DALE EDDISON LIMITED
Real estate agencies
DALE EDDISON LIMITED
Real estate agencies
Contact & Details
Contact
Registered Address
70 St. Mary Axe London EC3A 8BE England
Full company profile for DALE EDDISON LIMITED (06339901), an active property, infrastructure and construction company based in London, England. Incorporated 10 Aug 2007. Real estate agencies. 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
£76.01k
Net Assets
£2.23M
Total Liabilities
£80.18k
Turnover
N/A
Employees
N/A
Debt Ratio
3%
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 | |||||
|---|---|---|---|---|---|
| Stuart Macpherson Pender | Director | British | Scotland | 19 Dec 2020 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lomond Property Lettings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Linley & Simpson Group Limited
Ceased 30 Jun 2025
Jonathan Barraclough
Ceased 8 Nov 2018
William John Eddison
Ceased 8 Nov 2018
William Benjamin Dale
Ceased 8 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at 15/17, The Grove, Ilkley BRADFORD | Leasehold | - | 5 Mar 2014 |
11/13, The Grove, Ilkley (LS29 9LW) BRADFORD | Leasehold | - | 21 Sept 2012 |
9 The Grove, Ilkley (LS29 9LW) BRADFORD | Leasehold | - | 9 Aug 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 11 Mar 2026 | Confirmation Statement | Confirmation statement made on 11 Mar 2026 with no updates | |
| 11 Mar 2026 | Confirmation Statement | Confirmation statement made on 11 Mar 2026 with no updates | |
| 11 Dec 2025 | Officers | Termination of Stuart Macpherson Pender as director on 10 Dec 2025 | |
| 29 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Replacement Filing Of Confirmation Statement With Made Up Date
Confirmation statement made on 11 Mar 2026 with no updates
Confirmation statement made on 11 Mar 2026 with no updates
Termination of Stuart Macpherson Pender as director on 10 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Replacement Filing Of Confirmation Statement With Made Up Date
1 months ago on 30 Mar 2026
Confirmation statement made on 11 Mar 2026 with no updates
1 months ago on 11 Mar 2026
Confirmation statement made on 11 Mar 2026 with no updates
1 months ago on 11 Mar 2026
Termination of Stuart Macpherson Pender as director on 10 Dec 2025
4 months ago on 11 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 29 Sept 2025
