Company NameEdwards Property Investment Co.Limited
Company StatusActive
Company Number00562309
CategoryPrivate Limited Company
Incorporation Date7 March 1956(68 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePamela Adler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(38 years, 2 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 No 1 The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Barry David Adler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(46 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Cavendish Road
Salford
M7 4NQ
Director NameMr Jonathan Kevin Adler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(46 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Elmhurst Close
Alwoodley
Leeds
West Yorkshire
LS17 8BD
Director NameHarold Edwards
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(35 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 July 2000)
RoleCo Director
Correspondence Address11 Petersham Place
Richmond Hill Road
Birmingham
West Midlands
B15 3RY
Director NameMrs Irene Fay Edwards
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(35 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 12 December 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameMrs Irene Fay Edwards
NationalityBritish
StatusResigned
Appointed08 August 1991(35 years, 5 months after company formation)
Appointment Duration25 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Petersham Place
Richmond Hill Road
Birmingham
West Midlands
B15 3RY

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.7k at £1Mr Alan Norman Bolsom & Irene Fay Edwards
64.17%
Ordinary
2.9k at £1Irene Fay Edwards
24.17%
Ordinary
1.4k at £1Pamela Adler
11.67%
Ordinary

Financials

Year2014
Net Worth£3,261,553
Cash£87,847
Current Liabilities£114,972

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

16 November 1981Delivered on: 23 November 1981
Satisfied on: 16 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H howard house, granville street birmingham west midland. Title no wk 199231.
Fully Satisfied
2 October 1972Delivered on: 5 October 1972
Satisfied on: 16 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak bank house, accrington, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
5 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
5 June 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 12,002
(3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
23 December 2019Cessation of Irene Fay Edwards as a person with significant control on 12 December 2019 (1 page)
23 December 2019Termination of appointment of Irene Fay Edwards as a director on 12 December 2019 (1 page)
23 December 2019Notification of Barry David Adler as a person with significant control on 12 December 2019 (2 pages)
23 December 2019Notification of Jonathan Kevin Adler as a person with significant control on 12 December 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 May 2018Director's details changed for Mrs Irene Fay Edwards on 1 May 2018 (2 pages)
4 May 2018Change of details for Mrs Irene Fay Edwards as a person with significant control on 1 May 2018 (2 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 August 2016Termination of appointment of Irene Fay Edwards as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Irene Fay Edwards as a secretary on 1 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,000
(7 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,000
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Register(s) moved to registered office address 349 Bury Old Road Prestwich Manchester M25 1PY (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,000
(8 pages)
5 May 2015Register(s) moved to registered office address 349 Bury Old Road Prestwich Manchester M25 1PY (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,000
(8 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,000
(8 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 May 2014Registered office address changed from 15, Duncan Terrace, London. N1 8BZ. on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 15, Duncan Terrace, London. N1 8BZ. on 14 May 2014 (1 page)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 June 2010Director's details changed for Pamela Adler on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Irene Fay Edwards on 1 January 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Irene Fay Edwards on 1 January 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Irene Fay Edwards on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Pamela Adler on 1 January 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Pamela Adler on 1 January 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 02/05/09; full list of members (5 pages)
8 May 2009Return made up to 02/05/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 02/05/08; full list of members (5 pages)
6 May 2008Return made up to 02/05/08; full list of members (5 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 02/05/07; no change of members (8 pages)
25 May 2007Return made up to 02/05/07; no change of members (8 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
12 May 2006Return made up to 02/05/06; full list of members (9 pages)
12 May 2006Return made up to 02/05/06; full list of members (9 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 12/05/04; full list of members (9 pages)
24 May 2004Return made up to 12/05/04; full list of members (9 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 June 2003Return made up to 27/05/03; full list of members (9 pages)
4 June 2003Return made up to 27/05/03; full list of members (9 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 05/06/02; full list of members (8 pages)
18 June 2002Return made up to 05/06/02; full list of members (8 pages)
12 October 2001Full accounts made up to 31 March 2001 (8 pages)
12 October 2001Full accounts made up to 31 March 2001 (8 pages)
20 June 2001Return made up to 08/06/01; full list of members (7 pages)
20 June 2001Return made up to 08/06/01; full list of members (7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
21 June 2000Return made up to 08/06/00; full list of members (8 pages)
21 June 2000Return made up to 08/06/00; full list of members (8 pages)
17 September 1999Full accounts made up to 31 March 1999 (8 pages)
17 September 1999Full accounts made up to 31 March 1999 (8 pages)
25 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
5 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 August 1998Return made up to 08/06/98; no change of members (4 pages)
13 August 1998Return made up to 08/06/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
26 August 1997Return made up to 08/08/97; full list of members (6 pages)
26 August 1997Return made up to 08/08/97; full list of members (6 pages)
1 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 October 1996Full accounts made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1995Full accounts made up to 31 March 1995 (8 pages)
10 October 1995Full accounts made up to 31 March 1995 (8 pages)
18 August 1995Return made up to 08/08/95; no change of members (4 pages)
18 August 1995Return made up to 08/08/95; no change of members (4 pages)
9 October 1987Full accounts made up to 31 March 1987 (7 pages)
9 April 1983Accounts made up to 31 March 1982 (4 pages)
7 March 1956Certificate of incorporation (1 page)
7 March 1956Incorporation (13 pages)
7 March 1956Certificate of incorporation (1 page)
7 March 1956Incorporation (13 pages)