Ednaston Investments Limited

General information

Name:

Ednaston Investments Ltd

Office Address:

Suite 7 Anson Court Horninglow Street DE14 1NG Burton-on-trent

Number: 02547721

Incorporation date: 1990-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1990 marks the beginning of Ednaston Investments Limited, a firm registered at Suite 7 Anson Court, Horninglow Street, Burton-on-trent. This means it's been thirty four years Ednaston Investments has prospered in the business, as the company was founded on 1990-10-11. Its Companies House Reg No. is 02547721 and the company area code is DE14 1NG. Its official name change from Ednaston Developments (midlands) to Ednaston Investments Limited occurred on 2009-03-24. This company's declared SIC number is 68201 and has the NACE code: Renting and operating of Housing Association real estate. The firm's most recent accounts describe the period up to Sat, 31st Dec 2022 and the most current confirmation statement was filed on Sun, 1st Oct 2023.

In this specific business, the full extent of director's assignments have so far been done by Emma T. who was appointed on 1996-02-06. That business had been managed by Maxine R. till 15 years ago. Additionally another director, including Norman T. quit twenty eight years ago. To find professional help with legal documentation, the business has been using the skills of Lorraine J. as a secretary for the last fifteen years.

  • Previous company's names
  • Ednaston Investments Limited 2009-03-24
  • Ednaston Developments (midlands) Limited 1990-10-11

Financial data based on annual reports

Company staff

Lorraine J.

Role: Secretary

Appointed: 17 February 2009

Latest update: 5 March 2024

Emma T.

Role: Director

Appointed: 06 February 1996

Latest update: 5 March 2024

People with significant control

Emma T. is the individual who has control over this firm, has substantial control or influence over the company.

Emma T.
Notified on 11 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 May 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2013

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2014

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2015

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

Accountant/Auditor,
2012 - 2013

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
33
Company Age

Closest Companies - by postcode