Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERDINGWOOD LIMITED
Company Information for

ERDINGWOOD LIMITED

31 GOLDNEY ROAD, CAMBERLEY, SURREY, GU15 1DW,
Company Registration Number
05336830
Private Limited Company
Active

Company Overview

About Erdingwood Ltd
ERDINGWOOD LIMITED was founded on 2005-01-19 and has its registered office in Surrey. The organisation's status is listed as "Active". Erdingwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ERDINGWOOD LIMITED
 
Legal Registered Office
31 GOLDNEY ROAD
CAMBERLEY
SURREY
GU15 1DW
Other companies in GU15
 
Previous Names
WORCESTER PROPERTY INVESTMENTS LIMITED05/10/2006
BRABCO 509 LIMITED17/03/2005
Filing Information
Company Number 05336830
Company ID Number 05336830
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB875991652  
Last Datalog update: 2024-02-06 22:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERDINGWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERDINGWOOD LIMITED

Current Directors
Officer Role Date Appointed
FERGUS SHAUN MCCLURE
Company Secretary 2006-09-14
FERGUS SHAUN MCCLURE
Director 2005-11-24
KATHRYN MARGARET MILLINGTON
Director 2009-09-10
ROBIN OSBORNE MORTON
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE BONNEY
Director 2009-01-07 2014-06-18
GORDON STOPFORD MILLINGTON
Director 2006-09-14 2010-04-01
GERALD THORNTON BROWN
Director 2005-11-24 2009-01-07
ANTHONY IVAN WILLCOCK
Company Secretary 2005-11-22 2006-09-13
RONALD AUSTIN SHUCK
Director 2005-03-16 2006-09-13
ANTHONY IVAN WILLCOCK
Director 2005-11-22 2006-09-13
DIANNE ELIZABETH SHUCK
Company Secretary 2005-03-16 2005-11-22
DIANNE ELIZABETH SHUCK
Director 2005-03-16 2005-11-22
BRABNERS SECRETARIES LIMITED
Company Secretary 2005-01-19 2005-03-16
BRABNERS DIRECTORS LIMITED
Director 2005-01-19 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS SHAUN MCCLURE QUEENSWOOD (NI) LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE CHARINGWOOD LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
FERGUS SHAUN MCCLURE MOORSIDE BUSINESS PARK MANAGEMENT LIMITED Company Secretary 2005-02-01 CURRENT 2002-09-10 Active
FERGUS SHAUN MCCLURE CROWN OF LONDON LTD Director 2014-12-18 CURRENT 2014-12-18 Active
FERGUS SHAUN MCCLURE STRANWOOD ESTATES LIMITED Director 2009-11-30 CURRENT 1977-06-21 Active
FERGUS SHAUN MCCLURE AIR CON ENVIRONMENTAL LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
FERGUS SHAUN MCCLURE QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE QUEENSCOURT MANAGEMENT COMPANY (ERDINGTON) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
FERGUS SHAUN MCCLURE CROWN INTERIORS LIMITED Director 2007-07-23 CURRENT 2002-12-10 Active
FERGUS SHAUN MCCLURE CHARINGWOOD LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
FERGUS SHAUN MCCLURE WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
FERGUS SHAUN MCCLURE BOUCHERWOOD LIMITED Director 2003-10-17 CURRENT 2003-03-21 Active
FERGUS SHAUN MCCLURE AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 Active
KATHRYN MARGARET MILLINGTON WINNALLWOOD LIMITED Director 2009-09-10 CURRENT 1997-04-01 Active - Proposal to Strike off
KATHRYN MARGARET MILLINGTON QUEENSWOOD (NI) LIMITED Director 2009-09-10 CURRENT 2009-07-22 Active - Proposal to Strike off
KATHRYN MARGARET MILLINGTON BOUCHERWOOD LIMITED Director 2009-07-01 CURRENT 2003-03-21 Active
KATHRYN MARGARET MILLINGTON AMELWOOD LIMITED Director 2009-06-06 CURRENT 1985-01-21 Active
KATHRYN MARGARET MILLINGTON DMRR LTD Director 2004-02-16 CURRENT 2004-02-16 Active
KATHRYN MARGARET MILLINGTON STRANWOOD ESTATES LIMITED Director 1977-06-21 CURRENT 1977-06-21 Active
ROBIN OSBORNE MORTON NORTHERN IRELAND MUSEUMS COUNCIL Director 2012-01-01 CURRENT 1993-08-25 Active
ROBIN OSBORNE MORTON QUEENSWOOD (NI) LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
ROBIN OSBORNE MORTON WINNALLWOOD LIMITED Director 2004-12-02 CURRENT 1997-04-01 Active - Proposal to Strike off
ROBIN OSBORNE MORTON BOUCHERWOOD LIMITED Director 2003-10-07 CURRENT 2003-03-21 Active
ROBIN OSBORNE MORTON AMELWOOD LIMITED Director 1985-01-21 CURRENT 1985-01-21 Active
ROBIN OSBORNE MORTON STRANWOOD ESTATES LIMITED Director 1977-06-21 CURRENT 1977-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 053368300010
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-09CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053368300006
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053368300009
2020-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053368300008
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053368300007
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053368300006
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0109/01/16 ANNUAL RETURN FULL LIST
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0109/01/15 ANNUAL RETURN FULL LIST
2014-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONNEY
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-10AR0109/01/13 ANNUAL RETURN FULL LIST
2012-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2011-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0109/01/11 ANNUAL RETURN FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MILLINGTON
2010-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-18AR0109/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN OSBORNE MORTON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MILLINGTON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STOPFORD MILLINGTON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS SHAUN MCCLURE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BONNEY / 18/01/2010
2009-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-11288aDIRECTOR APPOINTED MISS KATHRYN MILLINGTON
2009-01-26363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR GERALD BROWN
2009-01-23288aDIRECTOR APPOINTED MR MICHAEL BONNEY
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-01363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-12225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-05CERTNMCOMPANY NAME CHANGED WORCESTER PROPERTY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 05/10/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LANDSDOWNE HOUSE 29 LYTTELTON ROAD DROITWICH SPA WORCESTER WR9 7AB
2006-01-3188(2)RAD 23/12/05--------- £ SI 1@1
2006-01-26363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-04-06225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/07/05
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2005-03-17CERTNMCOMPANY NAME CHANGED BRABCO 509 LIMITED CERTIFICATE ISSUED ON 17/03/05
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ERDINGWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERDINGWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-18 Outstanding NORTHERN BANK LIMITED
2017-07-18 Outstanding NORTHERN BANK LIMITED
2017-07-18 Outstanding NORTHERN BANK LIMITED
DEBENTURE 2007-05-19 Outstanding NORTHERN BANK LIMITED
LEGAL MORTGAGE 2007-05-19 Outstanding NORTHERN BANK LIMITED
LEGAL CHARGE 2006-02-23 Outstanding MOHAMMED JOHNGIR SADDIQ AND BABAR SADDIQ
DEBENTURE 2006-02-15 Outstanding AMELWOOD LIMITED
DEBENTURE 2006-02-10 Outstanding WORCESTER PROPERTY COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of ERDINGWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERDINGWOOD LIMITED
Trademarks
We have not found any records of ERDINGWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERDINGWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ERDINGWOOD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ERDINGWOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERDINGWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERDINGWOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.