Company NameEdward Properties Limited
DirectorsCharles Edward Mudd and Nathan Edward Mudd
Company StatusActive
Company Number11703338
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 4 months ago)
Previous NameEdward Properties

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameCharles Edward Mudd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameNathan Edward Mudd
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG

Location

Registered AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
15 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
27 June 2022Correction of a Director's date of birth incorrectly stated on incorporation / charles edward mudd (2 pages)
10 May 2022Registered office address changed from 75 Ferdinand Magellon 5 Clipper Street London E16 2XE to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 10 May 2022 (1 page)
5 May 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
21 April 2022Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to 75 Ferdinand Magellon 5 Clipper Street London E16 2XE on 21 April 2022 (1 page)
18 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 April 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 April 2021Re-registration from a private unlimited company to a private limited company (3 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2021Certificate of re-registration from Unlimited to Limited (1 page)
7 April 2021Re-registration of Memorandum and Articles (34 pages)
4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
20 December 2019Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 20 December 2019 (1 page)
20 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 1
  • ANNOTATION Part Rectified The following Information was removed from the register on 15/03/2022. dob of charles edward mudd Reason for rectification: was invalid or ineffective
(66 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 1
(66 pages)