Background WavePink WaveYellow Wave

EDWARDS & CO SURVEYORS LIMITED (07618080)

EDWARDS & CO SURVEYORS LIMITED (07618080) is an active UK company. incorporated on 28 April 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EDWARDS & CO SURVEYORS LIMITED has been registered for 14 years. Current directors include TIMMS, Andrew John.

Company Number
07618080
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
26 King Street, Manchester, M2 6AY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
TIMMS, Andrew John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS & CO SURVEYORS LIMITED

EDWARDS & CO SURVEYORS LIMITED is an active company incorporated on 28 April 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EDWARDS & CO SURVEYORS LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07618080

LTD Company

Age

14 Years

Incorporated 28 April 2011

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 26 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

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

26 King Street Manchester, M2 6AY,

Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 13
Funding Round
Mar 14
Share Buyback
Sept 21
Capital Reduction
Oct 21
Director Left
Oct 21
New Owner
May 22
New Owner
May 22
New Owner
May 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
6
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TIMMS, Andrew John

Active
King Street, ManchesterM2 6AY
Born September 1972
Director
Appointed 28 Apr 2011

BATHURST, Michael Gordon

Resigned
King Street, ManchesterM2 6AY
Born January 1968
Director
Appointed 28 Apr 2011
Resigned 22 Jul 2021

HUNTER, Nigel Maxwell

Resigned
King Street, ManchesterM2 6AY
Born August 1961
Director
Appointed 28 Apr 2011
Resigned 26 Jul 2022

JONES, Trefor Alun

Resigned
King Street, ManchesterM2 6AY
Born February 1962
Director
Appointed 28 Apr 2011
Resigned 26 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Trefor Alun Jones

Ceased
King Street, ManchesterM2 6AY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 26 Jul 2022

Mr Nigel Maxwell Hunter

Ceased
King Street, ManchesterM2 6AY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 26 Jul 2022

Mr Andrew John Timms

Active
King Street, ManchesterM2 6AY
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Capital Return Purchase Own Shares
16 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 September 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 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
30 April 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 July 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2011
NEWINCIncorporation