Background WavePink WaveYellow Wave

EDINBURGH HOUSE (ST ALBANS) LIMITED (09818496)

EDINBURGH HOUSE (ST ALBANS) LIMITED (09818496) is an active UK company. incorporated on 9 October 2015. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. EDINBURGH HOUSE (ST ALBANS) LIMITED has been registered for 10 years. Current directors include DONATANTONIO, Paul Vincent, MYERSON, Neil Esmond, SHIPTON, Riaz.

Company Number
09818496
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2015
Age
10 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONATANTONIO, Paul Vincent, MYERSON, Neil Esmond, SHIPTON, Riaz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH HOUSE (ST ALBANS) LIMITED

EDINBURGH HOUSE (ST ALBANS) LIMITED is an active company incorporated on 9 October 2015 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDINBURGH HOUSE (ST ALBANS) LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09818496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 October 2015

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 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 8 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 16 September 2024To: 6 September 2025
Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom
From: 30 July 2020To: 16 September 2024
5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
From: 19 May 2017To: 30 July 2020
Amersham House Mill Street Berkhamsted Herts HP4 2DT United Kingdom
From: 9 October 2015To: 19 May 2017
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 16 Sept 2024

DONATANTONIO, Paul Vincent

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1960
Director
Appointed 25 Jan 2019

MYERSON, Neil Esmond

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1947
Director
Appointed 18 Dec 2018

SHIPTON, Riaz

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1990
Director
Appointed 21 Jan 2019

SHERIDAN, Timothy Robert

Resigned
Froghall Road, BedfordMK45 2NW
Secretary
Appointed 15 May 2017
Resigned 16 Sept 2024

WHITEHEAD, Sonia

Resigned
Furzen Close, DunstableLU6 3EN
Secretary
Appointed 09 Oct 2015
Resigned 19 May 2017

DALTON, William Raymond

Resigned
1 Vicarage Road, BerkhamstedHP4 2QZ
Born February 1985
Director
Appointed 09 Oct 2015
Resigned 15 May 2017

KIELY, Joanna

Resigned
82-90 London Road, St AlbansAL1 1TR
Born February 1985
Director
Appointed 01 Jun 2017
Resigned 06 Jun 2018

SHERIDAN, Nicholas Oliver

Resigned
Froghall Road, BedfordMK45 2NW
Born September 1953
Director
Appointed 15 May 2017
Resigned 29 Jun 2017

SHERIDAN, Timothy Robert

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born June 1982
Director
Appointed 19 Dec 2018
Resigned 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2015
NEWINCIncorporation