EDGEWORTH STREET LIMITED

Register to unlock more data on OkredoRegister

EDGEWORTH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05171116

Incorporation date

05/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Radway Ind Estate Radway Road, Shirley, Solihull, West Midlands B90 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon25/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/08/2024
Director's details changed for Charlotte Peggy Street on 2024-08-08
dot icon12/08/2024
Director's details changed for Mr Harry Michael Street on 2024-08-08
dot icon12/08/2024
Director's details changed for Mr Jack Francis Street on 2024-08-08
dot icon12/08/2024
Change of details for Mr Harry Michael Street as a person with significant control on 2024-08-08
dot icon12/08/2024
Change of details for Mr Jack Francis Street as a person with significant control on 2024-08-08
dot icon12/08/2024
Confirmation statement made on 2024-07-05 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-05 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-07-31
dot icon15/09/2021
Appointment of Mr Michael Christopher Healy as a director on 2021-09-01
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon10/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2017
Change of details for Mr Jack Francis Street as a person with significant control on 2017-06-05
dot icon05/07/2017
Director's details changed for Mr Jack Francis Street on 2017-06-05
dot icon05/07/2017
Change of details for Mr Harry Michael Street as a person with significant control on 2017-06-05
dot icon05/07/2017
Director's details changed for Mr Harry Michael Street on 2017-06-05
dot icon05/07/2017
Director's details changed for Charlotte Peggy Street on 2017-06-05
dot icon05/07/2017
Change of details for Mr Robert Anthony Street as a person with significant control on 2017-06-05
dot icon05/07/2017
Secretary's details changed for Mr Robert Anthony Street on 2017-06-05
dot icon05/07/2017
Director's details changed for Mr Robert Anthony Street on 2017-06-05
dot icon05/07/2017
Director's details changed for Mrs Christine Marie Street on 2017-06-05
dot icon18/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Charlotte Peggy Street on 2010-05-06
dot icon06/07/2010
Director's details changed for Harry Michael Street on 2010-07-05
dot icon06/07/2010
Director's details changed for Jack Francis Street on 2010-07-05
dot icon08/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 05/07/09; full list of members
dot icon22/07/2009
Location of register of members
dot icon22/07/2009
Registered office changed on 22/07/2009 from 59 birchy close tidbury green solihull west midlands B90 1QL
dot icon22/07/2009
Location of debenture register
dot icon09/03/2009
Director appointed charlotte peggy street
dot icon28/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Underage directorship ceased under companies act 2006
dot icon11/08/2008
Return made up to 05/07/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 05/07/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 05/07/06; full list of members
dot icon04/08/2006
New director appointed
dot icon20/07/2006
Ad 01/06/06--------- £ si 3@1=3 £ ic 200/203
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon11/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/11/2005
Registered office changed on 07/11/05 from: 79 birchy leasowes lane tidbury green solihull B90 1PU
dot icon27/07/2005
Return made up to 05/07/05; full list of members
dot icon28/02/2005
Ad 01/02/05--------- £ si 100@1=100 £ ic 100/200
dot icon05/07/2004
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
31/07/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
288.46K
-
0.00
-
-
2022
5
386.03K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Robert Anthony
Director
05/07/2004 - Present
9
Healy, Michael Christopher
Director
01/09/2021 - Present
7
Street, Christine Marie
Director
05/07/2004 - Present
4
Street, Harry Michael
Director
01/06/2006 - Present
2
Street, Jack Francis
Director
01/06/2006 - Present
2

Persons with Significant Control

3
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 EDGEWORTH STREET LIMITED

EDGEWORTH STREET LIMITED is an(a) Active company incorporated on 05/07/2004 with the registered office located at Unit 3 Radway Ind Estate Radway Road, Shirley, Solihull, West Midlands B90 4NR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGEWORTH STREET LIMITED?

toggle

EDGEWORTH STREET LIMITED is currently Active. It was registered on 05/07/2004 .

Where is EDGEWORTH STREET LIMITED located?

toggle

EDGEWORTH STREET LIMITED is registered at Unit 3 Radway Ind Estate Radway Road, Shirley, Solihull, West Midlands B90 4NR.

What does EDGEWORTH STREET LIMITED do?

toggle

EDGEWORTH STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EDGEWORTH STREET LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-07-31.