EDINMORE PROPERTIES LIMITED
LONDON

Company number 02785392
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address 2ND FLOOR, STRATTON HOUSE, 5 STRATTON STREET, LONDON, ENGLAND, W1J 8LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Second filing of the annual return made up to 1 February 2016; Statement of capital following an allotment of shares on 18 September 2015 GBP 750,000 . The most likely internet sites of EDINMORE PROPERTIES LIMITED are www.edinmoreproperties.co.uk, and www.edinmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Edinmore Properties Limited is a Private Limited Company. The company registration number is 02785392. Edinmore Properties Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Edinmore Properties Limited is 2nd Floor Stratton House 5 Stratton Street London England W1j 8la. . BURWOOD, Krista is a Secretary of the company. CROW, Angus Neil is a Director of the company. DENISON, Graeme Philip is a Director of the company. LAMBERT, Jonathan Mark is a Director of the company. WHITELEY, Paul Martin is a Director of the company. Secretary HINNIGAN, Anne Margaret has been resigned. Secretary MEHRTENS, John Ivor has been resigned. Secretary OSBORN, Edith Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Anthony John has been resigned. Director CAYZER, Charles William, The Honourable has been resigned. Director CLEGG, John Edward has been resigned. Director CLEGG, John Armitage has been resigned. Director CRABBE, Emma Catherine has been resigned. Director HINNIGAN, Anne Margaret has been resigned. Director WYATT, Michael Gerald, Major has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURWOOD, Krista
Appointed Date: 22 December 2006

Director
CROW, Angus Neil
Appointed Date: 04 February 1994
78 years old

Director
DENISON, Graeme Philip
Appointed Date: 04 December 2002
65 years old

Director
LAMBERT, Jonathan Mark
Appointed Date: 22 May 2012
58 years old

Director
WHITELEY, Paul Martin
Appointed Date: 04 March 1993
67 years old

Resigned Directors

Secretary
HINNIGAN, Anne Margaret
Resigned: 04 March 1993
Appointed Date: 15 February 1993

Secretary
MEHRTENS, John Ivor
Resigned: 04 November 2002
Appointed Date: 04 March 1993

Secretary
OSBORN, Edith Jane
Resigned: 22 December 2006
Appointed Date: 04 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1993
Appointed Date: 01 February 1993

Director
CARTER, Anthony John
Resigned: 29 September 2006
Appointed Date: 04 December 2002
76 years old

Director
CAYZER, Charles William, The Honourable
Resigned: 10 December 2012
Appointed Date: 04 March 1993
68 years old

Director
CLEGG, John Edward
Resigned: 23 March 2012
Appointed Date: 17 March 2000
69 years old

Director
CLEGG, John Armitage
Resigned: 17 March 2000
Appointed Date: 04 February 1994
98 years old

Director
CRABBE, Emma Catherine
Resigned: 04 March 1993
Appointed Date: 15 February 1993
62 years old

Director
HINNIGAN, Anne Margaret
Resigned: 04 March 1993
Appointed Date: 15 February 1993
61 years old

Director
WYATT, Michael Gerald, Major
Resigned: 23 August 2004
Appointed Date: 04 March 1993
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 1993
Appointed Date: 01 February 1993

Persons With Significant Control

Caledonia Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINMORE PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Nov 2016
Second filing of the annual return made up to 1 February 2016
21 Sep 2016
Statement of capital following an allotment of shares on 18 September 2015
  • GBP 750,000

04 Aug 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return
Statement of capital on 2016-02-05
  • GBP 2

Statement of capital on 2016-11-09
  • GBP 750,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2016

...
... and 99 more events
02 Mar 1993
Secretary resigned;new director appointed

02 Mar 1993
New secretary appointed;director resigned;new director appointed

02 Mar 1993
Registered office changed on 02/03/93 from: 2, baches street london. N1 6UB.

23 Feb 1993
Company name changed preferlocal LIMITED\certificate issued on 23/02/93

01 Feb 1993
Incorporation

EDINMORE PROPERTIES LIMITED Charges

12 July 2010
Assignation in security dated 7 june 2010
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right title and interest in and to any payments…