Company NameThomas Edwards Homes Limited
DirectorsJulian Peter Hammond and Nicola Barbara Helena Wagner
Company StatusActive
Company NumberSC526318
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Peter Hammond
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMiss Nicola Barbara Helena Wagner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

6 April 2016Delivered on: 9 April 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: 5 kenmure road, whitecraigs, glasgow. Please refer to instrument for further details.
Outstanding
21 March 2016Delivered on: 31 March 2016
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
23 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 December 2019Satisfaction of charge SC5263180001 in full (4 pages)
6 December 2019Satisfaction of charge SC5263180002 in full (4 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 April 2016Registration of charge SC5263180002, created on 6 April 2016 (7 pages)
9 April 2016Registration of charge SC5263180002, created on 6 April 2016 (7 pages)
31 March 2016Registration of charge SC5263180001, created on 21 March 2016 (10 pages)
31 March 2016Registration of charge SC5263180001, created on 21 March 2016 (10 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
(51 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
(51 pages)