About

Registered Number: 00706652
Date of Incorporation: 27/10/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: 4a Edwards Centre, The Horsefair, Hinckley, Leics, LE10 0AN

 

Having been setup in 1961, Edwards Property (Hinckley) Company Ltd has its registered office in Hinckley in Leics. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 October 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 18 October 2010
RESOLUTIONS - N/A 14 October 2010
CC04 - Statement of companies objects 14 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
395 - Particulars of a mortgage or charge 25 November 2008
363a - Annual Return 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363a - Annual Return 01 November 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 28 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 09 September 1999
395 - Particulars of a mortgage or charge 29 October 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 09 November 1996
363s - Annual Return 21 October 1996
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 10 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1994
288 - N/A 19 October 1993
363s - Annual Return 15 October 1993
288 - N/A 13 October 1993
288 - N/A 20 September 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 18 June 1991
287 - Change in situation or address of Registered Office 26 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 24 December 1990
395 - Particulars of a mortgage or charge 18 October 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 31 October 1989
288 - N/A 24 August 1989
363 - Annual Return 10 November 1988
AA - Annual Accounts 10 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
MISC - Miscellaneous document 06 April 1982
MA - Memorandum and Articles 09 February 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2008 Outstanding

N/A

Legal mortgage 23 October 1998 Fully Satisfied

N/A

Legal mortgage made between the company and joan edwards and national westminster bank PLC 11 March 1994 Fully Satisfied

N/A

Legal mortgage 28 January 1994 Fully Satisfied

N/A

Legal mortgage 12 October 1990 Fully Satisfied

N/A

Legal mortgage 06 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.