Company NameEDRA Properties Limited
DirectorMichael Sidney Marks
Company StatusActive
Company Number00405679
CategoryPrivate Limited Company
Incorporation Date7 March 1946(78 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Sidney Marks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1973(27 years, 6 months after company formation)
Appointment Duration50 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157b West Heath Road
London
NW3 7TT
Secretary NameMrs Melanie Gaye Marks
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 1994)
RoleCompany Director
Correspondence Address39 Uphill Road
London
NW7 4RA
Secretary NameMr Jeremy Philip Hayes
NationalityBritish
StatusResigned
Appointed04 January 1994(47 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Goodwyn Avenue
Mill Hill
London
NW7 3RJ
Secretary NameToby Marks
NationalityBritish
StatusResigned
Appointed02 January 2008(61 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address157b West Heath Road
Hampstead
London
NW3 7TT
Secretary NameHYDE Registrars Ltd (Corporation)
StatusResigned
Appointed08 December 1999(53 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2008)
Correspondence Address4th Floor Hyde House
Edgware Road
London
NW9 6LA
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(62 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
Correspondence Address120 Bunns Lane
London
NW7 2AP

Contact

Telephone020 74314370
Telephone regionLondon

Location

Registered AddressFirst Floor, Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Mr Michael Sidney Marks
99.90%
Ordinary
1 at £1Mrs Melanie Marks
0.10%
Ordinary

Financials

Year2014
Net Worth£4,138
Cash£7,236
Current Liabilities£13,602

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

23 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
21 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
17 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
15 February 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
8 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 July 2020Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP to First Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 23 July 2020 (1 page)
20 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
18 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
26 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
8 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 January 2016Amended total exemption small company accounts made up to 5 April 2015 (5 pages)
18 January 2016Amended total exemption small company accounts made up to 5 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(3 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(3 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
15 October 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
15 October 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
12 April 2012Amended accounts made up to 5 April 2011 (5 pages)
12 April 2012Amended accounts made up to 5 April 2011 (5 pages)
12 April 2012Amended accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from 13 Station Road London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 13 Station Road London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Ra Company Secretaries Limited on 31 December 2010 (2 pages)
7 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from 13 Station Road London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Michael Sidney Marks on 31 December 2010 (2 pages)
7 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Michael Sidney Marks on 31 December 2010 (2 pages)
7 February 2011Secretary's details changed for Ra Company Secretaries Limited on 31 December 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 April 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 March 2009Return made up to 14/11/08; full list of members (3 pages)
4 March 2009Return made up to 14/11/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 November 2008Appointment terminated secretary toby marks (1 page)
24 November 2008Appointment terminated secretary toby marks (1 page)
12 November 2008Appointment terminated secretary hyde registrars LTD (1 page)
12 November 2008Appointment terminated secretary hyde registrars LTD (1 page)
12 November 2008Secretary appointed ra company secretaries LIMITED (1 page)
12 November 2008Secretary appointed ra company secretaries LIMITED (1 page)
2 October 2008Return made up to 14/11/07; full list of members (3 pages)
2 October 2008Return made up to 14/11/07; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from, c/o fields, 2 gayton road, harrow, middx, HA1 2XU (1 page)
13 May 2008Registered office changed on 13/05/2008 from, c/o fields, 2 gayton road, harrow, middx, HA1 2XU (1 page)
18 March 2008Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 March 2008Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 March 2008Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4TH floor, hyde house, the hyde edgware road, london NW9 6LA (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4TH floor, hyde house, the hyde edgware road, london NW9 6LA (1 page)
14 March 2007Return made up to 14/11/06; full list of members (2 pages)
14 March 2007Return made up to 14/11/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
15 December 2005Return made up to 14/11/05; full list of members (2 pages)
15 December 2005Return made up to 14/11/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 5 April 2003 (6 pages)
1 March 2005Total exemption small company accounts made up to 5 April 2003 (6 pages)
1 March 2005Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
10 December 2004Return made up to 14/11/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
30 December 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 December 2003Return made up to 14/11/03; full list of members (6 pages)
4 December 2003Return made up to 14/11/03; full list of members (6 pages)
5 March 2003Return made up to 14/11/02; full list of members (6 pages)
5 March 2003Return made up to 14/11/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2000 (6 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2000 (6 pages)
17 December 2001Total exemption small company accounts made up to 5 April 2000 (6 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
1 December 2000Return made up to 14/11/00; full list of members (6 pages)
1 December 2000Return made up to 14/11/00; full list of members (6 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
7 February 2000Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
28 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
28 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
28 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
20 May 1999Accounts for a small company made up to 5 April 1998 (2 pages)
20 May 1999Accounts for a small company made up to 5 April 1998 (2 pages)
20 May 1999Accounts for a small company made up to 5 April 1998 (2 pages)
24 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
19 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
19 February 1998Accounts for a small company made up to 5 April 1997 (3 pages)
9 April 1997Accounts for a small company made up to 5 April 1996 (3 pages)
9 April 1997Accounts for a small company made up to 5 April 1996 (3 pages)
9 April 1997Accounts for a small company made up to 5 April 1996 (3 pages)
28 November 1996Return made up to 14/11/96; full list of members (6 pages)
28 November 1996Return made up to 14/11/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 5 April 1995 (3 pages)
6 August 1996Accounts for a small company made up to 5 April 1995 (3 pages)
6 August 1996Accounts for a small company made up to 5 April 1995 (3 pages)
23 November 1995Return made up to 14/11/95; full list of members (6 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Return made up to 14/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)