Edgware Properties Limited

General information

Name:

Edgware Properties Ltd

Office Address:

Airnet Shop 232 Edgware Road W2 1DW London

Number: 03932281

Incorporation date: 2000-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.edgwareproperties.com

Description

Data updated on:

2000 is the date that marks the beginning of Edgware Properties Limited, a company which is located at Airnet Shop, 232 Edgware Road in London. This means it's been twenty four years Edgware Properties has prospered on the local market, as it was started on 2000/02/23. The company's Companies House Reg No. is 03932281 and the zip code is W2 1DW. The company's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2022-03-31 is the last time the company accounts were reported.

According to the official data, the business is supervised by a solitary director: Nadia A., who was formally appointed in February 2000. Since 2017/02/01 Sherif S., had performed assigned duties for this specific business up until the resignation 6 years ago. Moreover, the director's efforts are constantly assisted with by a secretary - Ebraham A., who was appointed by this specific business on 2000/02/23.

Financial data based on annual reports

Company staff

Ebraham A.

Role: Secretary

Appointed: 23 February 2000

Latest update: 18 February 2024

Nadia A.

Role: Director

Appointed: 23 February 2000

Latest update: 18 February 2024

People with significant control

Nadia A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nadia A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sherif S.
Notified on 7 August 2017
Ceased on 28 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 July 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 March 2014
Date Approval Accounts 19 June 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 14 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 14 November 2012
Annual Accounts
End Date For Period Covered By Report 28 February 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 21 October 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6 Star Street

Post code:

W2 1QD

City / Town:

London

HQ address,
2013

Address:

6 Star Street

Post code:

W2 1QD

City / Town:

London

HQ address,
2014

Address:

6 Star Street

Post code:

W2 1QD

City / Town:

London

HQ address,
2015

Address:

6 Star Street

Post code:

W2 1QD

City / Town:

London

HQ address,
2016

Address:

6 Star Street

Post code:

W2 1QD

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Similar companies nearby

Closest companies