About

Registered Number: 00307217
Date of Incorporation: 19/11/1935 (89 years and 4 months ago)
Company Status: Active
Registered Address: Sussex House, Quarry Lane, Chichester, West Sussex, PO19 8PE

 

Ednam Estates Ltd was registered on 19 November 1935, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOFTHOUSE, Peter 25 October 1999 30 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
PSC09 - N/A 02 January 2020
PSC08 - N/A 02 January 2020
CS01 - N/A 02 January 2020
PSC02 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
PSC09 - N/A 04 November 2019
PSC08 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
AA - Annual Accounts 14 August 2019
CH01 - Change of particulars for director 02 August 2019
PSC05 - N/A 02 August 2019
CH01 - Change of particulars for director 02 August 2019
CH01 - Change of particulars for director 02 January 2019
CH03 - Change of particulars for secretary 02 January 2019
CS01 - N/A 02 January 2019
PSC09 - N/A 02 January 2019
AA - Annual Accounts 09 August 2018
PSC02 - N/A 09 January 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 August 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
MR01 - N/A 19 June 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 28 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 11 January 2002
225 - Change of Accounting Reference Date 24 October 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
CERT1 - Re-registration of a company from unlimited to limited 29 June 2001
MAR - Memorandum and Articles - used in re-registration 29 June 2001
51 - Application by an unlimited company to be re-registered as limited 29 June 2001
363s - Annual Return 20 January 2001
395 - Particulars of a mortgage or charge 20 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
395 - Particulars of a mortgage or charge 05 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
363s - Annual Return 01 March 1999
363s - Annual Return 05 February 1998
363s - Annual Return 24 February 1997
363s - Annual Return 25 February 1996
363s - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 June 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 24 February 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 24 March 1992
AA - Annual Accounts 05 December 1991
AUD - Auditor's letter of resignation 15 August 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 18 April 1990
288 - N/A 11 April 1990
363 - Annual Return 24 April 1989
395 - Particulars of a mortgage or charge 21 March 1989
363 - Annual Return 03 May 1988
288 - N/A 07 February 1988
363 - Annual Return 13 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

Legal mortgage 25 September 2007 Fully Satisfied

N/A

Legal mortgage 25 September 2007 Fully Satisfied

N/A

Legal mortgage 25 September 2007 Fully Satisfied

N/A

Legal mortgage 09 March 2000 Fully Satisfied

N/A

Legal mortgage 09 March 2000 Fully Satisfied

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Legal mortgage 15 March 1989 Fully Satisfied

N/A

Legal charge 27 July 1977 Fully Satisfied

N/A

Legal charge 27 July 1977 Fully Satisfied

N/A

Bond & disposition in security 06 December 1935 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.