EDGEHILL BATTERSEA LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7JN

Company number 05215392
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, BH21 7JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Stephen John Davies as a director on 20 March 2017; Termination of appointment of John William Chalk as a director on 20 March 2017; Termination of appointment of John William Chalk as a director on 20 March 2017. The most likely internet sites of EDGEHILL BATTERSEA LIMITED are www.edgehillbattersea.co.uk, and www.edgehill-battersea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Bournemouth Rail Station is 9.3 miles; to Poole Rail Station is 9.9 miles; to Hamworthy Rail Station is 10.1 miles; to Christchurch Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgehill Battersea Limited is a Private Limited Company. The company registration number is 05215392. Edgehill Battersea Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Edgehill Battersea Limited is The Courtyard Holt Lodge Farm Horton Wimborne Dorset Bh21 7jn. . BURGE, Hugo Aylesford is a Secretary of the company. WHITFORD, Laura is a Secretary of the company. BURGE, Oliver Aylesford is a Director of the company. DAVIES, Roger Max is a Director of the company. DAVIES, Stephen John is a Director of the company. Secretary CONSTANTINE, Sarah Carolyn has been resigned. Secretary HARRISON, Andrew Mark has been resigned. Secretary MCKINNON, Rebecca Sarah Elizabeth has been resigned. Secretary NELSON, Phillip William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKEWELL, Simon Macalister has been resigned. Director BURGE, Oliver Aylesford has been resigned. Director CHALK, John William has been resigned. Director MASKEY, Michael James has been resigned. Director NELSON, Phillip William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURGE, Hugo Aylesford
Appointed Date: 03 December 2013

Secretary
WHITFORD, Laura
Appointed Date: 26 January 2015

Director
BURGE, Oliver Aylesford
Appointed Date: 03 December 2013
84 years old

Director
DAVIES, Roger Max
Appointed Date: 07 February 2005
83 years old

Director
DAVIES, Stephen John
Appointed Date: 20 March 2017
49 years old

Resigned Directors

Secretary
CONSTANTINE, Sarah Carolyn
Resigned: 15 September 2008
Appointed Date: 12 July 2006

Secretary
HARRISON, Andrew Mark
Resigned: 18 July 2005
Appointed Date: 26 August 2004

Secretary
MCKINNON, Rebecca Sarah Elizabeth
Resigned: 25 March 2014
Appointed Date: 15 September 2008

Secretary
NELSON, Phillip William
Resigned: 12 July 2006
Appointed Date: 06 September 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Director
BAKEWELL, Simon Macalister
Resigned: 03 December 2013
Appointed Date: 22 October 2004
70 years old

Director
BURGE, Oliver Aylesford
Resigned: 05 September 2007
Appointed Date: 07 February 2005
84 years old

Director
CHALK, John William
Resigned: 20 March 2017
Appointed Date: 07 February 2005
89 years old

Director
MASKEY, Michael James
Resigned: 25 April 2007
Appointed Date: 06 July 2006
81 years old

Director
NELSON, Phillip William
Resigned: 26 January 2015
Appointed Date: 26 August 2004
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Padmanor Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EDGEHILL BATTERSEA LIMITED Events

20 Mar 2017
Appointment of Mr Stephen John Davies as a director on 20 March 2017
20 Mar 2017
Termination of appointment of John William Chalk as a director on 20 March 2017
20 Mar 2017
Termination of appointment of John William Chalk as a director on 20 March 2017
11 Oct 2016
Accounts for a small company made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 70 more events
23 Sep 2004
New secretary appointed
21 Sep 2004
Director resigned
21 Sep 2004
Secretary resigned
21 Sep 2004
Registered office changed on 21/09/04 from: marquess court 69 southampton row london WC1B 4ET
26 Aug 2004
Incorporation

EDGEHILL BATTERSEA LIMITED Charges

17 March 2016
Charge code 0521 5392 0009
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Debenture containing fixed charges over all land and assets…
4 December 2013
Charge code 0521 5392 0008
Delivered: 18 December 2013
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Southern house, otterbourne, near winchester, hampshire…
4 December 2013
Charge code 0521 5392 0007
Delivered: 18 December 2013
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Southern house, otterbourne, near winchester, hampshire…
4 December 2013
Charge code 0521 5392 0006
Delivered: 6 December 2013
Status: Satisfied on 19 March 2016
Persons entitled: Padmanor Investments Limited
Description: Southern house otterbourne near winchester hampshire t/no…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 30 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 30 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a southern house otterbourne wincehster t/no…
27 April 2007
Third party second legal charge
Delivered: 1 May 2007
Status: Satisfied on 19 March 2016
Persons entitled: Padmanor Investments Limited
Description: F/H southern house otterbourne winchester t/n HP679366. F/h…
28 October 2004
Debenture
Delivered: 2 November 2004
Status: Satisfied on 27 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 102-104 stewarts road london t/n…
28 October 2004
Second legal charge
Delivered: 2 November 2004
Status: Satisfied on 27 April 2007
Persons entitled: Bishop & Sons Depositories Limited
Description: The f/h property known as 102-104 stewart's road london…