Background WavePink WaveYellow Wave

CHARLES EDWARD (MANSTON) LTD (10486494)

CHARLES EDWARD (MANSTON) LTD (10486494) is an active UK company. incorporated on 18 November 2016. with registered office in Maidstone. The company operates in the Construction sector, engaged in development of building projects. CHARLES EDWARD (MANSTON) LTD has been registered for 9 years. Current directors include ALDRIDGE, Mark Colin, CHANEY, Danny Jamie.

Company Number
10486494
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDRIDGE, Mark Colin, CHANEY, Danny Jamie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES EDWARD (MANSTON) LTD

CHARLES EDWARD (MANSTON) LTD is an active company incorporated on 18 November 2016 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in development of building projects. CHARLES EDWARD (MANSTON) LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10486494

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CHARLES EDWARD DEVELOPMENTS LIMITED
From: 25 February 2017To: 13 June 2018
ILFORD PROPERTY DEVELOPMENTS LIMITED
From: 18 November 2016To: 25 February 2017
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 11 March 2021To: 15 October 2024
4 Bloors Lane Rainham Gillingham Kent ME8 7EG England
From: 18 November 2016To: 11 March 2021
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Jan 19
Owner Exit
Jan 19
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALDRIDGE, Mark Colin

Active
160 City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 07 Jul 2020

CHANEY, Danny Jamie

Active
Medway Bridge House, MaidstoneME14 1JP
Born August 1976
Director
Appointed 07 Jul 2020

HARDWICK, Dale Tristan

Resigned
1 Sheldon Way, AylesfordME20 6SE
Born February 1971
Director
Appointed 18 Nov 2016
Resigned 16 Sept 2020

Persons with significant control

4

2 Active
2 Ceased
Railham, GillinghamME8 7EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 16 Sept 2020
Medway Bridge House, MaidstoneME14 1JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020

Mr Dale Tristan Hardwick

Ceased
Sheldon Way, AylesfordME20 6SE
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Memorandum Articles
21 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2020
PSC09Update to PSC Statements
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Resolution
13 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
18 November 2016
NEWINCIncorporation