Warning: file_put_contents(c/e72ab53975316b97bf081664a118c2fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Erdingwood Limited, GU15 1DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERDINGWOOD LIMITED

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

This company is commonly known as Erdingwood Limited. The company was founded 19 years ago and was given the registration number 05336830. The firm's registered office is in SURREY. You can find them at 31 Goldney Road, Camberley, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERDINGWOOD LIMITED
Company Number:05336830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
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:31 Goldney Road, Camberley, Surrey, GU15 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Goldney Road, Camberley, GU15 1DW

Secretary14 September 2006Active
31 Goldney Road, Camberley, GU15 1DW

Director24 November 2005Active
46, Carrickaduff Road, Keady, BT60 3HZ

Director10 September 2009Active
13 Sharman Gardens, Belfast, BT9 5GE

Director14 September 2006Active
C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, L2 2PP

Secretary19 January 2005Active
Landsdowne House, 29 Lyttelton Road, Droitwich Spa, WR9 7AB

Secretary16 March 2005Active
27 Alveston Close, Redditch, B98 0TF

Secretary22 November 2005Active
2 The Street, Cherhill, Calne, SN11 8XP

Director07 January 2009Active
C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, L2 2PP

Director19 January 2005Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director24 November 2005Active
One Malone View Road, Belfast, BT9 5PH

Director14 September 2006Active
Landsdowne House, 29 Lyttelton Road, Droitwich Spa, WR9 7AB

Director16 March 2005Active
Lansdowne House, 29 Lyttleton Road, Droitwich Spa, WR9 7AB

Director16 March 2005Active
27 Alveston Close, Redditch, B98 0TF

Director22 November 2005Active

People with Significant Control

Amelwood Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:13, Sharman Gardens, Belfast, Northern Ireland, BT9 5GE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.