About

Registered Number: 03580996
Date of Incorporation: 15/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 26 King Street, Manchester, M2 6AY

 

Edwards & Company (Property) Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The companies directors are Bathurst, Michael Gordon, Hunter, Nigel Maxwell, Jones, Trefor Alun. Currently we aren't aware of the number of employees at the Edwards & Company (Property) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHURST, Michael Gordon 26 January 2000 - 1
HUNTER, Nigel Maxwell 15 June 1998 - 1
JONES, Trefor Alun 15 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 23 January 2018
MR01 - N/A 09 November 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 04 July 2006
395 - Particulars of a mortgage or charge 20 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2006
363s - Annual Return 20 January 2006
225 - Change of Accounting Reference Date 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 15 November 2004
363s - Annual Return 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 22 January 2002
395 - Particulars of a mortgage or charge 22 January 2002
395 - Particulars of a mortgage or charge 22 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 06 April 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 15 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2017 Outstanding

N/A

Legal charge 19 May 2006 Outstanding

N/A

Legal charge 18 June 2004 Outstanding

N/A

Legal charge 18 June 2004 Outstanding

N/A

Legal charge 17 January 2002 Fully Satisfied

N/A

Legal charge 17 January 2002 Fully Satisfied

N/A

Debenture (floating charge) 17 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.