Background WavePink WaveYellow Wave

AEDIS HOMES LIMITED (07927433)

AEDIS HOMES LIMITED (07927433) is an active UK company. incorporated on 27 January 2012. with registered office in Ingatestone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AEDIS HOMES LIMITED has been registered for 14 years. Current directors include BARTLETT, Alexander Russell.

Company Number
07927433
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
57 High Street, Ingatestone, CM4 0AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARTLETT, Alexander Russell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEDIS HOMES LIMITED

AEDIS HOMES LIMITED is an active company incorporated on 27 January 2012 with the registered office located in Ingatestone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AEDIS HOMES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07927433

LTD Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BIDEAWHILE 693 LIMITED
From: 27 January 2012To: 21 January 2014
Contact
Address

57 High Street Ingatestone, CM4 0AT,

Previous Addresses

Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 27 January 2012To: 15 August 2012
Timeline

40 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Funding Round
Mar 18
Director Joined
May 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Funding Round
Oct 23
Director Left
Oct 23
Director Left
Mar 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARTLETT, Alexander Russell

Active
High Street, IngatestoneCM4 0AT
Born October 1987
Director
Appointed 15 Aug 2012

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 27 Jan 2012
Resigned 15 Aug 2012

BARTLETT, Edward George

Resigned
High Street, IngatestoneCM4 0AT
Born February 1990
Director
Appointed 18 Sept 2017
Resigned 11 Oct 2023

BARTLETT, Russell Derek

Resigned
High Street, IngatestoneCM4 0AT
Born September 1956
Director
Appointed 15 Aug 2012
Resigned 18 Dec 2014

GOODE, Carl John

Resigned
High Street, IngatestoneCM4 0AT
Born November 1989
Director
Appointed 18 May 2018
Resigned 10 Mar 2025

THOMPSON, Nigel Howard

Resigned
High Street, IngatestoneCM4 0AT
Born December 1958
Director
Appointed 27 Jan 2012
Resigned 15 Aug 2012

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 27 Jan 2012
Resigned 15 Aug 2012

Persons with significant control

1

Mr Alexander Bartlett

Active
High Street, IngatestoneCM4 0AT
Born October 1987

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Resolution
15 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
16 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Incorporation Company
27 January 2012
NEWINCIncorporation