Edglade Properties Limited LONDON


Founded in 1982, Edglade Properties, classified under reg no. 01672432 is a active - proposal to strike off company. Currently registered at 6th Floor Capital Tower SE1 8RT, London the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

Edglade Properties Limited Address / Contact

Office Address 6th Floor Capital Tower
Office Address2 91 Waterloo Road
Town London
Post code SE1 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01672432
Date of Incorporation Tue, 19th Oct 1982
Industry Development of building projects
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Aug 2023 (2023-08-08)
Last confirmation statement dated Mon, 25th Jul 2022

Company staff

Alastair J.

Position: Director

Appointed: 25 July 1991

Alexander J.

Position: Director

Appointed: 10 December 2007

Resigned: 31 January 2014

Alexander J.

Position: Secretary

Appointed: 30 August 2002

Resigned: 31 January 2014

Barnaby G.

Position: Secretary

Appointed: 11 June 1993

Resigned: 30 August 2002

Barnaby G.

Position: Director

Appointed: 11 June 1993

Resigned: 30 August 2002

Robert A.

Position: Director

Appointed: 11 June 1993

Resigned: 28 October 1996

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1991

Resigned: 11 June 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Alastair J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alastair J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1841711671758304224140
Current Assets9324937611 116278970705395
Debtors7483225941 099220666481255
Other Debtors7483225941 099220666481255
Property Plant Equipment733489245     
Other
Accumulated Depreciation Impairment Property Plant Equipment6 0516 2956 5406 784    
Average Number Employees During Period      11
Creditors713 255714 596719 032723 068726 438729 716732 464734 777
Increase From Depreciation Charge For Year Property Plant Equipment 244244244    
Net Current Assets Liabilities-712 323-714 103-718 271-721 952-726 160-728 746-731 759-734 382
Number Shares Issued Fully Paid  200200    
Other Creditors708 154705 733706 671723 008726 438728 036727 904729 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 784   
Other Disposals Property Plant Equipment    6 784   
Par Value Share  11    
Property Plant Equipment Gross Cost6 7846 7846 7846 784    
Total Assets Less Current Liabilities-711 590-713 614-718 026-721 952    
Trade Creditors Trade Payables5 1018 86312 36160 1 6804 5605 627

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, March 2023
Free Download (7 pages)

Company search