Background WavePink WaveYellow Wave

MARDEN EDWARDS PROPERTY LIMITED (11357527)

MARDEN EDWARDS PROPERTY LIMITED (11357527) is an active UK company. incorporated on 11 May 2018. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARDEN EDWARDS PROPERTY LIMITED has been registered for 7 years. Current directors include AIMSON, David Anthony, EDWARDS, Jonathan Leighton, HANNAM, Simon Lawrence and 2 others.

Company Number
11357527
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
2 Nimrod Way, Wimborne, BH21 7SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AIMSON, David Anthony, EDWARDS, Jonathan Leighton, HANNAM, Simon Lawrence, MARDEN, Jeremy Bryan, MOORE, Wayne Kelvin Lawrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDEN EDWARDS PROPERTY LIMITED

MARDEN EDWARDS PROPERTY LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARDEN EDWARDS PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11357527

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

2 Nimrod Way Ferndown Industrial Estate Wimborne, BH21 7SH,

Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Director Joined
Oct 20
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

EDWARDS, Jonathan Leighton

Active
Ferndown Industrial Estate, WimborneBH21 7SH
Secretary
Appointed 11 May 2018

AIMSON, David Anthony

Active
Ferndown Industrial Estate, WimborneBH21 7SH
Born December 1968
Director
Appointed 11 May 2018

EDWARDS, Jonathan Leighton

Active
Ferndown Industrial Estate, WimborneBH21 7SH
Born March 1961
Director
Appointed 11 May 2018

HANNAM, Simon Lawrence

Active
Ferndown Industrial Estate, WimborneBH21 7SH
Born March 1968
Director
Appointed 01 Oct 2020

MARDEN, Jeremy Bryan

Active
Ferndown Industrial Estate, WimborneBH21 7SH
Born June 1964
Director
Appointed 11 May 2018

MOORE, Wayne Kelvin Lawrence

Active
Ferndown Industrial Estate, WimborneBH21 7SH
Born November 1964
Director
Appointed 11 May 2018

PATEY, Michael Anthony

Resigned
Ferndown Industrial Estate, WimborneBH21 7SH
Born January 1965
Director
Appointed 11 May 2018
Resigned 01 May 2021

Persons with significant control

1

Ferndown Industrial Estate, WimborneBH21 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
11 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2018
NEWINCIncorporation