Company NameEdwards Homes Saltney Ltd
DirectorJohn Leslie Knight
Company StatusActive
Company Number08586858
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Leslie Knight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 2014(11 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knoll Road
Bexley
DA5 1AY
Director NameMr Neil Joseph Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards House Dock Road Industrial Estate
Connahs Quay
Deeside
CH5 4DS
Wales
Director NameRobert Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards House Dock Road Industrial Estate
Connahs Quay
Deeside
CH5 4DS
Wales

Location

Registered Address25 Knoll Road
Bexley
DA5 1AY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1John Leslie Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£8,447
Current Liabilities£1,140,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

20 January 2014Delivered on: 5 February 2014
Satisfied on: 25 June 2014
Persons entitled: Robert Williams

Classification: A registered charge
Particulars: Land on the east side of bridge street and the north side of high street, saltney t/no WA934132, WA17967, WA22088, CYM447728 and CYM578785. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

30 July 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 July 2022Director's details changed for Mr John Leslie Knight on 11 July 2022 (2 pages)
11 July 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 25 Knoll Road Bexley DA5 1AY on 11 July 2022 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 January 2021Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages)
24 January 2021Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
25 June 2019Director's details changed for Mr John Leslie Knight on 25 June 2019 (2 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Knight Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Knight Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
(3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Director's details changed for Mr John Leslie Knight on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr John Leslie Knight on 20 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
(3 pages)
23 June 2015Registered office address changed from Russell Square House 10 /12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Russell Square House 10 /12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
31 March 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
31 March 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
27 March 2015Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 March 2015Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page)
12 March 2015Current accounting period shortened from 30 June 2014 to 31 August 2013 (1 page)
14 July 2014Director's details changed for Mr John Leslie Knight on 18 June 2014 (2 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(3 pages)
14 July 2014Director's details changed for Mr John Leslie Knight on 18 June 2014 (2 pages)
25 June 2014Satisfaction of charge 085868580001 in full (4 pages)
25 June 2014Satisfaction of charge 085868580001 in full (4 pages)
19 June 2014Termination of appointment of Neil Edwards as a director (1 page)
19 June 2014Appointment of Mr John Leslie Knight as a director (2 pages)
19 June 2014Registered office address changed from Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS United Kingdom on 19 June 2014 (1 page)
19 June 2014Appointment of Mr John Leslie Knight as a director (2 pages)
19 June 2014Registered office address changed from Edwards House Dock Road Industrial Estate Connahs Quay Deeside CH5 4DS United Kingdom on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Robert Williams as a director (1 page)
19 June 2014Termination of appointment of Neil Edwards as a director (1 page)
19 June 2014Termination of appointment of Robert Williams as a director (1 page)
5 February 2014Registration of charge 085868580001 (11 pages)
5 February 2014Registration of charge 085868580001 (11 pages)
17 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 10,000
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 10,000
(4 pages)
26 June 2013Incorporation (54 pages)
26 June 2013Incorporation (54 pages)