9 EDWARD ROAD LIMITED

Register to unlock more data on OkredoRegister

9 EDWARD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378471

Incorporation date

28/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon20/01/2026
Appointment of Mr Zachary Christopher Kemp-Hall as a director on 2026-01-02
dot icon05/09/2025
Micro company accounts made up to 2025-06-30
dot icon29/08/2025
Termination of appointment of Mike Charles Stephens as a director on 2025-05-10
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/03/2025
Director's details changed for Ms Carol Dean on 2025-01-30
dot icon28/10/2024
Termination of appointment of Sibyl Aleta Madrigal as a director on 2024-10-18
dot icon28/10/2024
Registered office address changed from First Floor 67 Church Road Hove BN3 2BD England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-10-28
dot icon28/10/2024
Appointment of Mrs Karin Maria Dahlbacka as a director on 2024-10-18
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/05/2023
Appointment of Helen Keen as a director on 2023-05-22
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/05/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/05/2020
Registered office address changed from 9 Edward Road St. Leonards-on-Sea East Sussex TN37 6ES to First Floor 67 Church Road Hove BN3 2BD on 2020-05-26
dot icon30/09/2019
Termination of appointment of Paul Edward Newton as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of Paul Edward Newton as a secretary on 2019-09-27
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon14/05/2018
Appointment of Mr Mike Charles Stephens as a director on 2018-05-14
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/02/2018
Appointment of Ms Sibyl Aleta Madrigal as a director on 2018-02-06
dot icon30/01/2018
Termination of appointment of Gavin Ian Adams as a director on 2018-01-30
dot icon29/09/2017
Director's details changed for Mr Paul Edward Newton on 2016-12-01
dot icon29/09/2017
Secretary's details changed for Mr Paul Edward Newton on 2016-12-01
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon17/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon30/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Claire Margaret Jolly as a director on 2015-03-01
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/04/2013
Secretary's details changed for Mr Paul Edward Newton on 2013-04-03
dot icon03/04/2013
Director's details changed for Paul Edward Newton on 2013-04-03
dot icon03/04/2013
Registered office address changed from C/O 36 36 Cambridge Road Hastings East Sussex TN34 1DU on 2013-04-03
dot icon03/04/2013
Director's details changed for Carol Dean on 2013-04-03
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/06/2012
Appointment of Mr Gavin Ian Adams as a director
dot icon28/05/2012
Appointment of Ms Claire Margaret Jolly as a director
dot icon09/05/2012
Appointment of Mr Paul Edward Newton as a secretary
dot icon09/05/2012
Termination of appointment of Simon Rudkins as a director
dot icon09/05/2012
Termination of appointment of Simon Rudkins as a secretary
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/03/2012
Director's details changed for Carol Dean on 2012-03-05
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Registered office address changed from 26 Longrede Lane Barming Kent ME16 9LB on 2010-03-23
dot icon15/02/2010
Appointment of Simon Clifford Wade Rudkins as a secretary
dot icon15/02/2010
Termination of appointment of Carol Dean as a secretary
dot icon05/01/2010
Previous accounting period extended from 2009-02-28 to 2009-06-30
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon13/06/2008
Total exemption small company accounts made up to 2006-02-28
dot icon13/06/2008
Return made up to 28/02/08; no change of members
dot icon13/06/2008
Return made up to 28/02/07; no change of members
dot icon12/06/2008
Restoration by order of the court
dot icon15/01/2008
Final Gazette dissolved via compulsory strike-off
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon28/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+225.33 % *

* during past year

Cash in Bank

£3,647.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.62K
-
0.00
5.21K
-
2022
4
2.95K
-
0.00
1.12K
-
2023
4
2.95K
-
0.00
3.65K
-
2023
4
2.95K
-
0.00
3.65K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.95K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.65K £Ascended225.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Carol
Director
28/02/2005 - Present
3
Newton, Paul Edward
Director
28/02/2005 - 27/09/2019
4
Keen, Helen
Director
22/05/2023 - Present
-
Madrigal, Sibyl Aleta
Director
06/02/2018 - 18/10/2024
-
Dahlbacka, Karin Maria
Director
18/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9 EDWARD ROAD LIMITED

9 EDWARD ROAD LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 EDWARD ROAD LIMITED?

toggle

9 EDWARD ROAD LIMITED is currently Active. It was registered on 28/02/2005 .

Where is 9 EDWARD ROAD LIMITED located?

toggle

9 EDWARD ROAD LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does 9 EDWARD ROAD LIMITED do?

toggle

9 EDWARD ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 9 EDWARD ROAD LIMITED have?

toggle

9 EDWARD ROAD LIMITED had 4 employees in 2023.

What is the latest filing for 9 EDWARD ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-02 with updates.