-
EDENSHIRE PROPERTIES LTD - 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
Company Information
- Company registration number
- 05528772
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 48 - 52
- Penny Lane Mossley Hill
- Liverpool
- Merseyside
- L18 1DG 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG UK
Management
- Managing Directors
- HUGH, Liam
- LOWRIE, Gary Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-05
- Age Of Company 2005-08-05 19 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Liam Hugh
- Mr Gary Anthony Lowrie
- Mr Liam Hugh
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Last Return Made Up To:
- 2012-08-05
- Annual Return
- Due Date: 2021-08-19
- Last Date: 2020-08-05
-
EDENSHIRE PROPERTIES LTD Company Description
- EDENSHIRE PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 05528772. Its current trading status is "live". It was registered 2005-08-05. It has declared SIC or NACE codes as "68100". It has 2 directors The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-05.It can be contacted at 48 - 52 .
Get EDENSHIRE PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Edenshire Properties Ltd - 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
- 2005-08-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDENSHIRE PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
gazette-filings-brought-up-to-date (2020-12-03) - DISS40
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
-
change-to-a-person-with-significant-control (2020-12-01) - PSC04
-
mortgage-satisfy-charge-full (2020-03-19) - MR04
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
change-person-director-company-with-change-date (2020-12-01) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
change-person-director-company-with-change-date (2019-04-11) - CH01
-
change-to-a-person-with-significant-control (2019-04-11) - PSC04
-
confirmation-statement-with-no-updates (2019-08-30) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-24) - CS01
-
change-to-a-person-with-significant-control (2018-09-24) - PSC04
-
change-person-director-company-with-change-date (2018-09-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-09) - CS01
-
termination-secretary-company-with-name-termination-date (2017-08-30) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01
-
change-person-director-company-with-change-date (2015-05-27) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
-
legacy (2013-03-14) - MG01
-
legacy (2013-03-13) - MG01
-
legacy (2013-03-06) - MG01
-
legacy (2013-03-01) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2012-05-23) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-04-20) - AA
-
change-person-director-company-with-change-date (2010-09-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-29) - AR01
-
change-person-director-company-with-change-date (2010-09-29) - CH01
-
change-corporate-secretary-company-with-change-date (2010-09-29) - CH04
keyboard_arrow_right 2009
-
legacy (2009-09-07) - 363a
-
legacy (2009-08-04) - 395
-
accounts-with-accounts-type-total-exemption-full (2009-07-16) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-17) - AA
-
legacy (2008-11-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-02-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-06) - 288a
-
legacy (2007-02-06) - 88(2)R
-
legacy (2007-11-13) - 288c
-
legacy (2007-11-28) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-07) - 363s
keyboard_arrow_right 2005
-
legacy (2005-10-14) - 288a
-
legacy (2005-09-01) - 287
-
legacy (2005-09-01) - 288b
-
incorporation-company (2005-08-05) - NEWINC