Background WavePink WaveYellow Wave

EDWARDS HOMES SALTNEY LTD (08586858)

EDWARDS HOMES SALTNEY LTD (08586858) is an active UK company. incorporated on 26 June 2013. with registered office in Welling. The company operates in the Construction sector, engaged in development of building projects. EDWARDS HOMES SALTNEY LTD has been registered for 12 years. Current directors include KNIGHT, John Leslie.

Company Number
08586858
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
19 Welling High Street, Welling, DA16 1TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KNIGHT, John Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDS HOMES SALTNEY LTD

EDWARDS HOMES SALTNEY LTD is an active company incorporated on 26 June 2013 with the registered office located in Welling. The company operates in the Construction sector, specifically engaged in development of building projects. EDWARDS HOMES SALTNEY LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08586858

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

19 Welling High Street Welling, DA16 1TR,

Previous Addresses

25 Knoll Road Bexley DA5 1AY England
From: 11 July 2022To: 27 September 2024
Kemp House 160 City Road London EC1V 2NX England
From: 24 January 2021To: 11 July 2022
150 Aldersgate Street London EC1A 4AB
From: 23 June 2015To: 24 January 2021
Russell Square House 10 /12 Russell Square London WC1B 5LF
From: 19 June 2014To: 23 June 2015
Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS United Kingdom
From: 26 June 2013To: 19 June 2014
Timeline

7 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Loan Secured
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNIGHT, John Leslie

Active
Welling High Street, WellingDA16 1TR
Born September 1948
Director
Appointed 18 Jun 2014

EDWARDS, Neil Joseph

Resigned
Dock Road Industrial Estate, DeesideCH5 4DS
Born March 1963
Director
Appointed 26 Jun 2013
Resigned 18 Jun 2014

WILLIAMS, Robert

Resigned
Dock Road Industrial Estate, DeesideCH5 4DS
Born April 1958
Director
Appointed 26 Jun 2013
Resigned 18 Jun 2014

Persons with significant control

1

Welling High Street, WellingDA16 1TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Incorporation Company
26 June 2013
NEWINCIncorporation