Background WavePink WaveYellow Wave

EDWARDS & COMPANY (PROPERTY) LIMITED (03580996)

EDWARDS & COMPANY (PROPERTY) LIMITED (03580996) is an active UK company. incorporated on 15 June 1998. with registered office in 26 King Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDWARDS & COMPANY (PROPERTY) LIMITED has been registered for 27 years. Current directors include BATHURST, Michael Gordon, HUNTER, Nigel Maxwell, JONES, Trefor Alun.

Company Number
03580996
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
26 King Street, M2 6AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATHURST, Michael Gordon, HUNTER, Nigel Maxwell, JONES, Trefor Alun
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS & COMPANY (PROPERTY) LIMITED

EDWARDS & COMPANY (PROPERTY) LIMITED is an active company incorporated on 15 June 1998 with the registered office located in 26 King Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDWARDS & COMPANY (PROPERTY) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03580996

LTD Company

Age

27 Years

Incorporated 15 June 1998

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 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

26 King Street Manchester , M2 6AY,

Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Loan Secured
Nov 17
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUNTER, Nigel Maxwell

Active
Smithy Cottage, MacclesfieldSK10 4QJ
Secretary
Appointed 06 Jan 1999

BATHURST, Michael Gordon

Active
King Street, ManchesterM2 6AY
Born January 1968
Director
Appointed 26 Jan 2000

HUNTER, Nigel Maxwell

Active
King Street, ManchesterM2 6AY
Born August 1961
Director
Appointed 15 Jun 1998

JONES, Trefor Alun

Active
King Street, ManchesterM2 6AY
Born February 1962
Director
Appointed 15 Jun 1998

O'HERLIHY, Patrick Donal

Resigned
3 Oakdene Road, StockportSK6 6PJ
Secretary
Appointed 15 Jun 1998
Resigned 15 Jan 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jun 1998

O'HERLIHY, Patrick Donal

Resigned
3 Oakdene Road, StockportSK6 6PJ
Born January 1953
Director
Appointed 15 Jun 1998
Resigned 05 Jan 1999

POZZONI, Dominic

Resigned
28 Park Gates Drive, CheadleSK8 7DF
Born June 1971
Director
Appointed 06 Jan 1999
Resigned 10 Dec 2005

Persons with significant control

3

Mr Trefor Alun Jones

Active
King Street, ManchesterM2 6AY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Gordon Bathurst

Active
King Street, ManchesterM2 6AY
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Maxwell Hunter

Active
King Street, ManchesterM2 6AY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
403aParticulars of Charge Subject to s859A
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Incorporation Company
15 June 1998
NEWINCIncorporation