EDGEHILL PORTFOLIO NO.1 LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
EDGEHILL PORTFOLIO NO.1 LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
EDGEHILL PORTFOLIO NO.1 LIMITED was incorporated 22 years ago on 10/04/2002 and has the registered number: 04413767. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EDGEHILL PORTFOLIO NO.1 LIMITED was incorporated 22 years ago on 10/04/2002 and has the registered number: 04413767. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EDGEHILL PORTFOLIO NO.1 LIMITED - BRISTOL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FILWOOD GREEN BUSINESS PARK
BRISTOL
BS4 1ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY LYON LAKIN | Apr 1991 | British | Director | 2023-09-25 | CURRENT |
ROGER MAX DAVIES | Aug 1942 | British | Director | 2002-04-10 | CURRENT |
STEPHEN JOHN DAVIES | Feb 1976 | British | Director | 2017-12-19 | CURRENT |
OLIVER AYLESFORD BURGE | Jun 1941 | British | Director | 2017-12-19 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-04-10 UNTIL 2002-04-10 | RESIGNED | ||
MR PHILLIP WILLIAM NELSON | May 1955 | British | Director | 2002-04-17 UNTIL 2017-12-18 | RESIGNED |
SARAH CAROLYN CONSTANTINE | May 1977 | Secretary | 2006-07-12 UNTIL 2008-09-15 | RESIGNED | |
ROGER MAX DAVIES | Aug 1942 | British | Secretary | 2002-04-10 UNTIL 2002-04-17 | RESIGNED |
ANDREW MARK HARRISON | Nov 1957 | Secretary | 2002-04-17 UNTIL 2005-07-18 | RESIGNED | |
MR PHILLIP WILLIAM NELSON | May 1955 | British | Secretary | 2005-09-06 UNTIL 2006-07-12 | RESIGNED |
MISS REBECCA SARAH ELIZABETH MCKINNON | Jan 1982 | British | Secretary | 2008-09-15 UNTIL 2014-03-25 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-04-10 UNTIL 2002-04-10 | RESIGNED | ||
MICHAEL JAMES MASKEY | Aug 1944 | British | Director | 2006-07-06 UNTIL 2007-04-25 | RESIGNED |
MR HUGO AYLESFORD BURGE | Apr 1972 | British | Director | 2017-12-19 UNTIL 2023-09-25 | RESIGNED |
MR JOHN WILLIAM CHALK | Jan 1936 | British | Director | 2002-04-10 UNTIL 2017-12-18 | RESIGNED |
OLIVER AYLESFORD BURGE | Jun 1941 | British | Director | 2002-04-17 UNTIL 2007-09-05 | RESIGNED |
MR SIMON MACALISTER BAKEWELL | Sep 1955 | British | Director | 2002-04-17 UNTIL 2017-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Padmanor Investments Limited | 2017-12-18 | Wimborne Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Phillip William Nelson | 2017-04-10 - 2017-09-11 | 5/1955 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Edgehill Portfolio No.1 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £7,112 Cash £2,043,944 equity |
Edgehill Portfolio No.1 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £7,355 Cash £2,058,324 equity |