Background WavePink WaveYellow Wave

EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED (11847761)

EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED (11847761) is an active UK company. incorporated on 26 February 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED has been registered for 7 years. Current directors include BAFFOE, Winnie, EDGERLEY, Thomas James Anthony, MARTIN, Gary Warwick and 1 others.

Company Number
11847761
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
42 St Mary Newington Close, London, SE17 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAFFOE, Winnie, EDGERLEY, Thomas James Anthony, MARTIN, Gary Warwick, PHILBRICK, Sarah Monica Loveday
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED

EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED is an active company incorporated on 26 February 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11847761

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

42 St Mary Newington Close Surrey Square London, SE17 2LP,

Previous Addresses

39 Edward Edward's House Nicholson Street London SE1 0XL United Kingdom
From: 16 December 2019To: 11 October 2023
Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 16 December 2019
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 26 February 2019To: 17 September 2019
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Sept 20
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WILSON, Michael Christopher

Active
Surrey Square, LondonSE17 2LP
Secretary
Appointed 26 Feb 2019

BAFFOE, Winnie

Active
Surrey Square, LondonSE17 2LP
Born November 1982
Director
Appointed 05 Jan 2026

EDGERLEY, Thomas James Anthony

Active
Earlsthorpe Road, LondonSE26 4PD
Born July 1982
Director
Appointed 19 Sept 2024

MARTIN, Gary Warwick

Active
Dolben Street, LondonSE1 0UQ
Born March 1984
Director
Appointed 18 Sept 2025

PHILBRICK, Sarah Monica Loveday

Active
Surrey Square, LondonSE17 2LP
Born November 1954
Director
Appointed 05 Jan 2026

BROCKLEBANK, Guy Philip, Captain

Resigned
Edward Edward's House, LondonSE1 0XL
Born August 1954
Director
Appointed 26 Feb 2019
Resigned 29 Jun 2020

CROFT, Caroline Charlotte Ann

Resigned
Surrey Square, LondonSE17 2LP
Born June 1966
Director
Appointed 26 Feb 2019
Resigned 10 Dec 2025

EGGERS, Ian David

Resigned
Surrey Square, LondonSE17 2LP
Born February 1964
Director
Appointed 26 Feb 2019
Resigned 18 Nov 2023

HICKS, Lester Blake

Resigned
Surrey Square, LondonSE17 2LP
Born June 1947
Director
Appointed 26 Feb 2019
Resigned 19 Sept 2024

MCNALLY, Timothy James

Resigned
Surrey Square, LondonSE17 2LP
Born November 1963
Director
Appointed 16 May 2019
Resigned 20 Mar 2026

WILSON, Laura Frances

Resigned
Surrey Square, LondonSE17 2LP
Born August 1983
Director
Appointed 26 Feb 2019
Resigned 20 Jun 2024

Persons with significant control

1

Edward Edward's House, LondonSE1 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 December 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2019
NEWINCIncorporation