Background WavePink WaveYellow Wave

EDWALTON PROPERTIES LTD (05094521)

EDWALTON PROPERTIES LTD (05094521) is an active UK company. incorporated on 5 April 2004. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDWALTON PROPERTIES LTD has been registered for 21 years. Current directors include HOLMES, Benjamin Jack, WELLS, John Brian.

Company Number
05094521
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLMES, Benjamin Jack, WELLS, John Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWALTON PROPERTIES LTD

EDWALTON PROPERTIES LTD is an active company incorporated on 5 April 2004 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDWALTON PROPERTIES LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05094521

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

NOTTINGHAM AIRPORT LIMITED
From: 5 April 2004To: 14 February 2017
Contact
Address

Granary House 2 Wells Road Edwaltron Nottingham, NG12 4DR,

Previous Addresses

Granary House Melton Road Edwalton Nottingham Nottinghamshire NG12 4DR
From: 5 April 2004To: 9 January 2023
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
May 17
Funding Round
May 17
Director Joined
May 17
Funding Round
May 17
New Owner
Apr 18
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Secretary
Appointed 25 May 2017

HOLMES, Benjamin Jack

Active
2 Wells Road, NottinghamNG12 4DR
Born September 1974
Director
Appointed 24 May 2017

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed 05 Apr 2004

WELLS, Penelope Sabina

Resigned
Granary House, EdwaltonNG12 4DR
Secretary
Appointed 05 Apr 2004
Resigned 25 May 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

2

Mr Benjamin Jack Holmes

Active
West Bridgford, NottinghamNG2 5AR
Born September 1974

Nature of Control

Significant influence or control
Notified 24 May 2017

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
190190
Legacy
21 April 2009
353353
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
287Change of Registered Office
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation