Background WavePink WaveYellow Wave

EDES ESTATES LIMITED (08884328)

EDES ESTATES LIMITED (08884328) is an active UK company. incorporated on 10 February 2014. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. EDES ESTATES LIMITED has been registered for 12 years. Current directors include EDWARDS, Andrew John, MAYO, Malcolm, PARKER, Lee John and 1 others.

Company Number
08884328
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
C/O Legal Services West Sussex County Council, Chichester, PO19 1RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDWARDS, Andrew John, MAYO, Malcolm, PARKER, Lee John, TAYLOR, Rebecca
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDES ESTATES LIMITED

EDES ESTATES LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. EDES ESTATES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08884328

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MANDACO 791 LIMITED
From: 10 February 2014To: 9 July 2014
Contact
Address

C/O Legal Services West Sussex County Council County Hall, West Street Chichester, PO19 1RQ,

Previous Addresses

C/O West Sussex County Council County Hall West Street Chichester West Sussex PO19 1RQ
From: 14 July 2014To: 17 December 2018
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
From: 10 February 2014To: 14 July 2014
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EDWARDS, Andrew John

Active
West Sussex County Council, ChichesterPO19 1RQ
Born January 1963
Director
Appointed 07 Apr 2022

MAYO, Malcolm

Active
West Sussex County Council, ChichesterPO19 1RQ
Born July 1952
Director
Appointed 07 Apr 2022

PARKER, Lee John

Active
County Hall, ChichesterPO19 1RQ
Born September 1972
Director
Appointed 12 Nov 2025

TAYLOR, Rebecca

Active
West Sussex County Council, ChichesterPO19 1RQ
Born May 1981
Director
Appointed 12 Sept 2024

WILLIAMS, Clare June

Resigned
West Sussex County Council, ChichesterPO19 1RQ
Secretary
Appointed 07 Apr 2022
Resigned 21 Sept 2023

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 10 Feb 2014
Resigned 09 Jul 2014

BERRY, Stephen Richard

Resigned
West Street, ChichesterPO19 1RQ
Born August 1968
Director
Appointed 10 Feb 2014
Resigned 09 Jul 2014

KERSHAW, Anthony Joseph

Resigned
West Sussex County Council, ChichesterPO19 1RQ
Born March 1960
Director
Appointed 15 Jul 2014
Resigned 08 Aug 2025

MCNAMARA, David Martin

Resigned
County Hall, ChichesterPO19 1RQ
Born March 1966
Director
Appointed 21 Sept 2023
Resigned 12 Apr 2024

WILLIAMS, Clare June

Resigned
West Sussex County Council, ChichesterPO19 1RQ
Born June 1969
Director
Appointed 07 Dec 2022
Resigned 21 Sept 2023

ACUITY NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 10 Feb 2014
Resigned 09 Jul 2014

Persons with significant control

1

West Sussex County Council

Active
West Street, ChichesterPO19 1RG

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2014
NEWINCIncorporation