UKBizDB.co.uk

EDWARDS & COMPANY (PROPERTY) LIMITED

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

This company is commonly known as Edwards & Company (property) Limited. The company was founded 26 years ago and was given the registration number 03580996. The firm's registered office is in . You can find them at 26 King Street, Manchester, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EDWARDS & COMPANY (PROPERTY) LIMITED
Company Number:03580996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
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:26 King Street, Manchester, M2 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smithy Cottage, Smithy Lane Mottram St Andrew, Macclesfield, SK10 4QJ

Secretary06 January 1999Active
26, King Street, Manchester, United Kingdom, M2 6AY

Director26 January 2000Active
26, King Street, Manchester, United Kingdom, M2 6AY

Director15 June 1998Active
26, King Street, Manchester, United Kingdom, M2 6AY

Director15 June 1998Active
3 Oakdene Road, Marple, Stockport, SK6 6PJ

Secretary15 June 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 June 1998Active
3 Oakdene Road, Marple, Stockport, SK6 6PJ

Director15 June 1998Active
28 Park Gates Drive, Cheadle Hulme, Cheadle, SK8 7DF

Director06 January 1999Active

People with Significant Control

Mr Michael Gordon Bathurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:26, King Street, Manchester, United Kingdom, M2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Maxwell Hunter
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:26, King Street, Manchester, United Kingdom, M2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trefor Alun Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:26, King Street, Manchester, United Kingdom, M2 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.