Company number 05610842
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address 54 - 56 ORMSKIRK STREET, ST HELENS, MERSEYSIDE, WA10 2TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of C EDWARDS ESTATES LIMITED are www.cedwardsestates.co.uk, and www.c-edwards-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Garswood Rail Station is 3.6 miles; to Rainford Rail Station is 4.8 miles; to Gathurst Rail Station is 7.5 miles; to Runcorn Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Edwards Estates Limited is a Private Limited Company.
The company registration number is 05610842. C Edwards Estates Limited has been working since 02 November 2005.
The present status of the company is Active. The registered address of C Edwards Estates Limited is 54 56 Ormskirk Street St Helens Merseyside Wa10 2tf. The company`s financial liabilities are £465.55k. It is £-21.66k against last year. The cash in hand is £4.25k. It is £-5.1k against last year. . EDWARDS, Carl is a Secretary of the company. ROBINSON, Rachael is a Director of the company. Secretary ROBINSON, Rachel has been resigned. Director EDWARDS, Carl Anthony has been resigned. The company operates in "Buying and selling of own real estate".
c edwards estates Key Finiance
LIABILITIES
£465.55k
-5%
CASH
£4.25k
-55%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Ms Rachel Robinson
Notified on: 2 November 2016
49 years old
Nature of control: Has significant influence or control
C EDWARDS ESTATES LIMITED Events
13 Mar 2017
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Nov 2016
Confirmation statement made on 2 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
...
... and 37 more events
11 Feb 2006
Particulars of mortgage/charge
23 Dec 2005
Particulars of mortgage/charge
23 Dec 2005
Particulars of mortgage/charge
23 Dec 2005
Particulars of mortgage/charge
02 Nov 2005
Incorporation
11 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 137 raeburn avenue eastham wirral t/no MS325296 by way of…
28 April 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land situate at 479 mill street…
28 April 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land situate at 35 charlecote street…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land situate at 46 netherby street…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 19 south hill road liverpool. By way of fixed charge…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 1 elswick street liverpool. By way of fixed charge the…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 78 cockburn street liverpool. By way of fixed charge…
31 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwelling house and land situate at 461 grafton street…
31 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land situate at 48 netherby street…
31 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H dwellinghouse situate at 20 horsfall grove liverpool…
31 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land at 217 caryl street,liverpool…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwelling house and land situate at 8 dingle vale…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land at 1 charlecote street…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwelling house and land situate 25 dingle vale…