Background WavePink WaveYellow Wave

EDMONTON REALTY LIMITED (13482260)

EDMONTON REALTY LIMITED (13482260) is an active UK company. incorporated on 29 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDMONTON REALTY LIMITED has been registered for 4 years. Current directors include GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan and 1 others.

Company Number
13482260
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan, LEWIS, Barry David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMONTON REALTY LIMITED

EDMONTON REALTY LIMITED is an active company incorporated on 29 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDMONTON REALTY LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13482260

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WARWICK REALTY LIMITED
From: 29 June 2021To: 22 September 2021
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 9 March 2023To: 28 March 2024
3rd Floor 207, Regent Street London W1B 3HH England
From: 29 June 2021To: 9 March 2023
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Oct 21
Loan Secured
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Director
Appointed 18 Dec 2023

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 18 Dec 2023

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 24 Feb 2023

LEWIS, Barry David

Active
Cooper House, LondonN3 2JX
Born November 1950
Director
Appointed 24 Feb 2023

ARORA, Josh Ajit Singh

Resigned
207, Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 29 Jun 2021
Resigned 24 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2023

Mr Josh Ajit Singh Arora

Ceased
Gadd House, LondonN3 2JU
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Ceased 27 Feb 2023
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
15 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Resolution
22 September 2021
RESOLUTIONSResolutions
Incorporation Company
29 June 2021
NEWINCIncorporation