EDROS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDROS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007131

Incorporation date

02/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon06/03/2026
Registered office address changed from , 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2026-03-06
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon23/08/2021
Termination of appointment of David Anthony Rostance as a director on 2021-02-19
dot icon23/08/2021
Notification of Andrew Paul Pountney as a person with significant control on 2021-02-19
dot icon23/08/2021
Appointment of Mr Andrew Paul Pountney as a director on 2021-02-19
dot icon23/08/2021
Cessation of David Anthony Rostance as a person with significant control on 2021-02-19
dot icon23/08/2021
Notification of Philip James Owen as a person with significant control on 2021-02-19
dot icon23/08/2021
Appointment of Mr Philip James Owen as a director on 2021-02-19
dot icon26/02/2021
Registration of charge 070071310002, created on 2021-02-25
dot icon07/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon09/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon13/09/2017
Notification of David Anthony Rostance as a person with significant control on 2017-09-01
dot icon13/09/2017
Change of details for Mr Barry James Edwards as a person with significant control on 2017-09-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr David Anthony Rostance on 2010-09-01
dot icon07/09/2010
Director's details changed for Mr Barry James Edwards on 2010-09-01
dot icon09/06/2010
Registered office address changed from , 5 Chase House, Park Plaza Hayes Way, Cannock, Staffordshire, WS12 2DD, Uk on 2010-06-09
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon02/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-25.31 % *

* during past year

Cash in Bank

£6,178.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
329.04K
-
0.00
8.27K
-
2022
0
349.63K
-
0.00
6.18K
-
2022
0
349.63K
-
0.00
6.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

349.63K £Ascended6.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.18K £Descended-25.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Philip James
Director
19/02/2021 - Present
13
Mr Andrew Paul Pountney
Director
19/02/2021 - Present
17
Edwards, Barry James
Director
02/09/2009 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDROS PROPERTIES LIMITED

EDROS PROPERTIES LIMITED is an(a) Active company incorporated on 02/09/2009 with the registered office located at 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDROS PROPERTIES LIMITED?

toggle

EDROS PROPERTIES LIMITED is currently Active. It was registered on 02/09/2009 .

Where is EDROS PROPERTIES LIMITED located?

toggle

EDROS PROPERTIES LIMITED is registered at 1 & 2 Heritage Park Hayes Way, Cannock, Staffordshire WS11 7LT.

What does EDROS PROPERTIES LIMITED do?

toggle

EDROS PROPERTIES 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 EDROS PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from , 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2026-03-06.