About

Registered Number: 03066443
Date of Incorporation: 09/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 69 Banstead Road, Carshalton, SM5 3NP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.