You are here: bizstats.co.uk > a-z index > E list > ED list

Ednam Estates Limited WEST SUSSEX


Founded in 1935, Ednam Estates, classified under reg no. 00307217 is an active company. Currently registered at Sussex House, Quarry Lane PO19 8PE, West Sussex the company has been in the business for eighty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Rupert G. and Patrick G.. In addition one secretary - Rupert G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ednam Estates Limited Address / Contact

Office Address Sussex House, Quarry Lane
Office Address2 Chichester
Town West Sussex
Post code PO19 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00307217
Date of Incorporation Tue, 19th Nov 1935
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rupert G.

Position: Director

Appointed: 09 May 2006

Rupert G.

Position: Secretary

Appointed: 23 December 2005

Patrick G.

Position: Director

Appointed: 31 December 1991

Victoria G.

Position: Director

Appointed: 09 November 2012

Resigned: 06 December 2019

Richard W.

Position: Secretary

Appointed: 30 December 1999

Resigned: 23 December 2005

Peter L.

Position: Secretary

Appointed: 25 October 1999

Resigned: 30 December 1999

Richard W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 December 1999

Sarah G.

Position: Director

Appointed: 31 December 1991

Resigned: 28 May 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Vertex Holdings Limited from West Sussex, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Patrick G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Green Investments Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Vertex Holdings Limited

Sussex House Quarry Lane, Chichester, West Sussex, PO19 8PE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 02339686
Notified on 1 November 2019
Nature of control: 75,01-100% shares

Patrick G.

Notified on 1 November 2019
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Green Investments Limited

Ground Floor, 10 Lefebvre Street, St. Peter Port, Guernsey, Guernsey, Channel Islands, GY1 2PE, Guernsey

Legal authority Guernsey Company Law
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number Guernsey
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101 05538 44832 529  
Current Assets167 075167 17332 7801 155 
Debtors66 020128 7252511 1551 155
Net Assets Liabilities1 869 8061 155   
Other Debtors13 7981 255   
Property Plant Equipment661 280    
Other
Accumulated Depreciation Impairment Property Plant Equipment208 498    
Amounts Owed By Related Parties 122 3842511 1551 155
Average Number Employees During Period  222
Corporation Tax Payable25 424118 204   
Creditors1 711 793166 02031 62722
Disposals Investment Property Fair Value Model 3 094 356   
Fixed Assets3 755 6382   
Increase From Depreciation Charge For Year Property Plant Equipment 157 394   
Investment Property3 094 356    
Investment Property Fair Value Model3 094 356    
Investments Fixed Assets22222
Investments In Group Undertakings Participating Interests22222
Net Assets Liabilities Subsidiaries 2   
Net Current Assets Liabilities8511 1531 1531 1531 153
Other Creditors1 711 7932 226222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 365 892   
Other Disposals Property Plant Equipment 869 778   
Other Taxation Social Security Payable13 3159 850   
Percentage Class Share Held In Subsidiary 100100  
Property Plant Equipment Gross Cost869 778    
Provisions For Liabilities Balance Sheet Subtotal174 890    
Total Assets Less Current Liabilities3 756 4891 1551 1551 1551 155
Trade Creditors Trade Payables57 41735 74031 625  
Trade Debtors Trade Receivables52 2225 086   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (6 pages)

Company search

Advertisements