Background WavePink WaveYellow Wave

EDWARD STREET LIMITED (03907045)

EDWARD STREET LIMITED (03907045) is an active UK company. incorporated on 14 January 2000. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. EDWARD STREET LIMITED has been registered for 26 years. Current directors include ALBERGA, Alex, DHOLIWAR, Ramesh, Dr, LABAN, Christiana Angela and 1 others.

Company Number
03907045
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 years
Address
27 New Dover Road, Kent, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBERGA, Alex, DHOLIWAR, Ramesh, Dr, LABAN, Christiana Angela, SUTTON, Steven Maxwell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD STREET LIMITED

EDWARD STREET LIMITED is an active company incorporated on 14 January 2000 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDWARD STREET LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03907045

LTD Company

Age

26 Years

Incorporated 14 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

DEALCOURT LIMITED
From: 14 January 2000To: 27 January 2000
Contact
Address

27 New Dover Road Canterbury Kent, CT1 3DN,

Timeline

10 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SUTTON, Steven Maxwell

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 18 Jan 2000

ALBERGA, Alex

Active
6 Dark Lane North, Steeple AshtonBA14 6EY
Born November 1960
Director
Appointed 18 Jan 2000

DHOLIWAR, Ramesh, Dr

Active
Edward Street, BathwickBA2 4DU
Born May 1955
Director
Appointed 01 Feb 2014

LABAN, Christiana Angela

Active
12 Edward Street, BathBA2 4DU
Born December 1971
Director
Appointed 29 Aug 2019

SUTTON, Steven Maxwell

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1949
Director
Appointed 18 Jan 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 18 Jan 2000

ASHWORTH, Peter Cain

Resigned
Edward Street, BathBA2 4DU
Born June 1971
Director
Appointed 24 Aug 2014
Resigned 02 Oct 2015

BEESTON, Howard

Resigned
The Coach House, CobhamKT11 2HU
Born August 1954
Director
Appointed 18 Jan 2000
Resigned 29 Nov 2006

HEWITT-BOORMAN, Karen

Resigned
12 Edward Street, BathBA2 4DU
Born September 1970
Director
Appointed 09 Mar 2018
Resigned 29 Aug 2019

MABEY, David Guy

Resigned
Lane End House Hall Place Lane, MaidenheadSL6 6QY
Born August 1961
Director
Appointed 18 Jan 2000
Resigned 04 Mar 2011

MABEY, Dawn Mary

Resigned
Hall Place Lane, MaidenheadSL6 6QY
Born May 1960
Director
Appointed 04 Mar 2011
Resigned 25 Feb 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jan 2000
Resigned 18 Jan 2000
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
6 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
31 March 2003
363aAnnual Return
Legacy
18 March 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Legacy
25 April 2000
88(2)R88(2)R
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Resolution
27 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2000
287Change of Registered Office
Incorporation Company
14 January 2000
NEWINCIncorporation