EDI PROPERTY & FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDI PROPERTY & FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10853920

Incorporation date

06/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 High Street, Southampton, Hampshire SO14 2AACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2017)
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon16/07/2025
Change of details for Mr James Egan as a person with significant control on 2025-07-05
dot icon16/07/2025
Director's details changed for Mr James Thomas Egan on 2025-07-05
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Change of details for Mr James Egan as a person with significant control on 2023-07-04
dot icon20/07/2023
Change of details for Mr Peter John Egan as a person with significant control on 2023-07-04
dot icon20/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon10/07/2023
Change of details for Mr James Egan as a person with significant control on 2023-07-01
dot icon10/07/2023
Director's details changed for Mr James Egan on 2023-07-01
dot icon05/07/2023
Director's details changed for Mr Peter John Egan on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr James Egan on 2023-07-01
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Registered office address changed from 46 Oxford Street Southampton Hampshire SO14 3DP England to 126 High Street Southampton Hampshire SO14 2AA on 2022-09-26
dot icon14/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon06/07/2022
Change of details for Mr Peter John Egan as a person with significant control on 2022-07-04
dot icon06/07/2022
Change of details for Mr James Egan as a person with significant control on 2022-07-04
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Director's details changed for Mr James Egan on 2020-10-28
dot icon28/10/2020
Director's details changed for Mr Peter John Egan on 2020-10-28
dot icon28/10/2020
Registered office address changed from Salisbury House Vernon Walk Southampton SO15 2EJ England to 46 Oxford Street Southampton Hampshire SO14 3DP on 2020-10-28
dot icon17/07/2020
Change of details for Mr Peter John Egan as a person with significant control on 2020-07-06
dot icon17/07/2020
Change of details for Mr James Egan as a person with significant control on 2020-07-06
dot icon17/07/2020
Director's details changed for Mr Peter John Egan on 2020-07-06
dot icon17/07/2020
Director's details changed for Mr James Egan on 2020-07-06
dot icon09/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/07/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon09/07/2019
Director's details changed for Mr James Egan on 2018-10-20
dot icon09/07/2019
Change of details for Mr James Egan as a person with significant control on 2018-10-20
dot icon30/04/2019
Registered office address changed from 4 Holly Hill Close Southampton SO16 7EU England to Salisbury House Vernon Walk Southampton SO15 2EJ on 2019-04-30
dot icon25/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon28/11/2018
Resolutions
dot icon12/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon04/05/2018
Termination of appointment of Maria Egan as a secretary on 2018-05-01
dot icon06/07/2017
Change of details for Mr Peter Egan as a person with significant control on 2017-07-06
dot icon06/07/2017
Director's details changed for Peter Egan on 2017-07-06
dot icon06/07/2017
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 icon0 % *

* during past year

Cash in Bank

£193.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
27.00
-
0.00
103.49K
-
2023
4
48.13K
-
0.00
193.00
-
2023
4
48.13K
-
0.00
193.00
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

48.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Peter John
Director
06/07/2017 - Present
6
Mr James Egan
Director
06/07/2017 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDI PROPERTY & FACILITIES SERVICES LIMITED

EDI PROPERTY & FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 06/07/2017 with the registered office located at 126 High Street, Southampton, Hampshire SO14 2AA. There are currently 2 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 EDI PROPERTY & FACILITIES SERVICES LIMITED?

toggle

EDI PROPERTY & FACILITIES SERVICES LIMITED is currently Active. It was registered on 06/07/2017 .

Where is EDI PROPERTY & FACILITIES SERVICES LIMITED located?

toggle

EDI PROPERTY & FACILITIES SERVICES LIMITED is registered at 126 High Street, Southampton, Hampshire SO14 2AA.

What does EDI PROPERTY & FACILITIES SERVICES LIMITED do?

toggle

EDI PROPERTY & FACILITIES SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does EDI PROPERTY & FACILITIES SERVICES LIMITED have?

toggle

EDI PROPERTY & FACILITIES SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for EDI PROPERTY & FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-03-31.