EDMUND HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEDMUND HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04126192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDMUND HOMES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EDMUND HOMES LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EDMUND HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOGSHEAD LIMITEDJan 22, 2001Jan 22, 2001
    ETCHCO 1071 LIMITEDDec 12, 2000Dec 12, 2000

    What are the latest accounts for EDMUND HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDMUND HOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for EDMUND HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020

    1 pagesTM02

    Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020

    1 pagesTM01

    Appointment of James Raymond Tilbrook as a director on May 22, 2020

    2 pagesAP01

    Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020

    2 pagesAP04

    Change of details for Awg Residential Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Jan 12, 2020

    1 pagesCH03

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Edmund Pacey on Jan 13, 2020

    2 pagesCH01

    Director's details changed for Awg Property Director Limited on Jan 13, 2020

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jan 15, 2019 with updates

    4 pagesCS01

    Who are the officers of EDMUND HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    TILBROOK, James Raymond
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    EnglandBritish87915520001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    198381120001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    Secretary
    39 Newhall Street
    B3 3DY Birmingham
    52631720001
    BAKER, David Thornton
    35 Fledburgh Drive
    Newhall
    B76 1ED Sutton Coldfield
    West Midlands
    Director
    35 Fledburgh Drive
    Newhall
    B76 1ED Sutton Coldfield
    West Midlands
    British85062630001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritish67075350002
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    PACEY, Nigel Edmund
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United KingdomBritish135610270001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    British53727020005
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    British64383520003
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001

    Who are the persons with significant control of EDMUND HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Residential Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc082292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0