EDMOND HOMES LIMITED

Register to unlock more data on OkredoRegister

EDMOND HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00687769

Incorporation date

24/03/1961

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1961)
dot icon17/09/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon26/06/2010
Final Gazette dissolved following liquidation
dot icon26/03/2010
Liquidators' statement of receipts and payments to 2010-03-17
dot icon26/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon06/01/2009
Registered office changed on 06/01/2009 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
dot icon06/01/2009
Statement of affairs with form 4.19
dot icon06/01/2009
Appointment of a voluntary liquidator
dot icon06/01/2009
Resolutions
dot icon17/06/2008
Return made up to 17/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2007
Return made up to 17/06/07; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 17/06/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 17/06/05; full list of members
dot icon22/06/2004
Return made up to 17/06/04; full list of members
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
New director appointed
dot icon01/07/2003
Return made up to 17/06/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 17/06/02; full list of members
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Director resigned
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 17/06/01; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 17/06/00; full list of members
dot icon27/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Secretary resigned;director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Return made up to 17/06/99; no change of members
dot icon24/08/1999
Registered office changed on 24/08/99
dot icon24/08/1999
Location of register of members address changed
dot icon06/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 17/06/98; no change of members
dot icon02/07/1998
Location of register of members address changed
dot icon22/01/1998
Director resigned
dot icon02/12/1997
Full accounts made up to 1996-12-31
dot icon20/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Director resigned
dot icon05/07/1997
Return made up to 17/06/97; full list of members
dot icon05/07/1997
Secretary's particulars changed;director's particulars changed
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 17/06/96; no change of members
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Location of register of members address changed
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon01/05/1996
Registered office changed on 01/05/96 from: 1 main road duston northampton northamptonshire NN5 6JB
dot icon29/01/1996
Declaration of assistance for shares acquisition
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Particulars of mortgage/charge
dot icon20/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon09/10/1995
Particulars of mortgage/charge
dot icon07/10/1995
Declaration of satisfaction of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon04/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Particulars of mortgage/charge
dot icon28/09/1995
Registered office changed on 28/09/95 from: ferndale avenue willerby hull HU10 6AG
dot icon28/09/1995
New secretary appointed
dot icon28/09/1995
Memorandum and Articles of Association
dot icon28/09/1995
Resolutions
dot icon18/08/1995
Director resigned
dot icon24/07/1995
Director resigned;new director appointed
dot icon07/07/1995
Return made up to 17/06/95; no change of members
dot icon28/06/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon04/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon03/02/1995
Particulars of mortgage/charge
dot icon27/06/1994
Return made up to 17/06/94; full list of members
dot icon27/06/1994
Director's particulars changed
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Ad 31/03/94--------- £ si [email protected]=953000 £ ic 47000/1000000
dot icon17/04/1994
£ nc 47000/1000000 31/03/94
dot icon28/03/1994
Particulars of mortgage/charge
dot icon25/03/1994
Particulars of mortgage/charge
dot icon21/01/1994
Declaration of satisfaction of mortgage/charge
dot icon11/01/1994
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Return made up to 17/06/93; full list of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Particulars of mortgage/charge
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Return made up to 17/06/92; no change of members
dot icon10/07/1992
Director's particulars changed
dot icon30/04/1992
Declaration of mortgage charge released/ceased
dot icon08/10/1991
Auditor's resignation
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 17/06/91; no change of members
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 30/06/90; full list of members
dot icon08/05/1990
Auditor's resignation
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Return made up to 31/05/89; full list of members
dot icon25/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon16/08/1988
Certificate of change of name
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 15/07/88; full list of members
dot icon08/09/1987
Return made up to 31/07/87; full list of members
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Particulars of mortgage/charge
dot icon11/03/1987
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 24/06/86; full list of members
dot icon24/03/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunskill, Nigel Harborough
Director
14/07/1995 - Present
32
Hooke, Richard David
Secretary
29/03/1996 - 31/05/1999
3
Naish, Andrew William
Director
23/10/1992 - 12/04/1995
2
Foley, Kevin Paul
Director
12/04/1995 - 10/03/2000
139
Mr Richard Frederick Reynolds
Director
20/06/2003 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDMOND HOMES LIMITED

EDMOND HOMES LIMITED is an(a) Liquidation company incorporated on 24/03/1961 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 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 EDMOND HOMES LIMITED?

toggle

EDMOND HOMES LIMITED is currently Liquidation. It was registered on 24/03/1961 .

Where is EDMOND HOMES LIMITED located?

toggle

EDMOND HOMES LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does EDMOND HOMES LIMITED do?

toggle

EDMOND HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for EDMOND HOMES LIMITED?

toggle

The latest filing was on 17/09/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.