EDENHAM PROPERTIES LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 6XW

Company number 04484687
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address 159 STAMFORD STREET, STAMFORD STREET CENTRAL, ASHTON-UNDER-LYNE, LANCASHIRE, ENGLAND, OL6 6XW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John O'connor as a director on 2 July 2016. The most likely internet sites of EDENHAM PROPERTIES LIMITED are www.edenhamproperties.co.uk, and www.edenham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Edenham Properties Limited is a Private Limited Company. The company registration number is 04484687. Edenham Properties Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Edenham Properties Limited is 159 Stamford Street Stamford Street Central Ashton Under Lyne Lancashire England Ol6 6xw. . O'CARROLL, Anthony is a Secretary of the company. O'CARROLL, Anthony is a Director of the company. Secretary POREMA LIMITED has been resigned. Director O'CONNOR, John has been resigned. Director O'CONNOR, Marc has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
O'CARROLL, Anthony
Appointed Date: 15 July 2002

Director
O'CARROLL, Anthony
Appointed Date: 15 July 2002
66 years old

Resigned Directors

Secretary
POREMA LIMITED
Resigned: 15 July 2002
Appointed Date: 12 July 2002

Director
O'CONNOR, John
Resigned: 02 July 2016
Appointed Date: 15 July 2002
74 years old

Director
O'CONNOR, Marc
Resigned: 15 July 2002
Appointed Date: 12 July 2002
66 years old

Persons With Significant Control

Mr Anthony O'Carroll
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

EDENHAM PROPERTIES LIMITED Events

28 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of John O'connor as a director on 2 July 2016
04 Jul 2016
Registered office address changed from 79 Chevening Road London NW6 6DA to 159 Stamford Street Stamford Street Central Ashton-Under-Lyne Lancashire OL6 6XW on 4 July 2016
16 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 40 more events
02 Sep 2002
Secretary resigned
02 Sep 2002
Director resigned
02 Sep 2002
New director appointed
02 Sep 2002
New secretary appointed;new director appointed
12 Jul 2002
Incorporation

EDENHAM PROPERTIES LIMITED Charges

1 August 2006
Fixed and floating charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: First floating charge all present and future assets and…
1 August 2006
Rent assignment
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right,title and interest from time to time in…
1 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/H property k/a 24 and 24A regent street wrexham.
12 December 2003
Floating charge deed
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets. See the mortgage…
12 December 2003
Commercial mortgage deed
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 2 & 4 woodhorn road ashington northumberland and all…
9 September 2002
Floating charge
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Floating charge over. Undertaking and all property and…
9 September 2002
Deed of assignment of rental income
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The exclusive rights to receive all rents in respect of the…
9 September 2002
Commercial mortgage deed
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/Hold land being 13 and 15 finkle street,kendal,cumbria;…