UKBizDB.co.uk

EDMUND HOMES LIMITED

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

This company is commonly known as Edmund Homes Limited. The company was founded 23 years ago and was given the registration number 04126192. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EDMUND HOMES LIMITED
Company Number:04126192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary22 May 2020Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director22 May 2020Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Corporate Director31 December 2009Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Secretary01 April 2015Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary24 August 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary28 March 2001Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
39 Newhall Street, Birmingham, B3 3DY

Corporate Secretary12 December 2000Active
35 Fledburgh Drive, Newhall, Sutton Coldfield, B76 1ED

Director29 March 2001Active
79 Gardiner Road, Blackhall, Edinburgh, Scotland, EH4 5SR

Director16 January 2001Active
10 Douglas Avenue, Lenzie, Glasgow, G66 4NW

Director16 January 2001Active
2/1, 6 Colebrook Street, Kelvinbridge, Glasgow, United Kingdom, G12 8HD

Director01 September 2006Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU

Director19 December 2008Active
16 St Crispin's Road, Newtonhill, Stonehaven, AB39 3PS

Director02 August 2004Active
8 Cranberry Drive, Bolton, BL3 4TB

Director28 October 2002Active
39 Newhall Street, Birmingham, B3 3DY

Corporate Director12 December 2000Active

People with Significant Control

Awg Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint corporate secretary company with name date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person secretary company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change corporate director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.