About

Registered Number: 04382910
Date of Incorporation: 27/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 786 London Road, Thornton Heath, Surrey, CR7 6JB

 

Edwardian Properties Ltd was registered on 27 February 2002, it's status in the Companies House registry is set to "Active". The current directors of Edwardian Properties Ltd are listed as Jetha, Azim, Nanji, Akbar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANJI, Akbar 27 February 2002 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
JETHA, Azim 27 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 18 February 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 19 January 2010
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 26 November 2008
363a - Annual Return 22 April 2008
RESOLUTIONS - N/A 13 November 2007
AA - Annual Accounts 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 13 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.