Company Information for EDWARDS COURT (SLOUGH) FREEHOLD LIMITED
The Rectory, Castle Carrock, Brampton, CA8 9LZ,
|
Company Registration Number
04808023
Private Limited Company
Active |
Company Name | |
---|---|
EDWARDS COURT (SLOUGH) FREEHOLD LIMITED | |
Legal Registered Office | |
The Rectory Castle Carrock Brampton CA8 9LZ Other companies in RG12 | |
Company Number | 04808023 | |
---|---|---|
Company ID Number | 04808023 | |
Date formed | 2003-06-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-04-22 | |
Return next due | 2025-05-06 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-23 11:14:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY RICHARD WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTIMER SECRETARIES LIMITED |
Company Secretary | ||
PAUL GILBERT HAMBLETON |
Director | ||
JEFFREY RICHARD WARD |
Director | ||
JEFFREY RICHARD WARD |
Company Secretary | ||
STEVEN NIGEL SLADE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDWARDS COURT (SLOUGH) LIMITED | Director | 1999-06-23 | CURRENT | 1972-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM Castle Eden Property Management 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP04 | Appointment of Castle Eden Property Management Ltd as company secretary on 2018-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE | |
TM02 | Termination of appointment of Mortimer Secretaries Limited on 2018-04-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 112 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/10/15 STATEMENT OF CAPITAL GBP 112.00 | |
SH01 | 26/10/15 STATEMENT OF CAPITAL GBP 112.00 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
SH01 | 04/03/13 STATEMENT OF CAPITAL GBP 112 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HAMBLETON | |
AR01 | 23/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED JEFFREY RICHARD WARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: NO 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 9 CHALFONT COURT, LOWER EARLEY READING BERKSHIRE RG6 5SY | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/04 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 EDWARDS COURT (SLOUGH) FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EDWARDS COURT (SLOUGH) FREEHOLD LIMITED are:
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. |