EDGILTON PROPERTY COMPANY LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1UB
Company number 00874134
Status Active
Incorporation Date 17 March 1966
Company Type Private Limited Company
Address 2 BELGRAVE CRESCENT, SCARBOROUGH, YO11 1UB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,500 . The most likely internet sites of EDGILTON PROPERTY COMPANY LIMITED are www.edgiltonpropertycompany.co.uk, and www.edgilton-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgilton Property Company Limited is a Private Limited Company. The company registration number is 00874134. Edgilton Property Company Limited has been working since 17 March 1966. The present status of the company is Active. The registered address of Edgilton Property Company Limited is 2 Belgrave Crescent Scarborough Yo11 1ub. . BRYDEN, David John is a Secretary of the company. ROBINSON, Edgar Donald is a Director of the company. WILSON CLARKE, Irma Maineri Moncenigo is a Director of the company. Secretary BRYDEN, John Alfred has been resigned. Secretary COLLISON, Brian Harvey has been resigned. Director BRYDEN, David John has been resigned. Director BRYDEN, John Alfred has been resigned. Director ROBINSON, John Helston has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRYDEN, David John
Appointed Date: 01 February 1994

Director

Director
WILSON CLARKE, Irma Maineri Moncenigo
Appointed Date: 31 July 2000
86 years old

Resigned Directors

Secretary
BRYDEN, John Alfred
Resigned: 13 December 1993
Appointed Date: 01 December 1992

Secretary
COLLISON, Brian Harvey
Resigned: 01 December 1992

Director
BRYDEN, David John
Resigned: 01 August 2001
Appointed Date: 01 June 1994
78 years old

Director
BRYDEN, John Alfred
Resigned: 13 December 1993
111 years old

Director
ROBINSON, John Helston
Resigned: 03 January 1992
61 years old

Persons With Significant Control

Cadogan & Bramley Hotels, Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

EDGILTON PROPERTY COMPANY LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,500

11 Feb 2015
Accounts for a dormant company made up to 30 September 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500

...
... and 66 more events
18 Apr 1988
Return made up to 31/12/87; full list of members

25 Jun 1987
Full accounts made up to 31 March 1986

02 Jan 1987
Return made up to 14/11/86; full list of members

17 Sep 1986
Declaration of mortgage charge released/ceased

30 Apr 1986
Full accounts made up to 31 March 1985

EDGILTON PROPERTY COMPANY LIMITED Charges

17 November 1967
Legal charge
Delivered: 30 November 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Various premises in droitwich, worcestershire for details…