EDISON PLACE ESTATE MANAGEMENT COMPANY TWO LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusACTIVE
Company No.09358964
Category
Incorporated17 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

EDISON PLACE ESTATE MANAGEMENT COMPANY TWO LIMITED is an active with number 09358964. It was incorporated 9 years, 5 months, 30 days ago, on 17 December 2014. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Younger

Appointment date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bonner

Change date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-26

Psc name: Picture Living Investments Gp Llp

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Timothy Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bonner

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Saunders

Change date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Old address: C/O Pfp Capital Limited 80 Cheapside London EC2V 6EE United Kingdom

Change date: 2021-12-17

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Apr 2021

Category: Address

Type: AD02

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Old address: 80 Cheapside London EC2V 6EE England

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Apr 2021

Category: Address

Type: AD02

Old address: Two Snowhill Queensway Birmingham B4 6WR England

New address: 80 Cheapside London EC2V 6EE

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St. Modwen Corporate Services Limited

Termination date: 2020-10-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Nov 2020

Category: Address

Type: AD04

New address: C/O Pfp Capital Limited 80 Cheapside London EC2V 6EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

New address: C/O Pfp Capital Limited 80 Cheapside London EC2V 6EE

Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Picture Living Investments Gp Llp

Notification date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Saunders

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Evans

Termination date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Guy Charles Gusterson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: St. Modwen Developments Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bonner

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Termination date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith

Change date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Robert Jan Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith

Change date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2018

Category: Address

Type: AD02

New address: Two Snowhill Queensway Birmingham B4 6WR

Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2018

Category: Address

Type: AD03

New address: Two Snowhill Birmingham West Midlands B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 15 Nov 2018

Category: Address

Type: AD02

New address: Two Snowhill Birmingham West Midlands B4 6WR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr Robert John Evans

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alder Oliver

Termination date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith

Change date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Jan Hudson

Change date: 2016-06-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-26

Officer name: Andrew Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Smith

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2015-08-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-17

Officer name: St. Modwen Corporate Services Limited

Documents

View document PDF

Statement of companys objects

Date: 15 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Ovalsec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Termination date: 2014-12-17

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE ACCENTS LTD

VICARAGE COURT, VICARAGE GATE VICARAGE COURT,LONDON,W8 4HF

Number:11462320
Status:ACTIVE
Category:Private Limited Company

AFRI - DELI LIMITED

15 PORTLAND COURT,LONDON,SE14 6HS

Number:11826275
Status:ACTIVE
Category:Private Limited Company

GALLAHER GROUP LIMITED

MEMBERS HILL,WEYBRIDGE,KT13 0QU

Number:03299793
Status:ACTIVE
Category:Private Limited Company

JOHNSON ROBSON LIMITED

CHAPEL RISE, STATION LANE,CHESTER,CH3 7JW

Number:05540995
Status:ACTIVE
Category:Private Limited Company

MATTHEW WADE LTD

12 ORCHARD STREET,PRESTON,PR1 2EN

Number:08954955
Status:ACTIVE
Category:Private Limited Company

MORGAN DE VERE WILLS & TRUSTS LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC355809
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source