Ediston Properties Limited LONDON


Ediston Properties started in year 2003 as Private Limited Company with registration number 04910369. The Ediston Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Level 4, Dashwood House. Postal code: EC2M 1QS. Since 3rd December 2003 Ediston Properties Limited is no longer carrying the name Ediston Estates.

At the moment there are 6 directors in the the firm, namely Neal J., Calum B. and Alastair D. and others. In addition one secretary - Rankin L. - is with the company. 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.

Ediston Properties Limited Address / Contact

Office Address Level 4, Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04910369
Date of Incorporation Wed, 24th Sep 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Neal J.

Position: Director

Appointed: 10 January 2017

Calum B.

Position: Director

Appointed: 10 January 2017

Rankin L.

Position: Secretary

Appointed: 08 January 2015

Alastair D.

Position: Director

Appointed: 08 January 2015

Rankin L.

Position: Director

Appointed: 08 January 2015

Andrew M.

Position: Director

Appointed: 28 March 2007

Daniel O.

Position: Director

Appointed: 07 November 2003

Gillian R.

Position: Director

Appointed: 04 July 2011

Resigned: 08 January 2014

Daniel O.

Position: Secretary

Appointed: 09 June 2009

Resigned: 08 January 2015

Roger L.

Position: Director

Appointed: 28 March 2007

Resigned: 04 July 2011

William H.

Position: Director

Appointed: 28 March 2007

Resigned: 15 November 2013

Raymond P.

Position: Director

Appointed: 07 November 2003

Resigned: 27 March 2007

Alexander P.

Position: Director

Appointed: 07 November 2003

Resigned: 27 March 2007

Kenneth B.

Position: Secretary

Appointed: 07 November 2003

Resigned: 09 June 2009

Kenneth B.

Position: Director

Appointed: 07 November 2003

Resigned: 09 June 2009

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2003

Resigned: 07 November 2003

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 2003

Resigned: 07 November 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Ediston Investment Services Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is Daniel O. This PSC has significiant influence or control over the company,. Then there is Ediston International Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ediston Investment Services Limited

Level 4, Dashwood House 69 Old Broad Street, London, EC2M 1QS, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09626337
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel O.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: significiant influence or control

Ediston International Holdings Limited

39 George Street, Edinburgh, EH2 2HN, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc308946
Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 75,01-100% shares

Company previous names

Ediston Estates December 3, 2003
Lawgra (no.1060) November 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 10th, October 2023
Free Download (8 pages)

Company search