UKBizDB.co.uk

EDGE WEAR PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary26 July 2018Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director03 February 2022Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director28 April 2003Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director26 March 1996Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary14 June 2001Active
19 Kingsley Close, Denton, Manchester, M34 2DY

Secretary26 March 1996Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Secretary20 May 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 March 1996Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director16 December 2020Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director28 June 1999Active
Emerson House, Heyes Lane, Alderley Edge, SK9 7LF

Director14 December 2017Active
7 Maplewood Road, Wilmslow, SK9 2LY

Director26 March 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Auditors

Auditors resignation company.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Officers

Appoint person secretary company with name date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-01-18Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.