Edge Homes Ltd ALTRINCHAM


Edge Homes started in year 2002 as Private Limited Company with registration number 04593390. The Edge Homes company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Altrincham at 5 Crampton Drive. Postal code: WA15 0HH. Since Monday 10th March 2003 Edge Homes Ltd is no longer carrying the name Masiwood.

There is a single director in the company at the moment - James C., appointed on 18 November 2002. In addition, a secretary was appointed - James C., appointed on 18 November 2002. As of 19 April 2024, there was 1 ex director - Austin L.. There were no ex secretaries.

Edge Homes Ltd Address / Contact

Office Address 5 Crampton Drive
Office Address2 Hale Barns
Town Altrincham
Post code WA15 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593390
Date of Incorporation Mon, 18th Nov 2002
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

James C.

Position: Director

Appointed: 18 November 2002

James C.

Position: Secretary

Appointed: 18 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 18 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 18 November 2002

Austin L.

Position: Director

Appointed: 18 November 2002

Resigned: 12 February 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Karina C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Austin L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Karina C.

Notified on 12 February 2018
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Austin L.

Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Masiwood March 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 33912 745       
Balance Sheet
Cash Bank On Hand 9 8618 9039 3644 5523 7295 02940 75371 044
Current Assets14 51414 07013 69613 4714 6834 9305 45242 42872 703
Debtors4 8704 2094 7934 1071311 2014231 6751 659
Net Assets Liabilities       27 54472 552
Other Debtors 13131107     
Cash Bank In Hand9 6449 861       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve13 23912 645       
Shareholder Funds13 33912 745       
Other
Accrued Liabilities Deferred Income 825725761725  8 8609 359
Amounts Owed By Associates Joint Ventures Participating Interests   4 000     
Average Number Employees During Period     1111
Corporation Tax Payable    1002981555 2196 641
Creditors 1 3251 2251 2611 325298155492 623494 586
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        22 261
Investment Property       477 739500 000
Investment Property Fair Value Model       477 739500 000
Net Current Assets Liabilities  12 47112 2103 3584 6325 297-450 195-421 883
Number Shares Issued Fully Paid   100     
Other Creditors       476 838476 838
Other Taxation Social Security Payable       1 6761 748
Par Value Share 1 1     
Prepayments Accrued Income 78762 1311 201423  
Provisions For Liabilities Balance Sheet Subtotal        5 565
Total Assets Less Current Liabilities13 33912 745    5 29727 54478 117
Trade Creditors Trade Payables 500500500500  30 
Trade Debtors Trade Receivables       1 6751 659
Creditors Due Within One Year1 1751 325       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (8 pages)

Company search