EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10707948

Incorporation date

04/04/2017

Size

Dormant

Contacts

Registered address

Registered address

305 Gray's Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2017)
dot icon13/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon22/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon18/12/2023
Termination of appointment of Timothy Saunders as a director on 2023-12-15
dot icon09/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon03/04/2023
Change of details for Picture Living Investments Gp Llp as a person with significant control on 2023-03-01
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon03/03/2022
Director's details changed for Mr Mark Bonner on 2022-03-03
dot icon03/03/2022
Director's details changed for Mr Timothy Saunders on 2022-03-03
dot icon03/03/2022
Registered office address changed from 80 Cheapside London EC2V 6EE United Kingdom to 305 Gray's Inn Road London WC1X 8QR on 2022-03-03
dot icon22/06/2021
Appointment of Trinity Nominees (1) Limited as a secretary on 2021-06-22
dot icon07/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon30/04/2021
Register inspection address has been changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
dot icon29/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon28/10/2020
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2020-10-23
dot icon28/10/2020
Termination of appointment of Guy Charles Gusterson as a director on 2020-10-23
dot icon28/10/2020
Cessation of St. Modwen Developments Limited as a person with significant control on 2020-10-23
dot icon28/10/2020
Appointment of Mr Mark Bonner as a director on 2020-10-23
dot icon28/10/2020
Termination of appointment of Robert John Evans as a director on 2020-10-23
dot icon28/10/2020
Termination of appointment of David Smith as a director on 2020-10-23
dot icon28/10/2020
Appointment of Mr Timothy Saunders as a director on 2020-10-23
dot icon28/10/2020
Notification of Picture Living Investments Gp Llp as a person with significant control on 2020-10-23
dot icon28/10/2020
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom to 80 Cheapside London EC2V 6EE on 2020-10-28
dot icon14/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon06/05/2020
Director's details changed for Mr David Smith on 2020-02-27
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon06/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-06
dot icon11/09/2019
Director's details changed for Mr David Smith on 2019-07-08
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/12/2018
Register inspection address has been changed from Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to Park Point 17 High Street Longbridge Birmingham B31 2UQ
dot icon06/12/2018
Register(s) moved to registered office address Park Point 17 High Street Longbridge Birmingham B31 2UQ
dot icon20/11/2018
Register(s) moved to registered inspection location Two Snowhill Snow Hill Queensway Birmingham B4 6WR
dot icon20/11/2018
Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Snow Hill Queensway Birmingham B4 6WR
dot icon15/11/2018
Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon04/04/2017
Current accounting period shortened from 2018-04-30 to 2017-11-30
dot icon04/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
04/04/2017 - 23/10/2020
85
Saunders, Timothy
Director
23/10/2020 - 15/12/2023
82
Evans, Robert John
Director
04/04/2017 - 23/10/2020
108
Bonner, Mark
Director
23/10/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED

EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/2017 with the registered office located at 305 Gray's Inn Road, London WC1X 8QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED?

toggle

EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/2017 .

Where is EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED is registered at 305 Gray's Inn Road, London WC1X 8QR.

What does EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDISON PLACE 4 ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-03 with no updates.