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.
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 | : |
|
Registered Address | : | Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE | Secretary | 23 December 2005 | Active |
Sussex House, Quarry Lane, Chichester, West Sussex, United Kingdom, PO19 8PE | Director | - | Active |
Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE | Director | 09 May 2006 | Active |
2 The Courtyard, Stockbridge Road, Chichester, PO19 2GP | Secretary | 25 October 1999 | Active |
Corner Cottage, 7 Springfield Close Birdham, Chichester, PO20 7AS | Secretary | 30 December 1999 | Active |
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 | Director | 09 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person secretary company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.