UKBizDB.co.uk

EDNAM ESTATES LIMITED

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

This company is commonly known as Ednam Estates Limited. The company was founded 88 years ago and was given the registration number 00307217. The firm's registered office is in WEST SUSSEX. You can find them at Sussex House, Quarry Lane, Chichester, West Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDNAM ESTATES LIMITED
Company Number:00307217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE

Secretary23 December 2005Active
Sussex House, Quarry Lane, Chichester, West Sussex, United Kingdom, PO19 8PE

Director-Active
Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE

Director09 May 2006Active
2 The Courtyard, Stockbridge Road, Chichester, PO19 2GP

Secretary25 October 1999Active
Corner Cottage, 7 Springfield Close Birdham, Chichester, PO20 7AS

Secretary30 December 1999Active
Midships Church Meadow, Bosham, Chichester, PO18 8HW

Secretary-Active
Itchenor Park House, Itchenor, Chichester, PO20

Director-Active
Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE

Director09 November 2012Active

People with Significant Control

Mr Patrick William Green
Notified on:01 November 2019
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Sussex House, Quarry Lane, West Sussex, United Kingdom, PO19 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Vertex Holdings Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:Sussex House, Quarry Lane, West Sussex, United Kingdom, PO19 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Green Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Ground Floor, 10, Lefebvre Street, Guernsey, Guernsey, GY1 2PE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.