EDWARD STREET LIMITED

Register to unlock more data on OkredoRegister

EDWARD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907045

Incorporation date

14/01/2000

Size

Dormant

Contacts

Registered address

Registered address

27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon30/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon12/08/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon11/01/2023
Director's details changed for Dr Ramesh Dholiwar on 2022-10-19
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon29/01/2020
Appointment of Miss Christiana Angela Laban as a director on 2019-08-29
dot icon29/01/2020
Termination of appointment of Karen Hewitt-Boorman as a director on 2019-08-29
dot icon29/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon11/03/2019
Director's details changed for Dr Ramesh Dholiwar on 2018-11-29
dot icon07/06/2018
Appointment of Karen Hewitt-Boorman as a director on 2018-03-09
dot icon18/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/04/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon19/03/2016
Termination of appointment of Peter Cain Ashworth as a director on 2015-10-02
dot icon12/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/03/2015
Appointment of Peter Cain Ashworth as a director on 2014-08-24
dot icon13/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon02/04/2014
Termination of appointment of Dawn Mabey as a director
dot icon02/04/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon25/02/2014
Appointment of Dr Ramesh Dholiwar as a director
dot icon23/11/2013
Director's details changed for Mr Steven Maxwell Sutton on 2013-11-01
dot icon22/11/2013
Secretary's details changed for Mr Steven Maxwell Sutton on 2013-11-01
dot icon05/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/04/2011
Appointment of Mrs Dawn Mary Mabey as a director
dot icon25/03/2011
Termination of appointment of David Mabey as a director
dot icon08/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 14/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/03/2008
Return made up to 14/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/02/2007
Return made up to 14/01/07; full list of members
dot icon21/02/2007
Director resigned
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/02/2006
Return made up to 14/01/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 14/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/03/2004
Return made up to 14/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon31/03/2003
Return made up to 14/01/03; full list of members
dot icon18/03/2003
Director's particulars changed
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 14/01/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/02/2001
Return made up to 14/01/01; full list of members
dot icon25/04/2000
Ad 18/01/00--------- £ si 3@1=3 £ ic 1/4
dot icon05/03/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon27/01/2000
Resolutions
dot icon26/01/2000
Certificate of change of name
dot icon25/01/2000
Registered office changed on 25/01/00 from: 120 east road london N1 6AA
dot icon14/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Steven Maxwell
Director
18/01/2000 - Present
8
Dholiwar, Ramesh, Dr
Director
01/02/2014 - Present
-
Alberga, Alex
Director
18/01/2000 - Present
1
Laban, Christiana Angela
Director
29/08/2019 - Present
-

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+
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 EDWARD STREET LIMITED

EDWARD STREET LIMITED is an(a) Active company incorporated on 14/01/2000 with the registered office located at 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 4 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 EDWARD STREET LIMITED?

toggle

EDWARD STREET LIMITED is currently Active. It was registered on 14/01/2000 .

Where is EDWARD STREET LIMITED located?

toggle

EDWARD STREET LIMITED is registered at 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does EDWARD STREET LIMITED do?

toggle

EDWARD STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDWARD STREET LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-14 with no updates.