This company is commonly known as Edge Wear Properties Limited. The company was founded 28 years ago and was given the registration number 03177918. The firm's registered office is in ALDERLEY EDGE. You can find them at Emerson House, Heyes Lane, Alderley Edge, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EDGE WEAR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03177918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Secretary | 26 July 2018 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 03 February 2022 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 28 April 2003 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 26 March 1996 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Secretary | 14 June 2001 | Active |
19 Kingsley Close, Denton, Manchester, M34 2DY | Secretary | 26 March 1996 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Secretary | 20 May 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 26 March 1996 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 16 December 2020 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 28 June 1999 | Active |
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF | Director | 14 December 2017 | Active |
7 Maplewood Road, Wilmslow, SK9 2LY | Director | 26 March 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 26 March 1996 | Active |
Milnes Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 3, Hardman Street, Manchester, England, M3 3AT |
Nature of control | : |
|
P E Jones (Properties) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Emerson House, Heyes Lane, Alderley Edge, England, SK9 7LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Auditors | Auditors resignation company. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Officers | Appoint person secretary company with name date. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-01-18 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.