Company NameEdgilton Property Company Limited
DirectorsEdgar Donald Robinson and Linda Carol Goulden
Company StatusActive - Proposal to Strike off
Company Number00874134
CategoryPrivate Limited Company
Incorporation Date17 March 1966(58 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edgar Donald Robinson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Drive
Ham Manor
Angmering
West Sussex
BN16 4NH
Secretary NameMr David John Bryden
NationalityBritish
StatusCurrent
Appointed01 February 1994(27 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameLinda Carol Goulden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2017(51 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7336-157 Street
Edmonton
Alberta
T5r 1z9
Director NameMr John Alfred Bryden
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1993)
RoleDirector/Chartered Accountant
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UD
Director NameMr John Helston Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration3 days (resigned 03 January 1992)
RoleManager
Correspondence AddressBalgour House West Balgour
Dunning
Perthshire
PH2 0QL
Scotland
Secretary NameMr Brian Harvey Collison
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UD
Secretary NameMr John Alfred Bryden
NationalityBritish
StatusResigned
Appointed01 December 1992(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 December 1993)
RoleCompany Director
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UD
Director NameMr David John Bryden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(28 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Director NameIrma Maineri Moncenigo Wilson Clarke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(34 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 East Drive
Ham Manor
Angmering
West Sussex
BN16 4NH

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.5k at £1Cadogan & Bramley Hotels LTD
99.87%
Ordinary
2 at £1Mr E.d. Robinson
0.13%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 November 1967Delivered on: 30 November 1967
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Various premises in droitwich, worcestershire for details of which see doc 11.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
31 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 August 2017Appointment of Linda Carol Goulden as a director on 6 April 2017 (3 pages)
18 August 2017Appointment of Linda Carol Goulden as a director on 6 April 2017 (3 pages)
18 August 2017Termination of appointment of Irma Maineri Moncenigo Wilson Clarke as a director on 6 April 2017 (2 pages)
18 August 2017Termination of appointment of Irma Maineri Moncenigo Wilson Clarke as a director on 6 April 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,500
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,500
(5 pages)
11 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 February 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,500
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,500
(5 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,500
(5 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Director's change of particulars / edgar robinson / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / edgar robinson / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / irma wilson clarke / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / irma wilson clarke / 01/12/2008 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (2 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
22 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)