UKBizDB.co.uk

EDONE INVESTMENTS LIMITED

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

This company is commonly known as Edone Investments Limited. The company was founded 31 years ago and was given the registration number 02810208. The firm's registered office is in EAST HADDON. You can find them at Covert Farm, Long Lane, East Haddon, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EDONE INVESTMENTS LIMITED
Company Number:02810208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Covert Farm, Long Lane, East Haddon, NN6 8DU

Director16 February 2021Active
Covert Farm, Long Lane, East Haddon, NN6 8DU

Director04 December 2018Active
64 Redland Drive, Northampton, NN2 8TU

Secretary18 April 1997Active
27 Tollgate Close, Kingsthorpe, Northampton, NN2 6RP

Secretary09 April 2001Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary19 April 1993Active
Covert Farm, East Haddon, NN6 8DU

Secretary08 June 1993Active
Covert Farm, East Haddon, NN6 8DU

Director01 February 2005Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director19 April 1993Active
64 Redland Drive, Northampton, NN2 8TU

Director03 July 2000Active
Covert Farm, East Haddon, NN6 8DU

Director03 September 1999Active
Covert Farm, East Haddon, NN6 8DU

Director08 June 1993Active

People with Significant Control

Mr Philip David Williams
Notified on:21 February 2023
Status:Active
Date of birth:February 1939
Nationality:British
Address:Covert Farm, Long Lane, East Haddon, NN6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Mary Lowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Covert Farm, Long Lane, East Haddon, NN6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Jill Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Covert Farm, Long Lane, East Haddon, NN6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Termination director company with name termination date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Officers

Termination secretary company with name termination date.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.