Based in Lutterworth in Leicestershire, Edren Homes Ltd was founded on 04 June 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Clark, Megan Elizabeth, Clark, Jacqueline Ann, Edgar, James, Clark, Edgar Eric Eustace Frank, Clark, James Edward, Clark, Edgar Eric Eustice Frank, Clark, Edgar Eric Eustice Frank, Clark, James Edward, Holdcroft, Karen are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Jacqueline Ann | 07 December 2012 | - | 1 |
EDGAR, James | 06 October 2015 | - | 1 |
CLARK, Edgar Eric Eustice Frank | 16 March 2015 | 06 October 2015 | 1 |
CLARK, Edgar Eric Eustice Frank | 23 April 2012 | 07 December 2012 | 1 |
CLARK, James Edward | 04 June 2001 | 18 October 2003 | 1 |
HOLDCROFT, Karen | 18 October 2003 | 01 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Megan Elizabeth | 08 December 2012 | - | 1 |
CLARK, Edgar Eric Eustace Frank | 01 October 2005 | 08 December 2012 | 1 |
CLARK, James Edward | 18 October 2003 | 01 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
MR01 - N/A | 24 April 2020 | |
CS01 - N/A | 30 January 2020 | |
CH03 - Change of particulars for secretary | 23 January 2020 | |
MR01 - N/A | 10 June 2019 | |
MR01 - N/A | 10 June 2019 | |
MR04 - N/A | 24 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
PSC04 - N/A | 10 May 2019 | |
MR01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 24 March 2016 | |
MR04 - N/A | 16 February 2016 | |
MR04 - N/A | 05 February 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AP01 - Appointment of director | 12 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
CH01 - Change of particulars for director | 30 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AD01 - Change of registered office address | 14 March 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AP03 - Appointment of secretary | 12 December 2012 | |
AP01 - Appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
AP01 - Appointment of director | 09 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 06 June 2011 | |
CH03 - Change of particulars for secretary | 06 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 03 June 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 23 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2007 | |
363s - Annual Return | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
AA - Annual Accounts | 18 February 2007 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 11 August 2005 | |
363s - Annual Return | 26 July 2005 | |
AAMD - Amended Accounts | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 11 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 31 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2003 | |
AA - Annual Accounts | 12 December 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
363s - Annual Return | 22 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
287 - Change in situation or address of Registered Office | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
NEWINC - New incorporation documents | 04 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 10 June 2019 | Outstanding |
N/A |
A registered charge | 10 June 2019 | Outstanding |
N/A |
A registered charge | 26 April 2019 | Outstanding |
N/A |
Legal mortgage | 23 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 2007 | Fully Satisfied |
N/A |
Debenture | 23 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 2006 | Fully Satisfied |
N/A |
Legal charge | 10 August 2005 | Fully Satisfied |
N/A |
Legal charge | 10 August 2005 | Fully Satisfied |
N/A |
Debenture | 06 November 2002 | Fully Satisfied |
N/A |