Company NameEdinburgh Homes Ltd
DirectorMarta Michna-Kawale
Company StatusActive
Company NumberSC627821
CategoryPrivate Limited Company
Incorporation Date16 April 2019(5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Marta Michna-Kawale
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPolish
StatusCurrent
Appointed16 April 2019(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54/6 Stanley Place
Edinburgh
EH7 5TB
Scotland

Location

Registered Address52 East Claremont Street
Edinburgh
EH7 4JR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 November 2022Delivered on: 22 November 2022
Persons entitled: Together Commercial Finance LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7/1 castle wynd south, edinburgh EH1 2JT, registered in the land register of scotland under title number MID71717.
Outstanding
25 October 2022Delivered on: 27 October 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 3/1 heriot bridge, edinburgh EH1 2HR (title number: MID56807).
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 32 thornville terrace, edinburgh, EH6 8DB (title number MID213064).
Outstanding
7 August 2020Delivered on: 26 August 2020
Persons entitled: Ledinvest Btl Limited

Classification: A registered charge
Particulars: Subjects known as 15/3 waverley park, edinburgh being the subjects registered in the land register of scotland under title number MID88942.
Outstanding
7 August 2020Delivered on: 11 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 15/3 waverley park, edinburgh EH8 8ER (title number MID88942).
Outstanding
4 August 2020Delivered on: 7 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: Together Commercial Finance Limited (Company Number 02058813)

Classification: A registered charge
Particulars: 32 thornville terrace, edinburgh, EH6 8DB.
Outstanding
11 July 2019Delivered on: 12 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 15 (1F2) waverley park, edinburgh.
Outstanding
12 June 2023Delivered on: 16 June 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7/1 castle wynd south, edinburgh.
Outstanding
22 December 2022Delivered on: 5 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 66 (2F3) pitt street, edinburgh.
Outstanding
22 December 2022Delivered on: 5 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15/3 waverley park, edinburgh.
Outstanding
1 July 2019Delivered on: 3 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 June 2023Registration of charge SC6278210012, created on 12 June 2023 (7 pages)
17 May 2023Satisfaction of charge SC6278210004 in full (1 page)
26 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
7 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
5 January 2023Registration of charge SC6278210010, created on 22 December 2022 (5 pages)
5 January 2023Registration of charge SC6278210011, created on 22 December 2022 (5 pages)
22 November 2022Registration of charge SC6278210009, created on 22 November 2022 (6 pages)
27 October 2022Registration of charge SC6278210008, created on 25 October 2022 (5 pages)
8 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
15 November 2021Registered office address changed from 54/6 Stanley Place Edinburgh EH7 5TB Scotland to 52 East Claremont Street Edinburgh EH7 4JR on 15 November 2021 (1 page)
14 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 December 2020Registration of charge SC6278210007, created on 21 December 2020 (5 pages)
6 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 November 2020Satisfaction of charge SC6278210001 in full (1 page)
26 August 2020Registration of charge SC6278210006, created on 7 August 2020 (8 pages)
13 August 2020Alterations to floating charge SC6278210001 (17 pages)
11 August 2020Alterations to floating charge SC6278210004 (17 pages)
11 August 2020Registration of charge SC6278210005, created on 7 August 2020 (5 pages)
7 August 2020Registration of charge SC6278210004, created on 4 August 2020 (26 pages)
27 May 2020Registered office address changed from 54/6 Stanley Place Edinburgh EH7 5TB Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 May 2020 (1 page)
27 May 2020Director's details changed for Mrs Marta Michna-Kawale on 27 May 2020 (2 pages)
27 May 2020Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 54/6 Stanley Place Edinburgh EH7 5TB on 27 May 2020 (1 page)
27 May 2020Director's details changed for Mrs Marta Michna-Kawale on 27 May 2020 (2 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
15 November 2019Registration of charge SC6278210003, created on 14 November 2019 (8 pages)
12 July 2019Registration of charge SC6278210002, created on 11 July 2019 (8 pages)
3 July 2019Registration of charge SC6278210001, created on 1 July 2019 (29 pages)
16 April 2019Incorporation
Statement of capital on 2019-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)