Background WavePink WaveYellow Wave

EDMUNDS RESIDENTIAL LTD (14669797)

EDMUNDS RESIDENTIAL LTD (14669797) is an active UK company. incorporated on 17 February 2023. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. EDMUNDS RESIDENTIAL LTD has been registered for 3 years. Current directors include EDMUNDS, Shaun Alan, EYLES, Samuel Owen, GROVES, Nicholas Marc and 1 others.

Company Number
14669797
Status
active
Type
ltd
Incorporated
17 February 2023
Age
3 years
Address
Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDMUNDS, Shaun Alan, EYLES, Samuel Owen, GROVES, Nicholas Marc, THOMPSON, Richard James
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMUNDS RESIDENTIAL LTD

EDMUNDS RESIDENTIAL LTD is an active company incorporated on 17 February 2023 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. EDMUNDS RESIDENTIAL LTD was registered 3 years ago.(SIC: 68209, 98000)

Status

active

Active since 3 years ago

Company No

14669797

LTD Company

Age

3 Years

Incorporated 17 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

115 Windrush Close Walsall WS3 4LJ England
From: 17 February 2023To: 29 August 2023
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

EDMUNDS, Shaun Alan

Active
Whittle Way, StevenageSG1 2FP
Born November 1987
Director
Appointed 17 Feb 2023

EYLES, Samuel Owen

Active
Whittle Way, StevenageSG1 2FP
Born January 1992
Director
Appointed 29 Aug 2023

GROVES, Nicholas Marc

Active
Whittle Way, StevenageSG1 2FP
Born October 1987
Director
Appointed 29 Aug 2023

THOMPSON, Richard James

Active
Whittle Way, StevenageSG1 2FP
Born December 1991
Director
Appointed 29 Aug 2023

Persons with significant control

4

Mr Richard James Thompson

Active
Whittle Way, StevenageSG1 2FP
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2023

Mr Samuel Owen Eyles

Active
Whittle Way, StevenageSG1 2FP
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2023

Mr Nicholas Groves

Active
Whittle Way, StevenageSG1 2FP
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2023

Mr Shaun Alan Edmunds

Active
Whittle Way, StevenageSG1 2FP
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

22

Legacy
16 December 2025
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Incorporation Company
17 February 2023
NEWINCIncorporation