Edward Street Limited KENT


Edward Street started in year 2000 as Private Limited Company with registration number 03907045. The Edward Street company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Kent at 27 New Dover Road. Postal code: CT1 3DN. Since Thu, 27th Jan 2000 Edward Street Limited is no longer carrying the name Dealcourt.

At present there are 4 directors in the the firm, namely Christiana L., Ramesh D. and Steven S. and others. In addition one secretary - Steven S. - is with the company. As of 17 May 2024, there were 5 ex directors - Karen H., Peter A. and others listed below. There were no ex secretaries.

Edward Street Limited Address / Contact

Office Address 27 New Dover Road
Office Address2 Canterbury
Town Kent
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907045
Date of Incorporation Fri, 14th Jan 2000
Industry Residents property management
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Christiana L.

Position: Director

Appointed: 29 August 2019

Ramesh D.

Position: Director

Appointed: 01 February 2014

Steven S.

Position: Director

Appointed: 18 January 2000

Alex A.

Position: Director

Appointed: 18 January 2000

Steven S.

Position: Secretary

Appointed: 18 January 2000

Karen H.

Position: Director

Appointed: 09 March 2018

Resigned: 29 August 2019

Peter A.

Position: Director

Appointed: 24 August 2014

Resigned: 02 October 2015

Dawn M.

Position: Director

Appointed: 04 March 2011

Resigned: 25 February 2014

David M.

Position: Director

Appointed: 18 January 2000

Resigned: 04 March 2011

Howard B.

Position: Director

Appointed: 18 January 2000

Resigned: 29 November 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2000

Resigned: 18 January 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 14 January 2000

Resigned: 18 January 2000

Company previous names

Dealcourt January 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Property Plant Equipment44444
Other
Property Plant Equipment Gross Cost 4444
Total Assets Less Current Liabilities44444

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 30th, October 2023
Free Download (6 pages)

Company search

Advertisements