07 November 2003 | Active |
16 Woodside Terrace, Glasgow, G3 7XH | Secretary | 07 November 2003 | Active |
18 Succoth Avenue, Edinburgh, EH12 6BU | Secretary | 09 June 2009 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 24 September 2003 | Active |
16 Woodside Terrace, Glasgow, G3 7XH | Director | 07 November 2003 | Active |
Oaklawn, Burnhams Road, Little Bookham, KT23 3BB | Director | 28 March 2007 | Active |
Redstack, 58 Sanderstead Court Avenue, Croydon, CR2 9AJ | Director | 28 March 2007 | Active |
3 Palace Gardens Terrace, London, W8 4SA | Director | 07 November 2003 | Active |
44 Ashen Grove, Wimbledon, London, SW19 8BN | Director | 07 November 2003 | Active |
31, Gresham Street, London, England, EC2V 7QA | Director | 04 July 2011 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 24 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Capital | Capital return purchase own shares. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-06-10 | Capital | Capital alter shares subdivision. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Capital | Capital allotment shares. | Download |
2018-10-04 | Capital | Capital allotment shares. | Download |
2018-08-02 | Accounts | Accounts with accounts type small. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.