Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGELEY ESTATES LIMITED
Company Information for

EDGELEY ESTATES LIMITED

7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
Company Registration Number
04461607
Private Limited Company
Liquidation

Company Overview

About Edgeley Estates Ltd
EDGELEY ESTATES LIMITED was founded on 2002-06-14 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Edgeley Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDGELEY ESTATES LIMITED
 
Legal Registered Office
7 ST. PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB
Other companies in SK1
 
Filing Information
Company Number 04461607
Company ID Number 04461607
Date formed 2002-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 09:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGELEY ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDGELEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GORDON FIELDING
Company Secretary 2004-12-20
JANE ELIZABETH SARAH FIELDING
Director 2015-10-09
JASON ANDREW GORDON FIELDING
Director 2004-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ELIZABETH LANCASHIRE
Company Secretary 2002-06-14 2004-12-20
MARY MORAG WHITE
Director 2002-12-10 2004-12-20
NONA WHITE
Director 2002-06-14 2002-12-10
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2002-06-14 2002-06-14
OCS DIRECTORS LIMITED
Director 2002-06-14 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH SARAH FIELDING NEKADMA EDUCATION TRUST Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Voluntary liquidation Statement of receipts and payments to 2024-04-05
2023-05-01Voluntary liquidation declaration of solvency
2023-05-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-01Appointment of a voluntary liquidator
2023-05-01REGISTERED OFFICE CHANGED ON 01/05/23 FROM 7 st Petersgate Stockport Cheshire SK1 1EB
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANDREW GORDON FIELDING
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH SARAH FIELDING
2020-02-13TM02Termination of appointment of Gordon Fielding on 2020-02-07
2020-02-13PSC07CESSATION OF GORDON FIELDING AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FIELDING
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH SARAH FIELDING / 01/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH SARAH FIELDING / 01/03/2016
2015-10-09AP01DIRECTOR APPOINTED MISS JANE ELIZABETH SARAH FIELDING
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0114/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0114/06/12 ANNUAL RETURN FULL LIST
2012-03-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0114/06/11 ANNUAL RETURN FULL LIST
2011-05-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0114/06/10 ANNUAL RETURN FULL LIST
2010-07-27CH01Director's details changed for Jason Andrew Gordon Fielding on 2009-10-01
2010-05-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 14/06/09; full list of members
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-07-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 15 HIGHFIELD ESTATE WILMSLOW CHESHIRE SK9 2EW
2005-03-15288aNEW SECRETARY APPOINTED
2004-12-29288bSECRETARY RESIGNED
2004-12-29288bDIRECTOR RESIGNED
2004-07-01363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDGELEY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-20
Appointmen2023-04-20
Resolution2023-04-20
Fines / Sanctions
No fines or sanctions have been issued against EDGELEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-03-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2007-02-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-02-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 2,177,000
Creditors Due After One Year 2011-07-01 £ 2,177,000
Creditors Due Within One Year 2012-07-01 £ 460,588
Creditors Due Within One Year 2011-07-01 £ 457,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGELEY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 43,400
Cash Bank In Hand 2011-07-01 £ 30,229
Current Assets 2012-07-01 £ 54,241
Current Assets 2011-07-01 £ 38,801
Debtors 2012-07-01 £ 10,841
Debtors 2011-07-01 £ 8,572
Fixed Assets 2012-07-01 £ 2,455,468
Fixed Assets 2011-07-01 £ 2,459,022
Shareholder Funds 2012-07-01 £ 127,879
Shareholder Funds 2011-07-01 £ 136,985
Tangible Fixed Assets 2012-07-01 £ 2,455,468
Tangible Fixed Assets 2011-07-01 £ 2,459,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDGELEY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGELEY ESTATES LIMITED
Trademarks
We have not found any records of EDGELEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGELEY ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDGELEY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDGELEY ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEDGELEY ESTATES LIMITEDEvent Date2023-04-20
 
Initiating party Event TypeAppointmen
Defending partyEDGELEY ESTATES LIMITEDEvent Date2023-04-20
Name of Company: EDGELEY ESTATES LIMITED Company Number: 04461607 Nature of Business: Property Investment Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyEDGELEY ESTATES LIMITEDEvent Date2023-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGELEY ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGELEY ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.