About

Registered Number: 04254051
Date of Incorporation: 17/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 26 26 Paulian Court, Estrandlage, Sheringham, Norfolk, NR26 8LG,

 

Edgecombe Properties Ltd was established in 2001, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The current directors of this company are listed as Hicks, Andrew Edgecombe, Gray, Robert Edmund at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKS, Andrew Edgecombe 17 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Robert Edmund 17 July 2001 29 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 29 April 2019
TM02 - Termination of appointment of secretary 29 July 2018
CS01 - N/A 29 July 2018
AD01 - Change of registered office address 11 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 30 April 2017
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AD01 - Change of registered office address 23 July 2010
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 14 March 2006
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.