EDISTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDISTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04910369

Incorporation date

24/09/2003

Size

Small

Contacts

Registered address

Registered address

Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon05/01/2026
Termination of appointment of Alastair William Dickie as a director on 2025-12-31
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon09/04/2024
Notification of Ediston Investment Services Limited as a person with significant control on 2024-03-28
dot icon09/04/2024
Cessation of Daniel O'neill as a person with significant control on 2024-03-28
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/06/2023
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-28
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon18/01/2022
Satisfaction of charge 049103690001 in full
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Purchase of own shares.
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/05/2020
Registration of charge 049103690001, created on 2020-05-11
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Sub-division of shares on 2019-02-27
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/03/2019
Cessation of Ediston International Holdings Limited as a person with significant control on 2019-02-27
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/01/2017
Appointment of Mr Neal Richard Jamieson as a director on 2017-01-10
dot icon11/01/2017
Appointment of Mr Calum Scott Bruce as a director on 2017-01-10
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon04/02/2015
Appointment of Mr Alastair William Dickie as a director on 2015-01-08
dot icon04/02/2015
Appointment of Mr Rankin Laing as a director on 2015-01-08
dot icon04/02/2015
Appointment of Mr Rankin Laing as a secretary on 2015-01-08
dot icon04/02/2015
Termination of appointment of Daniel O'neill as a secretary on 2015-01-08
dot icon20/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon23/10/2014
Miscellaneous
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Termination of appointment of Gillian Roantree as a director
dot icon22/11/2013
Termination of appointment of William Hill as a director
dot icon31/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/07/2011
Appointment of Gillian Anne Roantree as a director
dot icon28/07/2011
Termination of appointment of Roger Lees as a director
dot icon19/11/2010
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 2010-11-19
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Director's details changed for Andrew David Mckinlay on 2010-09-24
dot icon10/05/2010
Director's details changed for Mr Roger Alan Lees on 2009-12-14
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon08/07/2009
Appointment terminated director and secretary kenneth barrett
dot icon08/07/2009
Secretary appointed daniel o'neill
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 24/09/08; full list of members
dot icon17/10/2007
Return made up to 24/09/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon23/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Registered office changed on 05/04/07 from: time & life building one bruton street 6TH floor mayfair london W1J 6TL
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon04/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon19/10/2005
Return made up to 24/09/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/06/2005
Secretary's particulars changed;director's particulars changed
dot icon23/06/2005
Registered office changed on 23/06/05 from: 17 clifford street london W1S 3RQ
dot icon29/09/2004
Return made up to 24/09/04; full list of members
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Registered office changed on 19/12/03 from: 190 strand london WC2R 1JN
dot icon15/12/2003
Ad 07/11/03--------- £ si 98@1=98 £ ic 1/99
dot icon03/12/2003
Certificate of change of name
dot icon28/11/2003
New secretary appointed;new director appointed
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon10/11/2003
Certificate of change of name
dot icon24/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 EDISTON PROPERTIES LIMITED

EDISTON PROPERTIES LIMITED is an(a) Active company incorporated on 24/09/2003 with the registered office located at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 6 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 EDISTON PROPERTIES LIMITED?

toggle

EDISTON PROPERTIES LIMITED is currently Active. It was registered on 24/09/2003 .

Where is EDISTON PROPERTIES LIMITED located?

toggle

EDISTON PROPERTIES LIMITED is registered at Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does EDISTON PROPERTIES LIMITED do?

toggle

EDISTON PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EDISTON PROPERTIES LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Alastair William Dickie as a director on 2025-12-31.