Edgecom Estates Ltd SOUTHAMPTON


Edgecom Estates Ltd was formally closed on 2023-03-15. Edgecom Estates was a private limited company that was situated at Azets Secure House Lulworth Close, Chandlers Ford, Southampton, SO53 3TL. Its net worth was estimated to be around 985323 pounds, while the fixed assets the company owned amounted to 3493502 pounds. This company (formally formed on 1999-05-11) was run by 2 directors and 1 secretary.
Director Richard C. who was appointed on 11 May 1999.
Director Richard E. who was appointed on 11 May 1999.
Moving on to the secretaries, we can name: Richard E. appointed on 20 April 2002.

The company was categorised as "other letting and operating of own or leased real estate" (68209). According to the Companies House database, there was a name change on 2002-07-25 and their previous name was Edgecom Developments. The last confirmation statement was filed on 2021-05-08 and last time the annual accounts were filed was on 31 March 2021. 2016-05-08 was the date of the most recent annual return.

Edgecom Estates Ltd Address / Contact

Office Address Azets Secure House Lulworth Close
Office Address2 Chandlers Ford
Town Southampton
Post code SO53 3TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767695
Date of Incorporation Tue, 11th May 1999
Date of Dissolution Wed, 15th Mar 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 22nd May 2022
Last confirmation statement dated Sat, 8th May 2021

Company staff

Richard E.

Position: Secretary

Appointed: 20 April 2002

Richard C.

Position: Director

Appointed: 11 May 1999

Richard E.

Position: Director

Appointed: 11 May 1999

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 03 July 2000

Resigned: 20 April 2002

Richard E.

Position: Secretary

Appointed: 11 May 1999

Resigned: 03 July 2000

People with significant control

Richard E.

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

Richard C.

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

Company previous names

Edgecom Developments July 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth985 3231 124 199      
Balance Sheet
Cash Bank On Hand  102 802101 64922 180121 72921 45935 361
Current Assets107 356183 887381 529377 849280 158750 0071 148 8401 178 921
Debtors67 790153 189278 727276 200257 978628 2781 127 3811 143 560
Net Assets Liabilities  1 389 9562 703 6072 786 4442 826 3391 927 5431 924 551
Other Debtors  270 909267 116232 696619 7361 116 0761 124 474
Property Plant Equipment  4 7824 2343 1762 3821 7851 339
Cash Bank In Hand39 56630 698      
Net Assets Liabilities Including Pension Asset Liability985 3231 124 199      
Tangible Fixed Assets3 493 5023 491 376      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve96 044234 920      
Shareholder Funds985 3231 124 199      
Other
Accumulated Depreciation Impairment Property Plant Equipment  103 648105 060106 118106 912107 509107 955
Additions Other Than Through Business Combinations Property Plant Equipment   864    
Average Number Employees During Period     222
Bank Borrowings Overdrafts  2 127 5642 063 4711 995 8932 480 0302 410 0982 421 946
Corporation Tax Payable  70 7079 08017 05227 336  
Creditors  2 262 5642 198 4712 080 8932 561 0302 491 0982 502 946
Disposals Investment Property Fair Value Model      1 522 878 
Fixed Assets3 493 5023 491 3763 490 7824 984 2344 983 1765 035 2603 511 7853 511 339
Increase From Depreciation Charge For Year Property Plant Equipment   1 4121 059794597446
Investment Property  3 486 0004 980 0004 980 0005 032 8783 510 0003 510 000
Investment Property Fair Value Model    4 980 0005 032 8783 510 000 
Net Current Assets Liabilities-72 822-49 025177 761151 091107 113595 6421 024 0791 050 672
Other Creditors  135 000135 00085 00081 00081 00081 000
Other Taxation Social Security Payable   61 04334428 80313 93322 320
Property Plant Equipment Gross Cost  108 430109 294109 294109 294109 294 
Provisions For Liabilities Balance Sheet Subtotal  16 023233 247222 952243 533117 223134 514
Total Assets Less Current Liabilities3 420 6803 442 3513 668 5435 135 3255 090 2895 630 9024 535 8644 562 011
Trade Creditors Trade Payables  8 42215 91217 5889 65820 49118 641
Trade Debtors Trade Receivables  7 8189 08425 2828 54211 30519 086
Creditors Due After One Year2 435 3572 318 152      
Creditors Due Within One Year180 178232 912      
Number Shares Allotted 100      
Par Value Share 1      
Revaluation Reserve889 079889 079      
Secured Debts2 490 4932 432 539      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation3 593 4303 593 430      
Tangible Fixed Assets Depreciation99 928102 054      
Tangible Fixed Assets Depreciation Charged In Period 2 126      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
Free Download (11 pages)

Company search