About

Registered Number: 04471079
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Caraby House 4 Avondale Close, Rayleigh, Essex, SS6 8NR

 

Edward Byford Properties Ltd was registered on 27 June 2002 and are based in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Brown, Amanda Jane, Byford, Valerie Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Amanda Jane 24 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BYFORD, Valerie Ann 27 June 2002 13 November 2017 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 July 2019
PSC04 - N/A 01 July 2019
PSC04 - N/A 28 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 13 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
MEM/ARTS - N/A 10 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
CERTNM - Change of name certificate 01 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.