Background WavePink WaveYellow Wave

EDBAN PROPERTIES LIMITED (00792574)

EDBAN PROPERTIES LIMITED (00792574) is an active UK company. incorporated on 20 February 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDBAN PROPERTIES LIMITED has been registered for 62 years. Current directors include EDWARD, Maurice, EDWARD, Peter Samuel, MARSDEN, Amanda.

Company Number
00792574
Status
active
Type
ltd
Incorporated
20 February 1964
Age
62 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARD, Maurice, EDWARD, Peter Samuel, MARSDEN, Amanda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDBAN PROPERTIES LIMITED

EDBAN PROPERTIES LIMITED is an active company incorporated on 20 February 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDBAN PROPERTIES LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00792574

LTD Company

Age

62 Years

Incorporated 20 February 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

C/O Simmons Gainsford Llp 4th Floor Chandos Street London W1G 9DQ
From: 15 May 2013To: 25 May 2022
C/O Simmons Gainsford 5Th Floor, 7-10 Chandos Street London W1M 9DE
From: 20 February 1964To: 15 May 2013
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Dec 13
Loan Cleared
Jul 15
Loan Cleared
Mar 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Mar 24
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARD, Maurice

Active
Birchmoor Warren Cutting, Kingston Upon ThamesKT2 7HS
Born May 1929
Director
Appointed N/A

EDWARD, Peter Samuel

Active
Cavendish Square, LondonW1G 0PW
Born November 1956
Director
Appointed 29 Sept 2023

MARSDEN, Amanda

Active
Cavendish Square, LondonW1G 0PW
Born September 1957
Director
Appointed 28 Sept 2023

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Secretary
Appointed N/A
Resigned 16 Jan 2019

EDWARD, Arnold

Resigned
23 Cheyne Row, LondonSW3 5HW
Born May 1926
Director
Appointed N/A
Resigned 24 Oct 2025

Persons with significant control

2

Mr Maurice Edward

Active
Cavendish Square, LondonW1G 0PW
Born May 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Arnold Edward

Active
Cavendish Square, LondonW1G 0PW
Born May 1926

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
6 July 2004
123Notice of Increase in Nominal Capital
Legacy
28 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
25 November 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
88(2)R88(2)R
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
16 December 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1994
AAAnnual Accounts
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1993
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
13 March 1990
363363
Memorandum Articles
17 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
403aParticulars of Charge Subject to s859A
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Resolution
8 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
24 March 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 May 1983
AAAnnual Accounts