EDDISBURY PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDDISBURY PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00044888

Incorporation date

10/08/1895

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire CW9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon20/01/2026
Termination of appointment of Anthony William Assheton Spiegelberg as a director on 2026-01-20
dot icon11/06/2025
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 2025-06-11
dot icon11/06/2025
Registered office address changed from 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD United Kingdom to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 2025-06-11
dot icon11/06/2025
Appointment of Mr Christopher Edmund Barnes as a director on 2025-06-11
dot icon11/06/2025
Appointment of Mr Patrick William Melody as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of Charles Grant Fifield as a director on 2025-06-11
dot icon11/06/2025
Cessation of Charles Grant Fifield as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of Patrick William Melody as a person with significant control on 2025-06-11
dot icon11/06/2025
Cessation of Anthony William Assheton Spiegelberg as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of Christopher Edmund Barnes as a person with significant control on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/03/2025
Termination of appointment of Max Alexander Hills as a director on 2025-03-16
dot icon22/03/2025
Appointment of Mr Charles Grant Fifield as a director on 2025-03-16
dot icon22/03/2025
Cessation of Max Alexander Hills as a person with significant control on 2025-03-16
dot icon22/03/2025
Notification of Charles Grant Fifield as a person with significant control on 2025-03-16
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon10/11/2024
Termination of appointment of Charles Grant Fifield as a director on 2024-11-06
dot icon10/11/2024
Appointment of Mr Martin David Loftus as a director on 2024-11-06
dot icon10/11/2024
Cessation of Charles Grant Fifield as a person with significant control on 2024-11-06
dot icon10/11/2024
Notification of Martin David Loftus as a person with significant control on 2024-11-06
dot icon10/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon08/09/2024
Notification of Charles Grant Fifield as a person with significant control on 2024-09-06
dot icon08/09/2024
Notification of Edward Dawson as a person with significant control on 2024-09-06
dot icon08/09/2024
Notification of Anthony William Assheton Spiegelberg as a person with significant control on 2024-09-06
dot icon08/09/2024
Notification of Max Alexander Hills as a person with significant control on 2024-09-06
dot icon06/09/2024
Termination of appointment of Mark Charles Ingram as a director on 2024-09-06
dot icon06/09/2024
Cessation of Mark Charles Ingram as a person with significant control on 2024-09-06
dot icon06/09/2024
Appointment of Mr Max Alexander Hills as a director on 2024-09-06
dot icon06/09/2024
Cessation of Charles Grant Fifield as a person with significant control on 2024-09-06
dot icon06/09/2024
Cessation of John Edward Lea as a person with significant control on 2024-09-06
dot icon06/09/2024
Cessation of Anthony William Assheton Spiegelberg as a person with significant control on 2024-09-06
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/10/2023
Director's details changed for Mr Mark Charles Ingram on 2023-09-30
dot icon13/10/2023
Director's details changed for Mr Anthony William Assheton Spiegelberg on 2023-09-30
dot icon20/06/2023
Appointment of Mr Charles Grant Fifield as a secretary on 2023-05-24
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Martin Webb as a director on 2023-03-21
dot icon02/05/2023
Termination of appointment of Martin Webb as a secretary on 2023-03-21
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2022
Confirmation statement made on 2022-10-24 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
22.01K
-
0.00
-
-
2022
5
22.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

20
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDDISBURY PROPERTY COMPANY LIMITED

EDDISBURY PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 10/08/1895 with the registered office located at C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire CW9 7UD. There are currently 5 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 EDDISBURY PROPERTY COMPANY LIMITED?

toggle

EDDISBURY PROPERTY COMPANY LIMITED is currently Active. It was registered on 10/08/1895 .

Where is EDDISBURY PROPERTY COMPANY LIMITED located?

toggle

EDDISBURY PROPERTY COMPANY LIMITED is registered at C/O Fifield Glyn Limited 1 Royal Mews, Gadbrook Park, Northwich, Cheshire CW9 7UD.

What does EDDISBURY PROPERTY COMPANY LIMITED do?

toggle

EDDISBURY PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDDISBURY PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Anthony William Assheton Spiegelberg as a director on 2026-01-20.