About

Registered Number: 06148853
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Brynford House, 21 Brynford, Street, Holywell, Flintshire, CH8 7RD

 

Established in 2007, Edwards Rental Property Ltd are based in Flintshire, it's status at Companies House is "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Samir Stephen James 06 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Samir 09 March 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 16 December 2019
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 April 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 April 2008
MEM/ARTS - N/A 14 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
CERTNM - Change of name certificate 26 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.