EDL PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDL PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07655773

Incorporation date

02/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Rydal House, Woodstock, Oxfordshire OX20 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-28
dot icon28/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2023-11-28
dot icon15/04/2025
Registered office address changed from C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW England to 42 Rydal House Woodstock Oxfordshire OX20 1TG on 2025-04-15
dot icon25/11/2024
Previous accounting period shortened from 2023-11-28 to 2023-11-27
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon11/09/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Total exemption full accounts made up to 2022-11-28
dot icon19/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-28
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2020-11-28
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon05/05/2021
Director's details changed for Natasha Lane on 2021-05-05
dot icon05/05/2021
Secretary's details changed for Natasha Lane on 2021-05-05
dot icon05/05/2021
Change of details for Mr Emmanuel Langley as a person with significant control on 2021-05-05
dot icon05/05/2021
Termination of appointment of Emmanuel Langley as a director on 2021-05-05
dot icon05/05/2021
Appointment of Mr Emmanuel Langley as a secretary on 2021-05-05
dot icon24/02/2021
Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 2021-02-24
dot icon16/09/2020
Total exemption full accounts made up to 2019-11-28
dot icon10/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon04/11/2019
Satisfaction of charge 076557730001 in full
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon07/03/2019
Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-07
dot icon06/03/2019
Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-06
dot icon05/03/2019
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2019-03-05
dot icon03/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon04/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon20/11/2017
Notification of Emmanuel Langley as a person with significant control on 2017-11-20
dot icon20/11/2017
Cessation of Natasha Lane as a person with significant control on 2017-11-20
dot icon05/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/09/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2014-11-30
dot icon08/09/2015
Registration of charge 076557730001, created on 2015-08-21
dot icon04/09/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon29/10/2013
Change of accounting reference date
dot icon10/07/2013
Termination of appointment of Mark Rodol as a secretary
dot icon10/07/2013
Appointment of Natasha Lane as a secretary
dot icon10/07/2013
Appointment of Natasha Lane as a director
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2013
Previous accounting period extended from 2012-06-30 to 2012-07-31
dot icon21/12/2012
Director's details changed for Mr Emmanuel Langley on 2012-11-27
dot icon21/12/2012
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 2012-12-21
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr Emmanuel Langley on 2011-10-12
dot icon12/01/2012
Director's details changed for Mr Emmanuel Langley on 2011-10-12
dot icon02/06/2011
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
28/11/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Natasha
Director
09/07/2013 - Present
32
Lane, Natasha
Secretary
09/07/2013 - Present
-
Langley, Emmanuel
Secretary
05/05/2021 - Present
-

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+
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 EDL PROPERTY HOLDINGS LIMITED

EDL PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at 42 Rydal House, Woodstock, Oxfordshire OX20 1TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDL PROPERTY HOLDINGS LIMITED?

toggle

EDL PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 02/06/2011 .

Where is EDL PROPERTY HOLDINGS LIMITED located?

toggle

EDL PROPERTY HOLDINGS LIMITED is registered at 42 Rydal House, Woodstock, Oxfordshire OX20 1TG.

What does EDL PROPERTY HOLDINGS LIMITED do?

toggle

EDL PROPERTY HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDL PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2024-11-28.