Background WavePink WaveYellow Wave

ST EDWARDS COURT (ROMFORD) LIMITED (10269207)

ST EDWARDS COURT (ROMFORD) LIMITED (10269207) is an active UK company. incorporated on 8 July 2016. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. ST EDWARDS COURT (ROMFORD) LIMITED has been registered for 9 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
10269207
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDWARDS COURT (ROMFORD) LIMITED

ST EDWARDS COURT (ROMFORD) LIMITED is an active company incorporated on 8 July 2016 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. ST EDWARDS COURT (ROMFORD) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10269207

LTD Company

Age

9 Years

Incorporated 8 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Oct 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONWAY, Gary Alexander

Active
Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2022

LOPES-DIAS, Eli Joseph

Active
Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

PORTER, Allan William

Resigned
Sterling House, LoughtonIG10 3TS
Secretary
Appointed 08 Jul 2016
Resigned 31 Dec 2022

CONWAY, Stephen Stuart Solomon

Resigned
Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 08 Jul 2016
Resigned 31 Mar 2025

O'SULLIVAN, Donagh

Resigned
Sterling House, LoughtonIG10 3TS
Born May 1968
Director
Appointed 08 Jul 2016
Resigned 31 Mar 2022

Persons with significant control

1

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Incorporation Company
8 July 2016
NEWINCIncorporation