Edam Court Leaseholders Ltd. DARTFORD


Founded in 1991, Edam Court Leaseholders, classified under reg no. 02576774 is an active company. Currently registered at C/o Pmuk, The Base, Dartford Business Park DA1 5FS, Dartford the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Mark R., Janine L. and David R. and others. Of them, Paul R. has been with the company the longest, being appointed on 4 April 2009 and Mark R. has been with the company for the least time - from 29 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edam Court Leaseholders Ltd. Address / Contact

Office Address C/o Pmuk, The Base, Dartford Business Park
Office Address2 Victoria Road
Town Dartford
Post code DA1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576774
Date of Incorporation Thu, 24th Jan 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Mark R.

Position: Director

Appointed: 29 August 2023

Pmuk (london) Ltd

Position: Corporate Secretary

Appointed: 25 August 2022

Janine L.

Position: Director

Appointed: 13 January 2019

David R.

Position: Director

Appointed: 13 January 2019

Paul R.

Position: Director

Appointed: 04 April 2009

Leslie G.

Position: Director

Appointed: 18 June 2013

Resigned: 16 September 2018

Sheena F.

Position: Director

Appointed: 12 July 2004

Resigned: 04 April 2009

Jade C.

Position: Director

Appointed: 16 March 2002

Resigned: 23 September 2003

Robert R.

Position: Secretary

Appointed: 24 August 2000

Resigned: 25 August 2022

Robert R.

Position: Director

Appointed: 15 April 2000

Resigned: 01 December 2022

Mark C.

Position: Secretary

Appointed: 31 December 1999

Resigned: 24 August 2000

Gordon J.

Position: Director

Appointed: 22 February 1997

Resigned: 27 November 2000

Mark C.

Position: Director

Appointed: 09 May 1996

Resigned: 24 August 2000

Glenn C.

Position: Director

Appointed: 18 April 1996

Resigned: 22 November 1996

Roland B.

Position: Secretary

Appointed: 03 April 1995

Resigned: 31 December 1999

Roland B.

Position: Director

Appointed: 24 January 1994

Resigned: 11 February 2012

Lynn L.

Position: Secretary

Appointed: 19 September 1992

Resigned: 03 April 1995

Lynn L.

Position: Director

Appointed: 19 September 1992

Resigned: 03 April 1995

David B.

Position: Director

Appointed: 02 March 1991

Resigned: 19 June 1996

Susan W.

Position: Secretary

Appointed: 24 January 1991

Resigned: 18 September 1992

Jacqueline E.

Position: Director

Appointed: 24 January 1991

Resigned: 15 June 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Robert R. This PSC has significiant influence or control over this company,.

Robert R.

Notified on 13 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312021-12-312022-12-31
Net Worth36 48440 35043 056  
Balance Sheet
Cash Bank On Hand   19 31714 320
Current Assets34 45838 33741 02920 68714 320
Debtors   1 370 
Net Assets Liabilities Including Pension Asset Liability36 48440 35043 056  
Reserves/Capital
Called Up Share Capital140140   
Profit Loss Account Reserve36 34440 210   
Shareholder Funds36 48440 35043 056  
Other
Creditors   1 981859
Net Current Assets Liabilities32 47536 34139 04718 70613 461
Property Plant Equipment Gross Cost   4 009 
Total Assets Less Current Liabilities36 48440 35043 05622 71517 470
Creditors Due Within One Year1 9831 9961 982  
Fixed Assets4 0094 0094 009  
Number Shares Allotted 14   
Par Value Share 10   
Share Capital Allotted Called Up Paid140140   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2021-12-31
filed on: 20th, July 2022
Free Download (2 pages)

Company search