About

Registered Number: 04025162
Date of Incorporation: 03/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 32 Main Street, Lambley, Nottingham, NG4 4PN

 

Having been setup in 2000, Edwinstowe Properties Ltd are based in Nottingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACE, Susan Catherine 03 July 2000 - 1
PEACE, William Dale 03 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 20 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH03 - Change of particulars for secretary 08 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
RESOLUTIONS - N/A 27 March 2009
123 - Notice of increase in nominal capital 27 March 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 07 August 2007
RESOLUTIONS - N/A 24 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 17 March 2005
CERTNM - Change of name certificate 13 October 2004
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 13 July 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 July 2004 Outstanding

N/A

Mortgage 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.