Edgehill Portfolio No.1 Limited BRISTOL


Founded in 2002, Edgehill Portfolio No.1, classified under reg no. 04413767 is an active company. Currently registered at Filwood Green Business Park BS4 1ET, Bristol the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Henry L., Stephen D. and Oliver B. and others. Of them, Roger D. has been with the company the longest, being appointed on 10 April 2002 and Henry L. has been with the company for the least time - from 25 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edgehill Portfolio No.1 Limited Address / Contact

Office Address Filwood Green Business Park
Office Address2 1 Filwood Park Lane
Town Bristol
Post code BS4 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413767
Date of Incorporation Wed, 10th Apr 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Henry L.

Position: Director

Appointed: 25 September 2023

Stephen D.

Position: Director

Appointed: 19 December 2017

Oliver B.

Position: Director

Appointed: 19 December 2017

Roger D.

Position: Director

Appointed: 10 April 2002

Hugo B.

Position: Director

Appointed: 19 December 2017

Resigned: 25 September 2023

Rebecca M.

Position: Secretary

Appointed: 15 September 2008

Resigned: 25 March 2014

Sarah C.

Position: Secretary

Appointed: 12 July 2006

Resigned: 15 September 2008

Michael M.

Position: Director

Appointed: 06 July 2006

Resigned: 25 April 2007

Phillip N.

Position: Secretary

Appointed: 06 September 2005

Resigned: 12 July 2006

Phillip N.

Position: Director

Appointed: 17 April 2002

Resigned: 18 December 2017

Oliver B.

Position: Director

Appointed: 17 April 2002

Resigned: 05 September 2007

Simon B.

Position: Director

Appointed: 17 April 2002

Resigned: 18 December 2017

Andrew H.

Position: Secretary

Appointed: 17 April 2002

Resigned: 18 July 2005

Roger D.

Position: Secretary

Appointed: 10 April 2002

Resigned: 17 April 2002

London Law Services Limited

Position: Nominee Director

Appointed: 10 April 2002

Resigned: 10 April 2002

John C.

Position: Director

Appointed: 10 April 2002

Resigned: 18 December 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 10 April 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Padmanor Investments Limited from Wimborne, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Phillip N. This PSC owns 25-50% shares.

Padmanor Investments Limited

The Courtyard Horton Heath, Horton, Wimborne, Dorset, BH21 7JN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01378221
Notified on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phillip N.

Notified on 10 April 2017
Ceased on 11 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 5547 3557 112
Current Assets2 141 1832 391 1712 293 944
Debtors2 133 6292 130 6132 033 629
Other Debtors939494
Total Inventories 253 203253 203
Other
Amounts Owed By Group Undertakings2 133 5362 130 3292 032 372
Amounts Owed To Group Undertakings81 43481 434 
Corporation Tax Payable1 547  
Creditors82 981332 847250 000
Net Current Assets Liabilities2 058 2022 058 3242 043 944
Number Shares Issued Fully Paid 11
Other Creditors 250 000250 000
Par Value Share 11
Recoverable Value-added Tax 1901 163
Total Assets Less Current Liabilities2 058 2022 058 3242 043 944
Trade Creditors Trade Payables 1 413 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search