Edwardson Homes Limited WITNEY


Edwardson Homes started in year 2015 as Private Limited Company with registration number 09582709. The Edwardson Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Witney at 6 Langdale Court. Postal code: OX28 6FG.

The firm has 2 directors, namely Kimberley K., Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 8 May 2015 and Kimberley K. has been with the company for the least time - from 6 November 2023. As of 24 April 2024, there was 1 ex director - Ian D.. There were no ex secretaries.

Edwardson Homes Limited Address / Contact

Office Address 6 Langdale Court
Town Witney
Post code OX28 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09582709
Date of Incorporation Fri, 8th May 2015
Industry Development of building projects
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Kimberley K.

Position: Director

Appointed: 06 November 2023

Richard K.

Position: Director

Appointed: 08 May 2015

Ian D.

Position: Director

Appointed: 01 June 2015

Resigned: 06 November 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Kimberley K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Kimberley K.

Notified on 6 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian D.

Notified on 6 April 2016
Ceased on 6 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth200       
Balance Sheet
Cash Bank In Hand6 297       
Cash Bank On Hand6 2973501 9158 2837 059405 4634 83012 091
Current Assets104 951841 618846 218852 480851 694835 556435 55613 371
Debtors405452181125505634271 280
Other Debtors     4274271 280
Stocks Inventory98 614       
Total Inventories98 614840 723844 085844 085844 085429 530430 299 
Reserves/Capital
Called Up Share Capital200       
Shareholder Funds200       
Other
Accrued Liabilities9511 1001 210     
Accrued Liabilities Deferred Income  1 2103 6601 4841 8841 4991 500
Average Number Employees During Period      22
Corporation Tax Payable 3 8433 7153 5092 717 1 707 
Creditors104 751825 886814 647805 951793 583779 266371 9881 646
Creditors Due Within One Year104 751       
Net Current Assets Liabilities20015 73231 57146 52958 11156 29063 56811 725
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share11111111
Profit Loss 15 532      
Recoverable Value-added Tax40545218112550   
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities20015 73231 57146 52958 11156 29063 56811 725
Trade Creditors Trade Payables 1 200940 600600  
Trade Debtors Trade Receivables     136  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 6 Langdale Court Witney Oxfordshire OX28 6FG England on 2024/02/14 to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements