About

Registered Number: 06423153
Date of Incorporation: 09/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Founded in 2007, St Edward Homes Number Five Ltd have registered office in Cobham, it's status is listed as "Active". Bradshaw, Alastair, Cranney, Jared Stephen Philip, Cranney, Jared Stephen Philip, Driver, Elaine Anne, Parsons, Gemma Elizabeth Mary are listed as the directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Alastair 16 December 2011 03 March 2014 1
CRANNEY, Jared Stephen Philip 04 May 2018 21 October 2019 1
CRANNEY, Jared Stephen Philip 04 May 2018 04 May 2018 1
DRIVER, Elaine Anne 03 March 2014 08 August 2016 1
PARSONS, Gemma Elizabeth Mary 08 August 2016 04 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 November 2019
TM02 - Termination of appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 09 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 07 November 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
AP03 - Appointment of secretary 18 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP03 - Appointment of secretary 10 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 09 November 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 24 September 2015
CH01 - Change of particulars for director 07 September 2015
AP01 - Appointment of director 27 May 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 11 November 2014
AP03 - Appointment of secretary 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 18 July 2012
TM02 - Termination of appointment of secretary 24 January 2012
AP03 - Appointment of secretary 24 January 2012
CH01 - Change of particulars for director 18 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 01 February 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
225 - Change of Accounting Reference Date 11 December 2008
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
225 - Change of Accounting Reference Date 04 December 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.