EDGE HOUSE PROPERTIES LIMITED
READ

Hellopages » Lancashire » Ribble Valley » BB12 7RW

Company number 05790953
Status Active
Incorporation Date 23 April 2006
Company Type Private Limited Company
Address 12 CHURCH STREET, READ, BURNLEY, BB12 7RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 October 2015; Compulsory strike-off action has been suspended. The most likely internet sites of EDGE HOUSE PROPERTIES LIMITED are www.edgehouseproperties.co.uk, and www.edge-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Burnley Manchester Road Rail Station is 4.7 miles; to Burnley Central Rail Station is 4.7 miles; to Clitheroe Rail Station is 4.8 miles; to Blackburn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edge House Properties Limited is a Private Limited Company. The company registration number is 05790953. Edge House Properties Limited has been working since 23 April 2006. The present status of the company is Active. The registered address of Edge House Properties Limited is 12 Church Street Read Burnley Bb12 7rw. The company`s financial liabilities are £130.38k. It is £-37.17k against last year. The cash in hand is £1.13k. It is £1.12k against last year. And the total assets are £265.44k, which is £15.59k against last year. BOWKER, Stephen Andrew is a Secretary of the company. BOWKER, Maria is a Director of the company. BOWKER, Stephen Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


edge house properties Key Finiance

LIABILITIES £130.38k
-23%
CASH £1.13k
+28100%
TOTAL ASSETS £265.44k
+6%
All Financial Figures

Current Directors

Secretary
BOWKER, Stephen Andrew
Appointed Date: 23 April 2006

Director
BOWKER, Maria
Appointed Date: 23 April 2006
62 years old

Director
BOWKER, Stephen Andrew
Appointed Date: 23 April 2006
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 April 2006
Appointed Date: 23 April 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 April 2006
Appointed Date: 23 April 2006

EDGE HOUSE PROPERTIES LIMITED Events

01 Nov 2016
Compulsory strike-off action has been discontinued
30 Oct 2016
Total exemption small company accounts made up to 30 October 2015
12 Oct 2016
Compulsory strike-off action has been suspended
04 Oct 2016
First Gazette notice for compulsory strike-off
03 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 33 more events
08 May 2006
New director appointed
08 May 2006
New secretary appointed;new director appointed
24 Apr 2006
Secretary resigned
24 Apr 2006
Director resigned
23 Apr 2006
Incorporation

EDGE HOUSE PROPERTIES LIMITED Charges

1 June 2015
Charge code 0579 0953 0007
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: 73 warbreck drive blackpool…
5 October 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: 86 station road blackpool together with all present and…
5 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: 86 station road blackpool by way of fixed charge all plant…
3 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: 73 warbreck drive blackpool fixed charge all properties all…
3 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: 73 warbreck drive blackpool. See the mortgage charge…
5 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as 73 warbreck driver bispham t/n…
5 January 2007
Debenture
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…