Company NameEdwina House Properties Limited
Company StatusActive
Company Number05500667
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Belinda Hurree
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleHr Co Ordinator
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMiss Anita Hurree
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMrs Asha Rosann Reynolds
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMrs Elizabeth Ann Hurree
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMr Sooreeadeo Hurree
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Petworth Road
London
N12 9HH
Director NameMrs Blasita Jeyarajah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sidney Avenue
Palmers Green
London
N13 4XA
Director NameMr Francis Anthonimuthu Jeyarajah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sidney Avenue
Palmers Green
London
N13 4XA
Secretary NameMrs Blasita Jeyarajah
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sidney Avenue
Palmers Green
London
N13 4XA

Contact

Telephone020 88823600
Telephone regionLondon

Location

Registered Address86 Petworth Road
London
N12 9HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at £1Brookland Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,609
Cash£16,345
Current Liabilities£1,166,880

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

21 May 2008Delivered on: 4 June 2008
Persons entitled: Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £269824.49 due or to become due from the company to the chargee.
Particulars: 1214 park plaza, addington street, london.
Outstanding
21 May 2008Delivered on: 4 June 2008
Persons entitled: Bank of Cyprus UK

Classification: All moneys legal charge
Secured details: £267,787.15 due or to become due from the company to the chargee.
Particulars: 1309 park plaza, addington street, london.
Outstanding
18 February 2008Delivered on: 19 February 2008
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 September 2007Delivered on: 29 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £182,750.00 due or to become due from the company to.
Particulars: Flat 3 old palace court 144 old south lambeth road london.
Outstanding
21 June 2006Delivered on: 11 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 buckler court eden grove london.
Outstanding
1 September 2005Delivered on: 3 September 2005
Persons entitled: The Woolwich (Barclays Bank PLC)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 105 south city court 52 peckham grove london.
Outstanding

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
20 July 2021Cessation of Brookland Homes Ltd as a person with significant control on 30 November 2020 (1 page)
20 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
20 July 2021Notification of Anita Hurree as a person with significant control on 30 November 2020 (2 pages)
20 July 2021Notification of Asha Rosann Reynolds as a person with significant control on 30 November 2020 (2 pages)
20 July 2021Notification of Belinda Hurree as a person with significant control on 30 November 2020 (2 pages)
23 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
7 April 2021Appointment of Ms Anita Hurree as a director on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Ms Asha Rosann Reynolds on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Sooreeadeo Hurree as a director on 7 April 2021 (1 page)
7 April 2021Appointment of Ms Belinda Hurree as a director on 4 April 2021 (2 pages)
7 April 2021Appointment of Ms Asha Rosann Reynolds as a director on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Elizabeth Ann Hurree as a director on 7 April 2021 (1 page)
10 March 2021Termination of appointment of Francis Anthonimuthu Jeyarajah as a director on 30 November 2020 (1 page)
10 March 2021Termination of appointment of Blasita Jeyarajah as a secretary on 30 November 2020 (1 page)
10 March 2021Termination of appointment of Blasita Jeyarajah as a director on 30 November 2020 (1 page)
16 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 April 2016Registered office address changed from 64-66 Grovelands Road London N13 4BH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 64-66 Grovelands Road London N13 4BH to 86 Petworth Road London N12 9HH on 4 April 2016 (1 page)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 July 2010Director's details changed for Francis Anthonimuthu Jeyarajah on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Sooreeadeo Hurree on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Blasita Jeyarajah on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Francis Anthonimuthu Jeyarajah on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Blasita Jeyarajah on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sooreeadeo Hurree on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Ann Hurree on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Ann Hurree on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Elizabeth Ann Hurree on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sooreeadeo Hurree on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Francis Anthonimuthu Jeyarajah on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Blasita Jeyarajah on 6 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 July 2008Return made up to 06/07/08; full list of members (4 pages)
7 July 2008Return made up to 06/07/08; full list of members (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
12 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
5 October 2006Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
24 July 2006Return made up to 06/07/06; full list of members (3 pages)
24 July 2006Ad 06/07/05--------- £ si 100@1=100 (1 page)
24 July 2006Return made up to 06/07/06; full list of members (3 pages)
24 July 2006Ad 06/07/05--------- £ si 100@1=100 (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
6 July 2005Incorporation (17 pages)
6 July 2005Incorporation (17 pages)