Edes Estates Limited CHICHESTER


Founded in 2014, Edes Estates, classified under reg no. 08884328 is an active company. Currently registered at C/o Legal Services West Sussex County Council PO19 1RQ, Chichester the company has been in the business for 10 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28. Since 2014-07-09 Edes Estates Limited is no longer carrying the name Mandaco 791.

The company has 4 directors, namely David M., Malcolm M. and Andrew E. and others. Of them, Anthony K. has been with the company the longest, being appointed on 15 July 2014 and David M. has been with the company for the least time - from 21 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clare W. who worked with the the company until 21 September 2023.

Edes Estates Limited Address / Contact

Office Address C/o Legal Services West Sussex County Council
Office Address2 County Hall, West Street
Town Chichester
Post code PO19 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08884328
Date of Incorporation Mon, 10th Feb 2014
Industry Dormant Company
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

David M.

Position: Director

Appointed: 21 September 2023

Malcolm M.

Position: Director

Appointed: 07 April 2022

Andrew E.

Position: Director

Appointed: 07 April 2022

Anthony K.

Position: Director

Appointed: 15 July 2014

Clare W.

Position: Director

Appointed: 07 December 2022

Resigned: 21 September 2023

Clare W.

Position: Secretary

Appointed: 07 April 2022

Resigned: 21 September 2023

Stephen B.

Position: Director

Appointed: 10 February 2014

Resigned: 09 July 2014

M And A Nominees Limited

Position: Corporate Director

Appointed: 10 February 2014

Resigned: 09 July 2014

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2014

Resigned: 09 July 2014

Company previous names

Mandaco 791 July 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand100100100100100
Net Assets Liabilities100100100100100
Other
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to 2022-12-31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search