Background WavePink WaveYellow Wave

EDENHILL PROPERTIES LIMITED (Ni052033)

EDENHILL PROPERTIES LIMITED (NI052033) is an active UK company. incorporated on 14 October 2004. with registered office in Kesh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDENHILL PROPERTIES LIMITED has been registered for 21 years.

Company Number
NI052033
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Northern Bank House, Kesh, BT93 1TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENHILL PROPERTIES LIMITED

EDENHILL PROPERTIES LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Kesh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDENHILL PROPERTIES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

NI052033

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Northern Bank House Main Street Kesh, BT93 1TF,

Timeline

2 key events • 2011 - 2019

Funding Officers Ownership
Director Left
Sept 11
Owner Exit
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Secretary Company With Change Date
6 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
13 June 2008
AC(NI)AC(NI)
Legacy
11 March 2008
371S(NI)371S(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
27 April 2007
AC(NI)AC(NI)
Legacy
19 October 2006
295(NI)295(NI)
Legacy
24 August 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
28 January 2006
98-2(NI)98-2(NI)
Legacy
27 January 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
7 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 December 2004
402(NI)402(NI)
Legacy
25 November 2004
295(NI)295(NI)
Legacy
25 November 2004
133(NI)133(NI)
Legacy
25 November 2004
UDM+A(NI)UDM+A(NI)
Legacy
25 November 2004
296(NI)296(NI)
Legacy
25 November 2004
296(NI)296(NI)
Legacy
25 November 2004
296(NI)296(NI)
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
ARTS(NI)ARTS(NI)
Legacy
14 October 2004
MEM(NI)MEM(NI)
Legacy
14 October 2004
G23(NI)G23(NI)
Legacy
14 October 2004
G21(NI)G21(NI)