Background WavePink WaveYellow Wave

EDENSIDE PROPERTIES LIMITED (03445490)

EDENSIDE PROPERTIES LIMITED (03445490) is an active UK company. incorporated on 7 October 1997. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDENSIDE PROPERTIES LIMITED has been registered for 28 years. Current directors include SAMPSON, Barry Hugh Dunbar, WEST, David Michael James.

Company Number
03445490
Status
active
Type
ltd
Incorporated
7 October 1997
Age
28 years
Address
Metro House, Chichester, PO19 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAMPSON, Barry Hugh Dunbar, WEST, David Michael James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENSIDE PROPERTIES LIMITED

EDENSIDE PROPERTIES LIMITED is an active company incorporated on 7 October 1997 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDENSIDE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03445490

LTD Company

Age

28 Years

Incorporated 7 October 1997

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 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Metro House Northgate Chichester, PO19 1BE,

Timeline

2 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Owner Exit
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEST, David Michael James

Active
Northgate, ChichesterPO19 1BE
Secretary
Appointed 27 Oct 1997

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 27 Oct 1997

WEST, David Michael James

Active
Northgate, ChichesterPO19 1BE
Born February 1955
Director
Appointed 27 Oct 1997

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 Oct 1997
Resigned 27 Oct 1997

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 Oct 1997
Resigned 27 Oct 1997

Persons with significant control

3

2 Active
1 Ceased

Seaward Properties Limited

Active
Metro House, ChichesterPO19 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024

Seaward Properties Ltd

Ceased
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2024

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
287Change of Registered Office
Incorporation Company
7 October 1997
NEWINCIncorporation