EDWARD CHARLES ESTATE AGENTS LIMITED

Register to unlock more data on OkredoRegister

EDWARD CHARLES ESTATE AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303867

Incorporation date

12/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

105 High Street, Shepperton TW17 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon17/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon31/10/2016
Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 105 High Street Shepperton TW17 9BD on 2016-10-31
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/01/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/01/2014
Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/03/2012
Termination of appointment of Rosemary Pendleton as a secretary
dot icon23/03/2012
Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL United Kingdom on 2012-03-23
dot icon02/03/2012
Annual return made up to 2011-10-12 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/02/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon08/02/2011
Director's details changed for Barry Charles Parker on 2010-10-12
dot icon08/02/2011
Register(s) moved to registered office address
dot icon04/02/2011
Registered office address changed from , 11 Welbeck Street, London, W1G 9XZ, United Kingdom on 2011-02-04
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/04/2010
Registered office address changed from , 8 Wimpole Street, London, W1G 9SP on 2010-04-27
dot icon22/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon12/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Barry Charles Parker on 2009-10-01
dot icon20/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/02/2009
Return made up to 12/10/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon07/04/2008
Director's change of particulars / barry parker / 01/10/2006
dot icon27/12/2007
Return made up to 12/10/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/06/2007
New secretary appointed
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
Director resigned
dot icon29/01/2007
Return made up to 12/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/03/2006
Return made up to 12/10/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 12/10/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/02/2004
Return made up to 12/10/03; full list of members
dot icon18/02/2004
Secretary's particulars changed;director's particulars changed
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/12/2002
Return made up to 12/10/02; full list of members
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Director's particulars changed
dot icon08/11/2001
Ad 12/10/01--------- £ si 100@1=100 £ ic 1/101
dot icon08/11/2001
Location of register of members
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed;new director appointed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon12/10/2001
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
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
871.00
-
0.00
-
-
2022
2
882.00
-
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
Fielding, Jane Margaret
Director
12/10/2001 - 12/10/2001
76
Cotton, Christopher Edward
Director
12/10/2001 - 30/05/2007
-
Parker, Barry Charles
Director
12/10/2001 - Present
-
Piggott, Jane Mary
Secretary
12/10/2001 - 12/10/2001
6
Pendleton, Rosemary
Secretary
30/05/2007 - 30/11/2011
-

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 EDWARD CHARLES ESTATE AGENTS LIMITED

EDWARD CHARLES ESTATE AGENTS LIMITED is an(a) Active company incorporated on 12/10/2001 with the registered office located at 105 High Street, Shepperton TW17 9BD. 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 EDWARD CHARLES ESTATE AGENTS LIMITED?

toggle

EDWARD CHARLES ESTATE AGENTS LIMITED is currently Active. It was registered on 12/10/2001 .

Where is EDWARD CHARLES ESTATE AGENTS LIMITED located?

toggle

EDWARD CHARLES ESTATE AGENTS LIMITED is registered at 105 High Street, Shepperton TW17 9BD.

What does EDWARD CHARLES ESTATE AGENTS LIMITED do?

toggle

EDWARD CHARLES ESTATE AGENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for EDWARD CHARLES ESTATE AGENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-08 with no updates.