EDAM COURT LEASEHOLDERS LTD.

Register to unlock more data on OkredoRegister

EDAM COURT LEASEHOLDERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576774

Incorporation date

24/01/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1991)
dot icon16/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/02/2026
Appointment of Mr Paul Roberts as a director on 2026-02-16
dot icon14/02/2026
Termination of appointment of Paul Roberts as a director on 2026-02-13
dot icon11/02/2026
Termination of appointment of David John Rex as a director on 2026-02-10
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/11/2025
Notification of a person with significant control statement
dot icon28/10/2025
Termination of appointment of Mark Robert Raine as a director on 2025-10-28
dot icon28/10/2025
Cessation of Robert William Raine as a person with significant control on 2025-10-28
dot icon23/04/2025
Appointment of Mrs Eloise Sophie Pepper as a director on 2025-04-23
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon12/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/04/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/08/2023
Appointment of Mr Mark Robert Raine as a director on 2023-08-29
dot icon17/08/2023
Director's details changed for Miss Janine Louie on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr David John Rex on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Paul Roberts on 2023-08-17
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon01/12/2022
Termination of appointment of Robert William Raine as a director on 2022-12-01
dot icon25/08/2022
Appointment of Pmuk (London) Ltd as a secretary on 2022-08-25
dot icon25/08/2022
Termination of appointment of Robert William Raine as a secretary on 2022-08-25
dot icon25/08/2022
Registered office address changed from Edam Court 84/86 Station Road Sidcup Kent DA15 7AT to C/O Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 2022-08-25
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon15/01/2019
Appointment of Miss Janine Louie as a director on 2019-01-13
dot icon15/01/2019
Appointment of Mr David John Rex as a director on 2019-01-13
dot icon13/01/2019
Termination of appointment of Leslie William Goble as a director on 2018-09-16
dot icon13/04/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon25/04/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon28/06/2013
Appointment of Mr Leslie William Goble as a director
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Termination of appointment of Roland Barnes as a director
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Paul Roberts on 2010-01-22
dot icon22/01/2010
Director's details changed for Robert William Raine on 2010-01-22
dot icon22/01/2010
Director's details changed for Roland Barnes on 2010-01-22
dot icon20/04/2009
Director appointed mr paul roberts
dot icon20/04/2009
Appointment terminated director sheena fewell
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 13/01/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 13/01/08; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 13/01/07; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 13/01/06; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 13/01/05; no change of members
dot icon11/08/2004
New director appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 13/01/04; no change of members
dot icon14/10/2003
Director resigned
dot icon25/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 13/01/03; full list of members
dot icon23/04/2002
New director appointed
dot icon27/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 24/01/02; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon25/01/2001
Return made up to 24/01/01; full list of members
dot icon11/12/2000
Director resigned
dot icon18/10/2000
Secretary resigned;director resigned
dot icon28/09/2000
New secretary appointed
dot icon24/05/2000
New director appointed
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 24/01/00; full list of members
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New secretary appointed
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 24/01/99; change of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 24/01/98; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon09/04/1997
Return made up to 24/01/97; change of members
dot icon09/04/1997
New director appointed
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Registered office changed on 20/06/96 from: 13 edam court 84/86 station road sidcup kent,DA15 7AT
dot icon18/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 24/01/96; change of members
dot icon20/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Return made up to 24/01/95; full list of members
dot icon01/06/1994
Secretary's particulars changed;director's particulars changed
dot icon10/03/1994
Full accounts made up to 1993-12-31
dot icon01/02/1994
Return made up to 24/01/94; no change of members
dot icon29/03/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Return made up to 24/01/93; no change of members
dot icon26/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1992
Full accounts made up to 1991-12-31
dot icon14/02/1992
Return made up to 24/01/92; full list of members
dot icon05/09/1991
New director appointed
dot icon02/07/1991
Ad 04/03/91--------- £ si 10@10=100 £ ic 13/113
dot icon02/07/1991
Ad 15/06/91--------- £ si 1@10=10 £ ic 3/13
dot icon13/03/1991
Accounting reference date notified as 31/12
dot icon24/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raine, Mark Robert
Director
29/08/2023 - 28/10/2025
6
Mr Robert William Raine
Director
15/04/2000 - 01/12/2022
-
Roberts, Paul
Director
16/02/2026 - Present
2
Louie, Janine
Director
13/01/2019 - Present
-
Rex, David John
Director
13/01/2019 - 10/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDAM COURT LEASEHOLDERS LTD.

EDAM COURT LEASEHOLDERS LTD. is an(a) Active company incorporated on 24/01/1991 with the registered office located at C/O Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford DA1 5FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDAM COURT LEASEHOLDERS LTD.?

toggle

EDAM COURT LEASEHOLDERS LTD. is currently Active. It was registered on 24/01/1991 .

Where is EDAM COURT LEASEHOLDERS LTD. located?

toggle

EDAM COURT LEASEHOLDERS LTD. is registered at C/O Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford DA1 5FS.

What does EDAM COURT LEASEHOLDERS LTD. do?

toggle

EDAM COURT LEASEHOLDERS LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EDAM COURT LEASEHOLDERS LTD.?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-27 with no updates.