EDDISONS COMMERCIAL LIMITED
Overview
Company Name | EDDISONS COMMERCIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03280893 |
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 EDDISONS COMMERCIAL LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EDDISONS COMMERCIAL LIMITED located?
Registered Office Address | 340 Deansgate M3 4LY Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDDISONS COMMERCIAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for EDDISONS COMMERCIAL LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for EDDISONS COMMERCIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on Jun 21, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jason Taylor Pinder as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 19 pages | AA | ||||||||||
Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||||||||||
Register inspection address has been changed to 340 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of EDDISONS COMMERCIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUMPHREY, John Ashton | Secretary | Deansgate M3 4LY Manchester 340 England | 194221490001 | |||||||
ROE, Richard Keith | Director | Deansgate M3 4LY Manchester 340 England | England | British | Director | 87245620002 | ||||
SPENCER, Anthony Lavern | Director | Deansgate M3 4LY Manchester 340 England | England | British | Chartered Accountant | 194220100001 | ||||
HOLMES, Sarah Elisabeth Mary | Secretary | 20 Saint Helens Road HG2 8LB Harrogate North Yorkshire | British | 75588800003 | ||||||
SMITH, Paul Trevor | Secretary | 417 Toller Lane BD9 5NN Bradford West Yorkshire | British | 98581940001 | ||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
ALLAN, Robert James Raper | Director | Holden Gate Riddlesden BD20 5RL Keighley West Yorkshire | United Kingdom | British | Chartered Surveyor | 51984370001 | ||||
ASQUITH, Jim Frederick | Director | Upper Pule Swales Moor Road HX3 6UF Halifax 5 West Yorkshire United Kingdom | England | British | Chartered Surveyor | 125531900002 | ||||
BACKHOUSE, Andrew Pinder | Director | Cooper House Luddendenfoot HX2 6BX Halifax West Yorkshire | United Kingdom | British | Chartered Surveyor | 51984330001 | ||||
BAKER, Christopher John | Director | The Long Barn Liley Lane Ecklands, Millhouse Green S36 9NG Sheffield South Yorkshire | England | British | Director | 90227790001 | ||||
BRODRICK, Michael John | Director | 2 High Royd Broomhill Northgate Honley HD7 2QL Huddersfield | British | Chartered Surveyor | 51984560001 | |||||
CROFT, Simon John | Director | 10 The Avenue Horsforth LS18 5JW Leeds West Yorkshire | England | British | Chartered Surveyor | 63472210002 | ||||
FOSTER, Graham Alan | Director | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | England | British | Director | 90446430001 | ||||
HARTLEY, Robert | Director | Toronto Street LS1 2HJ Leeds Toronto Square West Yorkshire England | United Kingdom | British | Director | 64100080001 | ||||
LAMB, David William | Director | 13 Dorset Close HG1 2LR Harrogate North Yorkshire | British | Chartered Surveyor | 51984640001 | |||||
LIDDIMENT, John Russell | Director | 70 Moor Lane Farnley Tyas HD8 0QS Huddersfield West Yorkshire | British | Chartered Surveyor | 77878370002 | |||||
MARSHALL, Roy | Director | 4 Tyburn Court YO24 1EH York North Yorkshire | United Kingdom | British | Director | 85953460001 | ||||
MCDONALD, Nigel | Director | Moor Croft Bradshaw Road, Honley HD9 6RJ Holmfirth | England | British | Valuer & Auctioneer | 51984530002 | ||||
PADGETT, John Raistrick | Director | Cherry Trees 29 Ferncliffe Drive Baildon BD17 5AH Shipley | United Kingdom | British | Chartered Surveyor | 51984570002 | ||||
PINDER, Jason Taylor | Director | 41 Southway Guiseley LS20 8JB Leeds | United Kingdom | British | Chartered Surveyor | 126199480001 | ||||
ROBINSON, Nicholas Ambrose Eldred | Director | 4 Chapman Square HG1 2SL Harrogate North Yorkshire | United Kingdom | British | Chartered Surveyor | 669920002 | ||||
SCHOLEY, Matthew John | Director | Woodhouse Lodge Woodhouse Lane, Emley HD8 9QX Huddersfield West Yorkshire | British | Chartered Surveyor | 59251110003 | |||||
SENIOR, James Richard | Director | 22 Burton Acres Lane Highburton HD8 0QR Huddersfield West Yorkshire | England | British | Chartered Surveyor | 98216010001 | ||||
SMITH, Paul Trevor | Director | 417 Toller Lane BD9 5NN Bradford West Yorkshire | United Kingdom | British | Chartered Surveyor | 98581940001 | ||||
SPENCER, Anthony Lavern | Director | The Willows Muddy Lane, Linton LS22 4HW Leeds West Yorkshire | England | British | Director | 194220100001 | ||||
STEEL, Michael Andrew | Director | 118 Leeds Road WF15 6AA Liversedge West Yorkshire | British | Chartered Surveyor | 51984400001 | |||||
VERNON, Peter George Martin | Director | Lion Barn Priest Bank Road, Kildwick BD20 9BH Keighley West Yorkshire | British | Chartered Surveyor | 63500550001 | |||||
WEBBER, Anthony Howard | Director | 21 Lakeland Crescent Alwoodley LS17 7PS Leeds West Yorkshire | United Kingdom | British | Chartered Surveyor | 90217240002 | ||||
WHITTINGTON, Kenneth George | Director | 10 Hollingwood Park Victoria Avenue LS29 9DZ Ilkley West Yorkshire | British | Chartered Surveyor | 51984500002 | |||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of EDDISONS COMMERCIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eddisons Commercial (Holdings) Limited | Apr 06, 2016 | Toronto Street LS1 2HJ Leeds Toronto Square England | No | ||||||||||
| |||||||||||||
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