Check the

EDWARDS HOMES LTD

Company
EDWARDS HOMES LTD (03567576)

EDWARDS HOMES

Phone: 01244 671 847
C⁺ rating

ABOUT EDWARDS HOMES LTD

Moving in day is very exciting, but also very stressful. But we are here to help. Our sales negotiator will let you know as soon as completion has taken place. They will give you the keys and explain how everything works and be on hand for any queries you may have.

Getting a foot on the property ladder or upsizing your home need not be a daunting task. With low interest rates and plenty of competitive mortgage deals around buying your own home is probably a much better option than paying an expensive monthly rental with no long term benefit. We can help you work out your monthly outgoings and ensure your new home is affordable, just ask the sales negotiator.

We can help every step of the way

We regularly get involved in charitable events and neighbourhood projects. We believe in doing all we can to help local residents to come together and enjoy their local communities.

KEY FINANCES

Year
2017
Assets
£3060.61k ▲ £1380.66k (82.18 %)
Cash
£1312.99k ▲ £1253.37k (2,102.30 %)
Liabilities
£240.91k ▼ £-1108.9k (-82.15 %)
Net Worth
£2819.7k ▲ £2489.56k (754.10 %)

REGISTRATION INFO

Company name
EDWARDS HOMES LTD
Company number
03567576
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 May 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.edwardshomes.co.uk
Phones
01244 671 847
Registered Address
EDWARDS HOUSE,
CONNAH'S QUAY,
DEESIDE,
FLINTSHIRE,
UNITED KINGDOM

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

27 Jan 2017
Registered office address changed from Edwards House Connah's Quay Deeside Flintshire CH5 4DS United Kingdom to Edwards House Connah's Quay Deeside Flintshire on 27 January 2017
27 Jan 2017
Director's details changed for Mr Neil Joseph Edwards on 26 January 2017
26 Jan 2017
Registered office address changed from Unit 11 Dock Road Industrial Estate Connah's Quay Deeside Flintshire CH5 4DS to Edwards House Connah's Quay Deeside Flintshire CH5 4DS on 26 January 2017

CHARGES

6 October 2016
Status
Outstanding
Delivered
11 October 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Land on the south side of pearl lane littleton chester and…

22 August 2016
Status
Outstanding
Delivered
24 August 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

2 July 2013
Status
Outstanding
Delivered
3 July 2013
Persons entitled
Shawbrook Bank Limited
Description
Freehold property known as edwards house, 11 dock road…

21 January 2011
Status
Satisfied on 11 July 2013
Delivered
3 February 2011
Persons entitled
Harpmanor Limited
Description
Land lying to the east of dock road connahs quay and land…

21 January 2011
Status
Satisfied on 11 July 2013
Delivered
3 February 2011
Persons entitled
Harpmanor Limited
Description
Land lying to the east of dock road connahs quay and land…

8 September 2009
Status
Satisfied on 21 August 2010
Delivered
9 September 2009
Persons entitled
National Westminster Bank PLC
Description
2 sandy hawarden deeside flintshire t/no:CYM323233.

19 May 2009
Status
Satisfied on 21 August 2010
Delivered
23 May 2009
Persons entitled
Nat West
Description
2 sandy way hawarden deeside flintshire t/no. CYM323233.

30 October 2006
Status
Satisfied on 21 August 2010
Delivered
2 November 2006
Persons entitled
National Westminster Bank PLC
Description
F/H land and buildings at bangor road overton on dee…

8 September 2006
Status
Satisfied on 21 August 2010
Delivered
16 September 2006
Persons entitled
National Westminster Bank PLC
Description
The f/h property known as greenvale level road hawarden…

3 March 2006
Status
Satisfied on 21 August 2010
Delivered
8 March 2006
Persons entitled
National Westminster Bank PLC
Description
F/H property 88 mold road connahs quay deeside t/no…

6 February 2006
Status
Satisfied on 21 August 2010
Delivered
8 February 2006
Persons entitled
National Westminster Bank PLC
Description
F/H property westways service station connahs quay road…

3 February 2006
Status
Satisfied on 10 August 2006
Delivered
8 February 2006
Persons entitled
National Westminster Bank PLC
Description
2 riversmead huntington chester. By way of fixed charge the…

31 August 2005
Status
Satisfied on 21 August 2010
Delivered
1 September 2005
Persons entitled
National Westminster Bank PLC
Description
Former autodrome site newrcwys road mould t/no's CYM51942…

14 July 2005
Status
Satisfied on 21 August 2010
Delivered
15 July 2005
Persons entitled
National Westminster Bank PLC
Description
Land at parkgate road, chester t/no CH521098 and part of…

10 September 2004
Status
Satisfied on 2 September 2006
Delivered
14 September 2004
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a former ats site holywell road ewloe…

19 August 2004
Status
Satisfied on 7 October 2010
Delivered
21 August 2004
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a former british legion club north quay…

15 July 2004
Status
Satisfied on 2 September 2006
Delivered
24 July 2004
Persons entitled
National Westminster Bank PLC
Description
F/H land at marsh view connahs quay flintshire t/no…

11 September 2003
Status
Satisfied on 2 September 2006
Delivered
17 September 2003
Persons entitled
National Westminster Bank PLC
Description
Flint depot, halkyn road, flint flintshire, t/n CYM38840…

3 June 2003
Status
Satisfied on 2 September 2006
Delivered
5 June 2003
Persons entitled
National Westminster Bank PLC
Description
Land and buildings situated at maude street connah's quay…

14 November 2002
Status
Satisfied on 2 September 2006
Delivered
25 January 2003
Persons entitled
National Westminster Bank PLC
Description
Land at wood lane hawarden t/no: CYM89809. By way of fixed…

22 June 2001
Status
Satisfied on 2 September 2006
Delivered
29 June 2001
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as the nurseries off halkyn rd,flint…

1 June 2001
Status
Satisfied on 21 August 2010
Delivered
6 June 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

7 June 2000
Status
Satisfied on 2 September 2006
Delivered
23 June 2000
Persons entitled
Malcolm Jones and Mobo & Co Limited
Description
Freehold land and property k/a the chains chester road…

28 February 2000
Status
Satisfied on 4 August 2004
Delivered
1 March 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 September 1998
Status
Satisfied on 2 September 2006
Delivered
15 October 1998
Persons entitled
Mobo Limited Malcolm Jones
Description
F/H the old reservoir old london road flint flintshire.

See Also


Last update 2018

EDWARDS HOMES LTD DIRECTORS

Linda Marie Wild Jones

  Acting
Appointed
20 May 1998
Role
Secretary
Nationality
British
Address
Edwards House, Connah's Quay, Deeside, Flintshire, United Kingdom
Name
WILD JONES, Linda Marie

Neil Joseph Edwards

  Acting
Appointed
20 May 1998
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Edwards House, Connah's Quay, Deeside, Flintshire, United Kingdom
Country Of Residence
United Kingdom
Name
EDWARDS, Neil Joseph

Heather Ann Lazarus

  Resigned
Appointed
20 May 1998
Resigned
20 May 1998
Role
Nominee Secretary
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Heather Ann

Harry Pierre Lazarus

  Resigned
Appointed
20 May 1998
Resigned
20 May 1998
Role
Nominee Director
Age
87
Nationality
British
Address
3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU
Name
LAZARUS, Harry Pierre

REVIEWS


Check The Company
Normal according to the company’s financial health.