Edgehill Properties Ltd was registered on 09 June 1995 with its registered office in Carshalton, it's status in the Companies House registry is set to "Active". The companies directors are Rosenbaum, Amanda Teresa, Timmins, Bernadette Theresa, Timmins, John Patrick. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENBAUM, Amanda Teresa | 28 October 2011 | - | 1 |
TIMMINS, John Patrick | 09 June 1995 | 23 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIMMINS, Bernadette Theresa | 09 June 1995 | 22 October 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AD01 - Change of registered office address | 01 March 2019 | |
PSC04 - N/A | 27 February 2019 | |
CH01 - Change of particulars for director | 20 June 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 02 July 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
MR01 - N/A | 10 March 2016 | |
TM01 - Termination of appointment of director | 23 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 21 November 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
CH01 - Change of particulars for director | 24 July 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AP01 - Appointment of director | 28 October 2011 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
TM02 - Termination of appointment of secretary | 19 July 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 23 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 July 2009 | |
287 - Change in situation or address of Registered Office | 23 July 2009 | |
353 - Register of members | 23 July 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 30 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 June 2008 | |
287 - Change in situation or address of Registered Office | 27 June 2008 | |
353 - Register of members | 27 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 03 June 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 21 June 2004 | |
363a - Annual Return | 03 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 17 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2000 | |
363s - Annual Return | 23 June 2000 | |
395 - Particulars of a mortgage or charge | 13 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2000 | |
AA - Annual Accounts | 26 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2000 | |
395 - Particulars of a mortgage or charge | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
AA - Annual Accounts | 20 October 1999 | |
363a - Annual Return | 28 June 1999 | |
395 - Particulars of a mortgage or charge | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
363a - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 10 March 1998 | |
RESOLUTIONS - N/A | 16 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 October 1997 | |
395 - Particulars of a mortgage or charge | 19 August 1997 | |
363a - Annual Return | 13 June 1997 | |
AA - Annual Accounts | 19 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1996 | |
RESOLUTIONS - N/A | 15 June 1996 | |
RESOLUTIONS - N/A | 15 June 1996 | |
RESOLUTIONS - N/A | 15 June 1996 | |
363a - Annual Return | 15 June 1996 | |
363(353) - N/A | 15 June 1996 | |
363(190) - N/A | 15 June 1996 | |
395 - Particulars of a mortgage or charge | 07 June 1996 | |
395 - Particulars of a mortgage or charge | 07 June 1996 | |
395 - Particulars of a mortgage or charge | 02 March 1996 | |
395 - Particulars of a mortgage or charge | 13 December 1995 | |
395 - Particulars of a mortgage or charge | 18 October 1995 | |
RESOLUTIONS - N/A | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 11 July 1995 | |
395 - Particulars of a mortgage or charge | 30 June 1995 | |
288 - N/A | 15 June 1995 | |
288 - N/A | 15 June 1995 | |
NEWINC - New incorporation documents | 09 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2016 | Outstanding |
N/A |
Rent deposit deed | 06 June 2000 | Outstanding |
N/A |
Legal charge | 12 November 1999 | Outstanding |
N/A |
Legal charge | 12 November 1999 | Fully Satisfied |
N/A |
Legal charge | 12 November 1999 | Fully Satisfied |
N/A |
Legal charge | 12 November 1999 | Outstanding |
N/A |
Legal charge | 12 November 1999 | Fully Satisfied |
N/A |
Legal charge | 12 November 1999 | Outstanding |
N/A |
Guarantee & debenture | 08 November 1999 | Outstanding |
N/A |
Legal mortgage | 22 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 05 August 1997 | Fully Satisfied |
N/A |
Legal charge | 03 June 1996 | Fully Satisfied |
N/A |
Legal charge | 03 June 1996 | Fully Satisfied |
N/A |
Legal charge | 28 February 1996 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1995 | Fully Satisfied |
N/A |
Legal mortgage | 02 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 29 June 1995 | Fully Satisfied |
N/A |