Background WavePink WaveYellow Wave

ERDINGWOOD LIMITED (05336830)

ERDINGWOOD LIMITED (05336830) is an active UK company. incorporated on 19 January 2005. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ERDINGWOOD LIMITED has been registered for 21 years. Current directors include HEGARTY, Patrick Gerard, MCCLURE, Fergus Shaun, MILLINGTON, Kathryn Margaret.

Company Number
05336830
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
31 Goldney Road, Surrey, GU15 1DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEGARTY, Patrick Gerard, MCCLURE, Fergus Shaun, MILLINGTON, Kathryn Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERDINGWOOD LIMITED

ERDINGWOOD LIMITED is an active company incorporated on 19 January 2005 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ERDINGWOOD LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05336830

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

WORCESTER PROPERTY INVESTMENTS LIMITED
From: 17 March 2005To: 5 October 2006
BRABCO 509 LIMITED
From: 19 January 2005To: 17 March 2005
Contact
Address

31 Goldney Road Camberley Surrey, GU15 1DW,

Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 11
Director Left
Jun 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 24
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HEGARTY, Patrick Gerard

Active
Croft Hill, BelfastBT8 6GX
Secretary
Appointed 06 Feb 2026

HEGARTY, Patrick Gerard

Active
Croft Hill, BelfastBT8 6GX
Born February 1954
Director
Appointed 06 Feb 2026

MCCLURE, Fergus Shaun

Active
31 Goldney Road, CamberleyGU15 1DW
Born September 1952
Director
Appointed 24 Nov 2005

MILLINGTON, Kathryn Margaret

Active
Edenderry Cottages, BelfastBT8 8RY
Born February 1964
Director
Appointed 10 Sept 2009

MCCLURE, Fergus Shaun

Resigned
31 Goldney Road, CamberleyGU15 1DW
Secretary
Appointed 14 Sept 2006
Resigned 06 Feb 2026

SHUCK, Dianne Elizabeth

Resigned
29 Lyttelton Road, Droitwich SpaWR9 7AB
Secretary
Appointed 16 Mar 2005
Resigned 22 Nov 2005

WILLCOCK, Anthony Ivan

Resigned
27 Alveston Close, RedditchB98 0TF
Secretary
Appointed 22 Nov 2005
Resigned 13 Sept 2006

BRABNERS SECRETARIES LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate secretary
Appointed 19 Jan 2005
Resigned 16 Mar 2005

BONNEY, Michael George

Resigned
2 The Street, CalneSN11 8XP
Born February 1949
Director
Appointed 07 Jan 2009
Resigned 18 Jun 2014

BROWN, Gerald Thornton

Resigned
35 The Conifers, CrowthorneRG45 6TG
Born July 1950
Director
Appointed 24 Nov 2005
Resigned 07 Jan 2009

MILLINGTON, Gordon Stopford

Resigned
One Malone View Road, BelfastBT9 5PH
Born June 1935
Director
Appointed 14 Sept 2006
Resigned 01 Apr 2010

MORTON, Robin Osborne

Resigned
13 Sharman Gardens, BelfastBT9 5GE
Born January 1951
Director
Appointed 14 Sept 2006
Resigned 30 Sept 2025

SHUCK, Dianne Elizabeth

Resigned
29 Lyttelton Road, Droitwich SpaWR9 7AB
Born May 1948
Director
Appointed 16 Mar 2005
Resigned 22 Nov 2005

SHUCK, Ronald Austin

Resigned
Lansdowne House, Droitwich SpaWR9 7AB
Born December 1937
Director
Appointed 16 Mar 2005
Resigned 13 Sept 2006

WILLCOCK, Anthony Ivan

Resigned
27 Alveston Close, RedditchB98 0TF
Born September 1940
Director
Appointed 22 Nov 2005
Resigned 13 Sept 2006

BRABNERS DIRECTORS LIMITED

Resigned
C/O Brabners Chaffe Street, LiverpoolL2 2PP
Corporate director
Appointed 19 Jan 2005
Resigned 16 Mar 2005

Persons with significant control

1

Sharman Gardens, BelfastBT9 5GE

Nature of Control

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

Filing History

98

Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
287Change of Registered Office
Legacy
31 January 2006
88(2)R88(2)R
Legacy
26 January 2006
363aAnnual Return
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
287Change of Registered Office
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 2005
NEWINCIncorporation