Company number 00562309
Status Active
Incorporation Date 7 March 1956
Company Type Private Limited Company
Address 349 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 1PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Irene Fay Edwards as a secretary on 1 August 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 12,000
. The most likely internet sites of EDWARDS PROPERTY INVESTMENT CO.LIMITED are www.edwardspropertyinvestment.co.uk, and www.edwards-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. Edwards Property Investment Co Limited is a Private Limited Company.
The company registration number is 00562309. Edwards Property Investment Co Limited has been working since 07 March 1956.
The present status of the company is Active. The registered address of Edwards Property Investment Co Limited is 349 Bury Old Road Prestwich Manchester M25 1py. . ADLER, Barry David is a Director of the company. ADLER, Jonathan Kevin is a Director of the company. ADLER, Pamela is a Director of the company. EDWARDS, Irene Fay is a Director of the company. Secretary EDWARDS, Irene Fay has been resigned. Director EDWARDS, Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
EDWARDS PROPERTY INVESTMENT CO.LIMITED Events
01 Aug 2016
Termination of appointment of Irene Fay Edwards as a secretary on 1 August 2016
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
...
... and 69 more events
09 Oct 1987
Return made up to 24/09/87; full list of members
27 Sep 1986
Full accounts made up to 31 March 1986
27 Sep 1986
Return made up to 25/09/86; full list of members
07 Mar 1956
Certificate of incorporation
07 Mar 1956
Incorporation
16 November 1981
Legal charge
Delivered: 23 November 1981
Status: Satisfied
on 16 July 1994
Persons entitled: Barclays Bank PLC
Description: F/H howard house, granville street birmingham west midland…
2 October 1972
Legal mortgage
Delivered: 5 October 1972
Status: Satisfied
on 16 July 1994
Persons entitled: National Westminster Bank PLC
Description: Oak bank house, accrington, lancs.. Floating charge over…