EDRA PROPERTIES LIMITED
Overview
| Company Name | EDRA PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00405679 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDRA PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EDRA PROPERTIES LIMITED located?
| Registered Office Address | First Floor, Spitalfields House Stirling Way WD6 2FX Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDRA PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Apr 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for EDRA PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for EDRA PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Sidney Marks on Mar 11, 2025 | 2 pages | CH01 | ||
Change of details for Mr Michael Sidney Marks as a person with significant control on Mar 11, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Michael Sidney Marks on Mar 11, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 9 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2020 | 8 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP to First Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on Jul 23, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 05, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2017 | 7 pages | AA | ||
Total exemption small company accounts made up to Apr 05, 2016 | 6 pages | AA | ||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||
Amended total exemption small company accounts made up to Apr 05, 2015 | 5 pages | AAMD | ||
Who are the officers of EDRA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Michael Sidney | Director | Colnebank Drive WD18 0LR Watford 121 Heron Place Hertfordshire England | England | British | 42164950003 | |||||||||
| HAYES, Jeremy Philip | Secretary | 19 Goodwyn Avenue Mill Hill NW7 3RJ London | British | 29544300002 | ||||||||||
| MARKS, Melanie Gaye | Secretary | 39 Uphill Road NW7 4RA London | British | 35467030001 | ||||||||||
| MARKS, Toby | Secretary | 157b West Heath Road Hampstead NW3 7TT London | British | 127143590001 | ||||||||||
| HYDE REGISTRARS LTD | Secretary | 4th Floor Hyde House Edgware Road NW9 6LA London | 81037880001 | |||||||||||
| RA COMPANY SECRETARIES LIMITED | Secretary | Bunns Lane NW7 2AP London 120 Great Britain |
| 93927520001 |
Who are the persons with significant control of EDRA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Sidney Marks | Apr 06, 2016 | Stirling Way WD6 2FX Borehamwood First Floor, Spitalfields House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0