Company NameEdingtons Property Search Limited
DirectorsDaniel Jesson Edington and Sam Gordon Edington
Company StatusActive
Company Number05003131
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDaniel Jesson Edington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address33 Ackmar Road
London
SW6 4UR
Director NameSam Gordon Edington
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address9 Trefoil Road
Wandsworth
London
SW18 2EG
Secretary NameSam Gordon Edington
NationalityBritish
StatusCurrent
Appointed07 January 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address9 Trefoil Road
Wandsworth
London
SW18 2EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.edingtons.co.uk
Email address[email protected]
Telephone020 36383561
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Sam Gordon Edington
100.00%
Ordinary

Financials

Year2014
Net Worth£248,339
Cash£237,149
Current Liabilities£178,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 November 2023Notification of Daniel Jesson Edington as a person with significant control on 6 April 2016 (2 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
20 November 2023Change of details for Sam Gordon Edington as a person with significant control on 6 April 2016 (2 pages)
30 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Sam Gordon Edington on 23 December 2009 (2 pages)
4 January 2010Director's details changed for Daniel Jesson Edington on 23 December 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sam Gordon Edington on 23 December 2009 (2 pages)
4 January 2010Director's details changed for Daniel Jesson Edington on 23 December 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
12 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 23/12/06; full list of members (2 pages)
15 January 2007Return made up to 23/12/06; full list of members (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 23/12/05; full list of members (2 pages)
10 January 2007Return made up to 23/12/05; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
19 January 2004Registered office changed on 19/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 January 2004Registered office changed on 19/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
23 December 2003Incorporation (14 pages)
23 December 2003Incorporation (14 pages)