EDRIC PROPERTY & INVESTMENT COMPANY

Register to unlock more data on OkredoRegister

EDRIC PROPERTY & INVESTMENT COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01568717

Incorporation date

17/06/1981

Size

No accounts type available

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1981)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon31/10/2025
Termination of appointment of Therese Edwige Emilie Elvire Clarke as a director on 2025-10-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon04/04/2018
Director's details changed for Mr Richard Louis Stephenson Clarke on 2018-03-29
dot icon04/04/2018
Change of details for Mr Edmund John Stephenson Clarke as a person with significant control on 2018-03-29
dot icon04/04/2018
Director's details changed for Mr Edmund John Stephenson Clarke on 2018-03-29
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon13/01/2016
Register(s) moved to registered inspection location Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon08/01/2016
Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB
dot icon08/01/2016
Director's details changed for Mr Richard Louis Stephenson Clarke on 2016-01-07
dot icon09/01/2015
Register(s) moved to registered inspection location Mill House Letcombe Regis Wantage Oxfordshire OX12 9JD
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon08/01/2015
Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB
dot icon08/01/2014
Register(s) moved to registered inspection location
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon08/01/2014
Register(s) moved to registered office address
dot icon10/01/2013
Register(s) moved to registered inspection location
dot icon09/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon09/01/2013
Register(s) moved to registered office address
dot icon11/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Richard Louis Stephenson Clarke on 2012-01-07
dot icon11/01/2012
Director's details changed for Mr Edmund John Stephenson Clarke on 2012-01-07
dot icon17/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Mr Edmund John Stephenson Clarke on 2010-01-07
dot icon18/01/2010
Director's details changed for Mrs Therese Edwige Emilie Elvire Clarke on 2010-01-07
dot icon18/01/2010
Director's details changed for Mr Richard Louis Stephenson Clarke on 2010-01-07
dot icon04/02/2009
Return made up to 07/01/09; full list of members
dot icon09/01/2008
Return made up to 07/01/08; full list of members
dot icon09/01/2008
Location of debenture register
dot icon09/01/2008
Location of register of members
dot icon07/02/2007
Return made up to 09/01/07; full list of members
dot icon17/01/2006
Return made up to 09/01/06; full list of members
dot icon17/01/2005
Return made up to 09/01/05; full list of members
dot icon11/06/2004
Director's particulars changed
dot icon04/02/2004
Return made up to 09/01/04; full list of members
dot icon16/01/2003
Return made up to 09/01/03; full list of members
dot icon18/01/2002
Return made up to 09/01/02; full list of members
dot icon23/10/2001
Registered office changed on 23/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon16/01/2001
Return made up to 09/01/01; full list of members
dot icon23/03/2000
Return made up to 09/01/00; full list of members
dot icon19/01/1999
Return made up to 09/01/99; no change of members
dot icon15/01/1998
Return made up to 09/01/98; no change of members
dot icon16/01/1997
Return made up to 09/01/97; full list of members
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon05/01/1996
Return made up to 09/01/96; no change of members
dot icon11/01/1995
Return made up to 09/01/95; no change of members
dot icon25/01/1994
Return made up to 09/01/94; full list of members
dot icon20/01/1993
Return made up to 09/01/93; no change of members
dot icon22/01/1992
Return made up to 09/01/92; no change of members
dot icon18/04/1991
Auditor's resignation
dot icon18/04/1991
Registered office changed on 18/04/91 from: fairfax house fulwood place grays inn london, WC1V 6UB
dot icon15/04/1991
Auditor's resignation
dot icon11/04/1991
Registered office changed on 11/04/91 from: new garden house 78 hatton garden london EC1N 8JA
dot icon15/01/1991
Return made up to 09/01/91; full list of members
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1990
Registered office changed on 15/03/90 from: 36 essex street london WC2R 3AT
dot icon29/11/1989
Full accounts made up to 1989-03-29
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1989
Accounting reference date shortened from 31/03 to 29/03
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1987
Return made up to 31/12/86; full list of members
dot icon30/10/1986
Registered office changed on 30/10/86 from: 17 southampton place london WC1A 2EH
dot icon17/06/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
07/01/2027

Accounts

dot iconAccounts
No accounts type available
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Therese Edwige Emilie Elvire
Director
27/12/1996 - 31/10/2025
-

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 EDRIC PROPERTY & INVESTMENT COMPANY

EDRIC PROPERTY & INVESTMENT COMPANY is an(a) Active company incorporated on 17/06/1981 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EDRIC PROPERTY & INVESTMENT COMPANY?

toggle

EDRIC PROPERTY & INVESTMENT COMPANY is currently Active. It was registered on 17/06/1981 .

Where is EDRIC PROPERTY & INVESTMENT COMPANY located?

toggle

EDRIC PROPERTY & INVESTMENT COMPANY is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does EDRIC PROPERTY & INVESTMENT COMPANY do?

toggle

EDRIC PROPERTY & INVESTMENT COMPANY operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EDRIC PROPERTY & INVESTMENT COMPANY?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with no updates.