EDGE VIEW HOMES LIMITED

Register to unlock more data on OkredoRegister

EDGE VIEW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852350

Incorporation date

04/10/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Natwest Chambers, High Street, Cradley Heath B64 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon20/11/2018
Termination of appointment of Claire Frances Lawson as a director on 2018-11-01
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon10/11/2016
Registered office address changed from Edge View Nursing Home Comber Road, Kinver Stourbridge West Midlands DY7 6HT to Natwest Chambers High Street Cradley Heath B64 5HJ on 2016-11-10
dot icon04/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon01/02/2016
Appointment of Claire Frances Lawson as a director on 2016-01-18
dot icon01/02/2016
Termination of appointment of Christine Davies as a director on 2016-01-18
dot icon29/01/2016
Termination of appointment of Christine Davies as a secretary on 2016-01-18
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon13/10/2011
Secretary's details changed for Mrs Christine Davies on 2011-10-04
dot icon13/10/2011
Director's details changed for Mrs Christine Davies on 2011-10-04
dot icon13/10/2011
Director's details changed for Mrs Jane Heslop on 2011-10-04
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon10/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon15/10/2009
Director's details changed for Christine Davies on 2009-10-04
dot icon15/10/2009
Director's details changed for Jane Heslop on 2009-10-04
dot icon15/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon15/12/2008
Director's change of particulars / jane heslop / 08/12/2008
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon18/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 04/10/07; full list of members
dot icon20/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 04/10/06; full list of members
dot icon08/03/2006
Partial exemption accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 04/10/05; full list of members
dot icon05/05/2005
Resolutions
dot icon06/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon24/11/2004
New director appointed
dot icon14/10/2004
Return made up to 04/10/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-03-31
dot icon04/05/2004
Resolutions
dot icon30/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Resolutions
dot icon13/03/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 04/10/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-03-31
dot icon02/10/2002
Return made up to 04/10/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-03-31
dot icon31/10/2001
Return made up to 04/10/01; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon11/12/2000
Ad 04/10/99--------- £ si 1@1
dot icon27/11/2000
Return made up to 04/10/00; full list of members
dot icon06/11/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon18/07/2000
Registered office changed on 18/07/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Secretary resigned
dot icon04/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
272
1.44M
-
0.00
360.58K
-
2022
256
1.64M
-
0.00
289.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Jane
Director
14/06/2000 - Present
1

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 EDGE VIEW HOMES LIMITED

EDGE VIEW HOMES LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Natwest Chambers, High Street, Cradley Heath B64 5HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE VIEW HOMES LIMITED?

toggle

EDGE VIEW HOMES LIMITED is currently Active. It was registered on 04/10/1999 .

Where is EDGE VIEW HOMES LIMITED located?

toggle

EDGE VIEW HOMES LIMITED is registered at Natwest Chambers, High Street, Cradley Heath B64 5HJ.

What does EDGE VIEW HOMES LIMITED do?

toggle

EDGE VIEW HOMES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for EDGE VIEW HOMES LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-03-31.