EDGEWAY DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 07057164
Status Active
Incorporation Date 26 October 2009
Company Type Private Limited Company
Address 59-61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1PX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Mr Richard Alan Edgington on 31 January 2017; Director's details changed for Ms Susan Housley on 31 January 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of EDGEWAY DEVELOPMENTS LIMITED are www.edgewaydevelopments.co.uk, and www.edgeway-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and twelve months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edgeway Developments Limited is a Private Limited Company. The company registration number is 07057164. Edgeway Developments Limited has been working since 26 October 2009. The present status of the company is Active. The registered address of Edgeway Developments Limited is 59 61 Charlotte Street St Pauls Square Birmingham B3 1px. The company`s financial liabilities are £215.53k. It is £-3.93k against last year. The cash in hand is £26.89k. It is £17.59k against last year. And the total assets are £777.46k, which is £209.96k against last year. EDGINGTON, Richard Alan is a Director of the company. HOUSLEY, Susan is a Director of the company. The company operates in "Construction of domestic buildings".


edgeway developments Key Finiance

LIABILITIES £215.53k
-2%
CASH £26.89k
+189%
TOTAL ASSETS £777.46k
+36%
All Financial Figures

Current Directors

Director
EDGINGTON, Richard Alan
Appointed Date: 26 October 2009
69 years old

Director
HOUSLEY, Susan
Appointed Date: 05 March 2010
57 years old

Persons With Significant Control

Mr Richard Alan Edgington
Notified on: 31 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Ms Susan Housley
Notified on: 31 October 2016
57 years old
Nature of control: Right to appoint and remove directors

EDGEWAY DEVELOPMENTS LIMITED Events

31 Jan 2017
Director's details changed for Mr Richard Alan Edgington on 31 January 2017
31 Jan 2017
Director's details changed for Ms Susan Housley on 31 January 2017
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Aug 2016
Satisfaction of charge 4 in full
06 Aug 2016
Satisfaction of charge 070571640009 in full
...
... and 30 more events
02 Nov 2010
Annual return made up to 26 October 2010 with full list of shareholders
08 Oct 2010
Previous accounting period shortened from 31 October 2010 to 30 September 2010
25 May 2010
Appointment of Susan Housley as a director
02 Feb 2010
Particulars of a mortgage or charge / charge no: 1
26 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EDGEWAY DEVELOPMENTS LIMITED Charges

5 May 2016
Charge code 0705 7164 0011
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land off mount road kidsgrove staffordshire t/no.SF599989…
22 April 2016
Charge code 0705 7164 0010
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Union Pension Trustees Limited (As Trustees of the Edgway Developments LTD Ssas Pension Scheme) Richard Alan Edgington
Description: Freehold land at bollandsfield tarporley road whitchurch…
24 June 2015
Charge code 0705 7164 0009
Delivered: 25 June 2015
Status: Satisfied on 6 August 2016
Persons entitled: Union Pension Trustees Limited as Trustees of the Edgeway Developments LTD Pension Scheme Richard Alan Edgington
Description: Property k/a plats 5,6,7,8,9,10 and 12 mount road…
22 May 2015
Charge code 0705 7164 0008
Delivered: 28 May 2015
Status: Satisfied on 4 April 2016
Persons entitled: Jeannette Susan Daly
Description: F/H kidsgrove in the county of stafford t/no's SF599989 and…
15 August 2014
Charge code 0705 7164 0007
Delivered: 5 September 2014
Status: Satisfied on 25 June 2015
Persons entitled: Lloyds Bank PLC
Description: F/H phase 1 mount road kidsgrove…
28 March 2013
Mortgage deed
Delivered: 3 April 2013
Status: Satisfied on 6 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at 187-189 buxton road, stockport t/no GM819241…
5 January 2012
Debenture
Delivered: 7 January 2012
Status: Satisfied on 4 April 2016
Persons entitled: Richard Alan Edgington, Susan Housley
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 16 December 2011
Status: Satisfied on 6 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-4 dawson road altrincham greater manchester t/no GM3467…
9 November 2011
Debenture
Delivered: 10 November 2011
Status: Satisfied on 6 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Debenture and mortgage
Delivered: 15 January 2011
Status: Satisfied on 12 November 2011
Persons entitled: Richard Alan Edgington, Sue Housley
Description: F/H land k/a 3 jordan close, fradley t/no SF556129, the…
21 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…