Edward Street Developments Limited ALTRINCHAM


Edward Street Developments started in year 1999 as Private Limited Company with registration number 03717094. The Edward Street Developments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since March 4, 2015 Edward Street Developments Limited is no longer carrying the name Quorum Commercial.

At present there are 3 directors in the the company, namely Paul C., John S. and Paul W.. In addition one secretary - Katharine W. - is with the firm. As of 23 May 2024, there was 1 ex director - Katharine W.. There were no ex secretaries.

Edward Street Developments Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03717094
Date of Incorporation Mon, 22nd Feb 1999
Industry Development of building projects
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 06 July 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 13 January 2011

John S.

Position: Director

Appointed: 28 February 2006

Katharine W.

Position: Secretary

Appointed: 15 March 1999

Paul W.

Position: Director

Appointed: 15 March 1999

Katharine W.

Position: Director

Appointed: 15 March 1999

Resigned: 26 February 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 February 1999

Resigned: 04 March 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1999

Resigned: 04 March 1999

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As BizStats discovered, there is Fellbrook Property Services Limited from Alderley Edge, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Quorum Property Services Ltd that put Altrincham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dunas Investments Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Fellbrook Property Services Limited

Fellbrook House Brook Lane, Alderley Edge, Cheshire, SK9 7QJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08230607
Notified on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Quorum Property Services Ltd

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9429564
Notified on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Dunas Investments Limited

1 Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11296560
Notified on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 23 January 2020
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Quorum Commercial March 4, 2015
Urban Property Partnership January 18, 2005
Wavemark May 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand755 36231 748
Current Assets996 01033 598
Debtors240 6481 850
Other Debtors240 2501 850
Other
Average Number Employees During Period33
Corporation Tax Payable 28 992
Corporation Tax Recoverable398 
Creditors1 50030 492
Net Current Assets Liabilities994 5103 106
Other Creditors1 5001 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search

Advertisements