ERDINGWOOD LIMITED
Other letting and operating of own or leased real estate
ERDINGWOOD LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
31 Goldney Road Camberley Surrey GU15 1DW
Full company profile for ERDINGWOOD LIMITED (05336830), an active company based in Surrey, United Kingdom. Incorporated 19 Jan 2005. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£99.49k
Net Assets
-£520.69k
Total Liabilities
£5.82M
Turnover
N/A
Employees
N/A
Debt Ratio
110%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Robin Osborne Morton | Director | British | Northern Ireland | 14 Sept 2006 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Amelwood Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 13, The Markham Centre, Station Road, Theale, Reading (RG7 4PE) WEST BERKSHIRE | Freehold | £780,000 | 13 May 2024 |
10, High Post Business Park, High Post, Salisbury (SP4 6AT) WILTSHIRE | Leasehold | £900,000 | 5 Oct 2016 |
Unit 4, Paxton Business Centre, Whittle Road, Salisbury (SP2 7YR) WILTSHIRE | Freehold | - | 14 Jul 2015 |
Unit 5, Paxton Business Centre, Whittle Road, Salisbury (SP2 7YR) WILTSHIRE | Freehold | £160,000 | 14 Jul 2015 |
Unit 6, Paxton Business Centre, Whittle Road, Salisbury (SP2 7YR) WILTSHIRE | Freehold | £160,000 | 14 Jul 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Officers | Appointment of Mr Patrick Gerard Hegarty as director on 6 Feb 2026 | |
| 10 Feb 2026 | Officers | Termination of Fergus Shaun Mcclure as director on 6 Feb 2026 | |
| 10 Feb 2026 | Officers | Appointment of Mr Patrick Gerard Hegarty as director on 6 Feb 2026 | |
| 13 Jan 2026 | Confirmation Statement | Confirmation statement made on 9 Jan 2026 with no updates | |
| 19 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Appointment of Mr Patrick Gerard Hegarty as director on 6 Feb 2026
Termination of Fergus Shaun Mcclure as director on 6 Feb 2026
Appointment of Mr Patrick Gerard Hegarty as director on 6 Feb 2026
Confirmation statement made on 9 Jan 2026 with no updates
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Appointment of Mr Patrick Gerard Hegarty as director on 6 Feb 2026
3 months ago on 10 Feb 2026
Termination of Fergus Shaun Mcclure as director on 6 Feb 2026
3 months ago on 10 Feb 2026
Appointment of Mr Patrick Gerard Hegarty as director on 6 Feb 2026
3 months ago on 10 Feb 2026
Confirmation statement made on 9 Jan 2026 with no updates
4 months ago on 13 Jan 2026
Annual accounts made up to 31 Mar 2025
5 months ago on 19 Nov 2025
