M D Edwards Developments Limited

General information

Name:

M D Edwards Developments Ltd

Office Address:

C/o Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park CF23 8AB Cardiff

Number: 05297006

Incorporation date: 2004-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05297006 20 years ago, M D Edwards Developments Limited was set up as a Private Limited Company. The firm's current office address is C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park Cardiff. The firm's Standard Industrial Classification Code is 68201 which means Renting and operating of Housing Association real estate. The firm's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2022-11-26.

In the company, a variety of director's assignments up till now have been done by Melanie E. and Michael E.. As for these two individuals, Michael E. has carried on with the company for the longest time, having been a vital addition to company's Management Board since November 2004.

Executives who control the firm include: Melanie E. owns 1/2 or less of company shares. Michael E. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Melanie E.

Role: Director

Appointed: 30 September 2007

Latest update: 13 March 2024

Michael E.

Role: Director

Appointed: 26 November 2004

Latest update: 13 March 2024

Melanie E.

Role: Secretary

Appointed: 26 November 2004

Latest update: 13 March 2024

People with significant control

Melanie E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael E.
Notified on 6 April 2016
Nature of control:
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 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 30th March 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 Clarke Street Ely

Post code:

CF5 5AL

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Closest Companies - by postcode