Background WavePink WaveYellow Wave

EDGE WEAR PROPERTIES LIMITED (03177918)

EDGE WEAR PROPERTIES LIMITED (03177918) is an active UK company. incorporated on 26 March 1996. with registered office in Alderley Edge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDGE WEAR PROPERTIES LIMITED has been registered for 30 years. Current directors include JONES, Anthony Emerson, JONES, Mark Emerson, JONES, Peter Emerson.

Company Number
03177918
Status
active
Type
ltd
Incorporated
26 March 1996
Age
30 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Anthony Emerson, JONES, Mark Emerson, JONES, Peter Emerson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE WEAR PROPERTIES LIMITED

EDGE WEAR PROPERTIES LIMITED is an active company incorporated on 26 March 1996 with the registered office located in Alderley Edge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDGE WEAR PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03177918

LTD Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

10 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Dec 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Dec 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 03 Feb 2022

JONES, Mark Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 28 Apr 2003

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 26 Mar 1996

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 14 Jun 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 26 Mar 1996
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 26 Mar 1996
Resigned 26 Mar 1996

CLABER, Jonathan Rodney

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born October 1982
Director
Appointed 16 Dec 2020
Resigned 30 Nov 2022

GODDARD, Patricia Joyce

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born April 1944
Director
Appointed 28 Jun 1999
Resigned 04 Jul 2019

KENNEDY, Amy Jade

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born March 1990
Director
Appointed 14 Dec 2017
Resigned 04 Jul 2019

MILNES, Alexander Leonard

Resigned
7 Maplewood Road, WilmslowSK9 2LY
Born March 1931
Director
Appointed 26 Mar 1996
Resigned 11 Jun 1999

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 26 Mar 1996
Resigned 26 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
Hardman Street, ManchesterM3 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019
Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
3 July 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
18 January 2018
AAMDAAMD
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
24 April 2004
403aParticulars of Charge Subject to s859A
Legacy
24 April 2004
403aParticulars of Charge Subject to s859A
Legacy
24 April 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
288cChange of Particulars
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
28 April 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
24 December 1996
MEM/ARTSMEM/ARTS
Legacy
24 December 1996
88(2)R88(2)R
Resolution
24 December 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
224224
Legacy
29 March 1996
287Change of Registered Office
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Incorporation Company
26 March 1996
NEWINCIncorporation