EDSON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDSON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244218

Incorporation date

14/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Cheriton Rd, Winchester, Hants SO22 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1988)
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon05/12/2019
Purchase of own shares.
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-09-03 with updates
dot icon06/11/2019
Change of details for Mrs Linda Lucille Jones as a person with significant control on 2018-12-31
dot icon06/11/2019
Change of details for Mr Christopher Leslie Jones as a person with significant control on 2018-12-31
dot icon31/10/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon29/11/2017
Change of share class name or designation
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon14/09/2010
Director's details changed for Christopher Leslie Jones on 2010-09-03
dot icon29/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 03/09/09; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 03/09/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 03/09/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 03/09/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 03/09/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
Return made up to 03/09/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 03/09/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/10/2001
Return made up to 03/09/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 03/09/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon27/10/1999
Return made up to 03/09/99; full list of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 03/09/98; no change of members
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon23/09/1997
Return made up to 03/09/97; no change of members
dot icon22/10/1996
Return made up to 03/09/96; full list of members
dot icon21/05/1996
Full accounts made up to 1996-03-31
dot icon11/09/1995
Return made up to 03/09/95; no change of members
dot icon19/07/1995
Accounts for a small company made up to 1995-03-31
dot icon22/05/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 03/09/94; no change of members
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Full accounts made up to 1993-03-31
dot icon30/09/1993
Return made up to 03/09/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 03/09/92; no change of members
dot icon04/11/1991
Registered office changed on 04/11/91 from: 16 hatherley road winchester hants SO22 6RT
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon08/09/1991
Return made up to 03/09/91; no change of members
dot icon06/07/1991
Particulars of mortgage/charge
dot icon29/06/1991
Full accounts made up to 1990-03-31
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon28/06/1988
Registered office changed on 28/06/88 from: 124-128 city road london EC1V 2NJ
dot icon28/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.34 % *

* during past year

Cash in Bank

£344,950.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
237.60K
-
0.00
384.17K
-
2022
0
201.07K
-
0.00
349.65K
-
2023
0
136.03K
-
0.00
344.95K
-
2023
0
136.03K
-
0.00
344.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

136.03K £Descended-32.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.95K £Descended-1.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDSON PROPERTIES LIMITED

EDSON PROPERTIES LIMITED is an(a) Active company incorporated on 14/04/1988 with the registered office located at 42 Cheriton Rd, Winchester, Hants SO22 5AY. There is currently no 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 EDSON PROPERTIES LIMITED?

toggle

EDSON PROPERTIES LIMITED is currently Active. It was registered on 14/04/1988 .

Where is EDSON PROPERTIES LIMITED located?

toggle

EDSON PROPERTIES LIMITED is registered at 42 Cheriton Rd, Winchester, Hants SO22 5AY.

What does EDSON PROPERTIES LIMITED do?

toggle

EDSON PROPERTIES 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 EDSON PROPERTIES LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-03 with no updates.