UKBizDB.co.uk

E.D.S. HOLDINGS LIMITED

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

This company is commonly known as E.d.s. Holdings Limited. The company was founded 30 years ago and was given the registration number 02880185. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:E.D.S. HOLDINGS LIMITED
Company Number:02880185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Courtfield Gardens, Second Floor, London, SW5 0PA

Secretary03 September 2010Active
Robin Hood Farm, Little Gaddesden, HP4 1PL

Director12 August 1994Active
22, Hartington Court, Hartington Road, Chiswick, England, W4 3TT

Director01 October 2012Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director01 April 2020Active
2, Courtfield Gardens, London, United Kingdom, SW5 0PA

Director01 October 2012Active
86 West Street, Marlow, SL7 2BP

Secretary01 May 2003Active
23 Green Lane, Amersham, HP6 6AS

Secretary14 December 1993Active
Milestones 98 Woodside Road, Amersham, HP6 6AP

Secretary01 April 1999Active
The Old Rectory, Flixton Road, Lound, Lowestoft, NR32 5PN

Secretary12 August 1994Active
Century House, 19 High Street, Marlow, SL7 1AU

Corporate Secretary23 December 2002Active
Milestones, 98 Woodside Road, Amersham, HP6 6AP

Corporate Secretary08 December 2005Active
Suite A, 1st, Floor, Midas House 62 Goldsworth Road, Working, England, GU21 6LQ

Corporate Secretary10 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 1993Active
Centrum House, 36 Station Road, Egham, TW20 9LF

Director30 July 2018Active
Milestones 98 Woodside Road, Amersham, HP6 6AP

Director14 December 1993Active
The Old Rectory, Flixton Road, Lound, Lowestoft, NR32 5PN

Director12 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 1993Active

People with Significant Control

Mr Eric Christopher Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Robin Hood Farm, Nettleden Road, Little Gaddesden, HP4 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Address

Change sail address company with new address.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

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

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Address

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

Download

Copyright © 2024. All rights reserved.