Background WavePink WaveYellow Wave

EDAN PROPERTIES LIMITED (00679455)

EDAN PROPERTIES LIMITED (00679455) is an active UK company. incorporated on 3 January 1961. with registered office in 27 Yew Tree Court. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EDAN PROPERTIES LIMITED has been registered for 65 years. Current directors include OST, Joseph Arnold, OST, Leah.

Company Number
00679455
Status
active
Type
ltd
Incorporated
3 January 1961
Age
65 years
Address
27 Yew Tree Court, NW11 0RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Joseph Arnold, OST, Leah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDAN PROPERTIES LIMITED

EDAN PROPERTIES LIMITED is an active company incorporated on 3 January 1961 with the registered office located in 27 Yew Tree Court. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EDAN PROPERTIES LIMITED was registered 65 years ago.(SIC: 68100, 68209)

Status

active

Active since 65 years ago

Company No

00679455

LTD Company

Age

65 Years

Incorporated 3 January 1961

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court London , NW11 0RD,

Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jan 14
Loan Secured
Sept 16
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OST, Joseph Arnold

Active
27 Yew Tree CourtNW11 0RD
Secretary
Appointed N/A

OST, Joseph Arnold

Active
27 Yew Tree CourtNW11 0RD
Born March 1953
Director
Appointed N/A

OST, Leah

Active
27 Yew Tree CourtNW11 0RD
Born November 1958
Director
Appointed 18 Nov 2007

BERGER, Judith Bella

Resigned
27 Yew Tree CourtNW11 0RD
Born August 1947
Director
Appointed 21 Aug 2002
Resigned 01 May 2021

OST, Antschel

Resigned
27 Yew Tree CourtNW11 0RD
Born April 1914
Director
Appointed N/A
Resigned 13 Jan 2013

OST, Daniel Joshua Alexander

Resigned
27 Yew Tree CourtNW11 0RD
Born February 1945
Director
Appointed N/A
Resigned 01 Nov 2023

OST, Edith

Resigned
27 Yew Tree CourtNW11 0RD
Born September 1924
Director
Appointed N/A
Resigned 01 May 2021

OST, Leah

Resigned
10 Grosvenor Gardens, LondonNW11 0HG
Born November 1958
Director
Appointed 18 Nov 1994
Resigned 18 Nov 2002

OST, Teresa

Resigned
27 Yew Tree CourtNW11 0RD
Born April 1950
Director
Appointed 18 Nov 2007
Resigned 01 Nov 2023

OST, Teresa

Resigned
75 Woodlands, LondonNW11 9QS
Born April 1950
Director
Appointed 18 Nov 1994
Resigned 18 Nov 2002

Persons with significant control

1

Grosvenor Gardens, LondonNW11 0HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
23 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
7 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Restoration Order Of Court
11 March 2010
AC92AC92
Gazette Dissolved Compulsary
15 September 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 January 2009
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 June 1997
AAMDAAMD
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
31 January 1991
287Change of Registered Office
Legacy
20 October 1990
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
18 July 1990
AAMDAAMD
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
17 May 1988
363363
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363