EADTL LTD
Overview
| Company Name | EADTL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04405992 |
| 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 EADTL LTD?
- Real estate agencies (68310) / Real estate activities
Where is EADTL LTD located?
| Registered Office Address | First Floor Glendale House Reading Road Burghfield Common RG7 3BL Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EADTL LTD?
| Company Name | From | Until |
|---|---|---|
| DAVIS TATE LTD | Apr 24, 2002 | Apr 24, 2002 |
| PACETEX LTD | Mar 28, 2002 | Mar 28, 2002 |
What are the latest accounts for EADTL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EADTL LTD?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for EADTL LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Robinson as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 20, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Southern Homemove Ltd as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Director's details changed for Mr Adam Giles Akhurst on Mar 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Miss Bernadette Keating on Mar 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Joseph Elliott on Mar 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||||||
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to First Floor Glendale House Reading Road Burghfield Common Reading Berkshire RG7 3BL on Mar 18, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mrs Lucie Frances Heanley as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Matthew John Bates as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||||||||||
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||||||
Notification of Southern Homemove Ltd as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Lsli Ltd as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Appointment of Mr Matthew John Bates as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Joseph Elliott as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Miss Bernadette Keating as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Adam Giles Akhurst as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on May 05, 2023 | 1 pages | TM02 | ||||||||||||||||||
Who are the officers of EADTL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKHURST, Adam Giles | Director | Reading Road Burghfield Common RG7 3BL Reading First Floor Glendale House Berkshire United Kingdom | United Kingdom | British | 230933990001 | |||||
| ELLIOTT, James Joseph | Director | Reading Road Burghfield Common RG7 3BL Reading First Floor Glendale House Berkshire United Kingdom | United Kingdom | British | 210116140001 | |||||
| HEANLEY, Lucie Frances | Director | Reading Road Burghfield Common RG7 3BL Reading First Floor Glendale House Berkshire England | United Kingdom | British | 307009400001 | |||||
| KEATING, Bernadette | Director | Reading Road Burghfield Common RG7 3BL Reading First Floor Glendale House Berkshire United Kingdom | United Kingdom | British | 108015960002 | |||||
| ROBINSON, Michael | Director | Reading Road Burghfield Common RG7 3BL Reading First Floor Glendale House Berkshire England | United Kingdom | British | 332645380001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | 167601350001 | |||||||
| TATE, David Anthony | Secretary | The Old School Harpsden RG9 4HL Henley On Thames | British | 50006670003 | ||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| BARKER, Greig | Director | Station Business Park, Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BATES, Matthew John | Director | 103 London Road SM4 5HP Morden Goodfellows Estate Agents England | United Kingdom | British | 309889320001 | |||||
| BATES, Matthew John Samuel | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 229339650001 | |||||
| BISSET, Peter | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | 280512990001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO40 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| DAVIS, Matthew Paul | Director | Station Business Park, Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 50006740001 | |||||
| GIBSON, Antony William | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 287849250002 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| ROBERTS, Geoffrey Michael | Director | George Cayley Drive Clifton Moor YO40 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 184845800001 | |||||
| SLATTERY, Marc Anthony | Director | George Cayley Drive Clifton Moor YO40 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 209533900001 | |||||
| TATE, David Anthony | Director | Station Business Park, Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 50006670003 | |||||
| YOUNG, Gregory Winston | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | 96206620002 | |||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of EADTL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Homemove Ltd | May 05, 2023 | Coombe Lane SW20 0LA London 44 Greater London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lsli Ltd | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
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