Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGER INVESTMENTS LIMITED
Company Information for

EDGER INVESTMENTS LIMITED

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
00543425
Private Limited Company
Active

Company Overview

About Edger Investments Ltd
EDGER INVESTMENTS LIMITED was founded on 1955-01-17 and has its registered office in London. The organisation's status is listed as "Active". Edger Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDGER INVESTMENTS LIMITED
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 00543425
Company ID Number 00543425
Date formed 1955-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB239038361  
Last Datalog update: 2024-09-08 14:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGER INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDGER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
TREVOR JOHN HANKIN
Director 2009-02-24
CHRISTOPHER MARK GORDON PERKINS
Director 2017-02-23
ROBERT JAMES TIDY
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
M&G REAL ESTATE LIMITED
Director 2000-06-30 2017-02-23
MARTIN ALEXANDER TOWNS
Director 2013-03-07 2015-05-05
PHILIP JOHN LOWE
Director 2010-06-18 2013-02-20
STEVEN NEIL MOSS
Director 2008-03-07 2010-06-04
JOHN MICHAEL WYTHE
Director 2000-08-10 2009-02-24
PETER CHARLES HOSKYN
Director 2004-04-30 2007-10-31
FIONA JANE MOLLOY
Company Secretary 2001-04-01 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
NICHOLAS HENRY CROOM THOMPSON
Director 1992-05-28 2004-04-30
SUSAN DOREEN WINDRIDGE
Company Secretary 2000-03-06 2001-04-01
IAN ROBERT GORDON
Director 1992-05-28 2000-07-26
PRUDENTIAL PORTFOLIO MANAGERS LIMITED
Director 1992-05-28 2000-06-30
ADAM PAUL RUTHERFORD
Company Secretary 1996-03-20 2000-03-06
TRACEY LEE WELLARD
Company Secretary 1992-05-28 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
TREVOR JOHN HANKIN SEH NOMINEE LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SEH MANAGER LIMITED Director 2018-04-16 CURRENT 2009-06-19 Active
TREVOR JOHN HANKIN SES NOMINEE LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN SES MANAGER LIMITED Director 2018-04-16 CURRENT 2011-10-27 Active
TREVOR JOHN HANKIN ST EDWARD STRAND PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-05-20 Active
TREVOR JOHN HANKIN ST EDWARD HOMES PARTNERSHIP FREEHOLDS LIMITED Director 2018-04-16 CURRENT 2014-07-14 Active
TREVOR JOHN HANKIN ST EDWARD HOMES LIMITED Director 2018-04-16 CURRENT 2006-06-26 Active
TREVOR JOHN HANKIN CARRAWAY GUILDFORD GENERAL PARTNER LIMITED Director 2013-10-10 CURRENT 2000-04-17 Active
TREVOR JOHN HANKIN SMITHFIELD LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN WESTWACKER LIMITED Director 2009-02-24 CURRENT 1994-12-12 Active
TREVOR JOHN HANKIN CRIBBS CAUSEWAY JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN MANCHESTER JV LIMITED Director 2006-01-28 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (2) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN BWAT RETAIL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN CRIBBS MALL NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2004-12-14 Active
TREVOR JOHN HANKIN MANCHESTER NOMINEE (1) LIMITED Director 2006-01-25 CURRENT 2005-01-26 Active
TREVOR JOHN HANKIN WESSEX GATE LIMITED Director 2002-07-15 CURRENT 2001-07-23 Active
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
CHRISTOPHER MARK GORDON PERKINS M&G UK PROPERTY NOMINEE 1 LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
CHRISTOPHER MARK GORDON PERKINS M&G UK PROPERTY NOMINEE 2 LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
CHRISTOPHER MARK GORDON PERKINS M&G UK PROPERTY GP LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
CHRISTOPHER MARK GORDON PERKINS M&G RPF NOMINEE 1 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
CHRISTOPHER MARK GORDON PERKINS M&G RPF NOMINEE 2 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
CHRISTOPHER MARK GORDON PERKINS M&G RPF GP LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
CHRISTOPHER MARK GORDON PERKINS GREENPARK (READING) NOMINEE NO.2 LIMITED Director 2008-05-07 CURRENT 2008-04-10 Active - Proposal to Strike off
CHRISTOPHER MARK GORDON PERKINS GREENPARK (READING) NOMINEE NO.1 LIMITED Director 2008-05-07 CURRENT 2008-04-10 Active - Proposal to Strike off
CHRISTOPHER MARK GORDON PERKINS GREENPARK (READING) GENERAL PARTNER LIMITED Director 2008-04-30 CURRENT 2008-03-10 Liquidation
CHRISTOPHER MARK GORDON PERKINS STOCKLEY PARK CONSORTIUM LIMITED Director 2004-05-12 CURRENT 1988-05-09 Dissolved 2018-04-23
CHRISTOPHER MARK GORDON PERKINS PRUDENTIAL PROPERTY INVESTMENTS LIMITED Director 2004-04-30 CURRENT 1984-11-13 Liquidation
ROBERT JAMES TIDY SELLY OAK SHOPPING PARK (NOMINEE 1) LIMITED Director 2018-08-08 CURRENT 2017-12-11 Active
ROBERT JAMES TIDY SMITHFIELD LIMITED Director 2017-12-04 CURRENT 1994-12-12 Active
ROBERT JAMES TIDY WESTWACKER LIMITED Director 2017-12-04 CURRENT 1994-12-12 Active
ROBERT JAMES TIDY FOUDRY PROPERTIES LIMITED Director 2017-02-28 CURRENT 2002-10-02 Active
ROBERT JAMES TIDY PRUDENTIAL PROPERTY INVESTMENTS LIMITED Director 2015-05-05 CURRENT 1984-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/24, WITH UPDATES
2023-12-22SH0113/12/23 STATEMENT OF CAPITAL GBP 1084431.93
2023-12-14DIRECTOR APPOINTED MR PETER JOHN RILEY
2023-12-14AP01DIRECTOR APPOINTED MR PETER JOHN RILEY
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK GORDON PERKINS
2023-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK GORDON PERKINS
2023-11-20SH0131/10/23 STATEMENT OF CAPITAL GBP 678164.43
2023-11-17RES13Resolutions passed:
  • Accordance with paragraph 42(2)(b) schedule authorised share capital the company 27/10/2023
  • Resolution of allotment of securities
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TIDY
2023-01-23DIRECTOR APPOINTED SRIKRISHNA SREEDHARA
2023-01-23AP01DIRECTOR APPOINTED SRIKRISHNA SREEDHARA
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TIDY
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR SRIKRISHNA SREEDHARA
2022-01-18DIRECTOR APPOINTED MR JOHN MARK DUXBURY
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SRIKRISHNA SREEDHARA
2022-01-18AP01DIRECTOR APPOINTED MR JOHN MARK DUXBURY
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-17AAMDAmended full accounts made up to 2019-12-31
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HANKIN
2020-07-09AP01DIRECTOR APPOINTED SRIKRISHNA SREEDHARA
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-14SH20Statement by Directors
2019-11-14SH19Statement of capital on 2019-11-14 GBP 600,864.42
2019-11-14CAP-SSSolvency Statement dated 13/11/19
2019-11-14RES13Resolutions passed:
  • Cancelling of share premium account 13/11/2019
  • Resolution of reduction in issued share capital
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-18CH01Director's details changed for Mr Christopher Mark Gordon Perkins on 2019-04-12
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 31132203.5
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-30PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2016-04-06
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 31132203.5
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK GORDON PERKINS
2017-03-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK GORDON PERKINS
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR M&G REAL ESTATE LIMITED
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 31132203.5
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 31132203.5
2015-06-03AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER TOWNS
2015-05-13AP01DIRECTOR APPOINTED ROBERT JAMES TIDY
2014-12-19MISCSection 519
2014-12-18MISCSect 519
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 31132203.5
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2014-01-08CH02Director's details changed for Prudential Property Investment Managers Limited on 2014-01-02
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0128/05/13 FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER TOWNS
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOWE
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0128/05/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0128/05/11 FULL LIST
2011-01-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AP01DIRECTOR APPOINTED MR PHILIP JOHN LOWE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSS
2010-06-02AR0128/05/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HANKIN / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL MOSS / 08/10/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED TREVOR JOHN HANKIN
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN WYTHE
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED MR STEVEN NEIL MOSS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-07288bDIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-21288bSECRETARY RESIGNED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06288cSECRETARY'S PARTICULARS CHANGED
2002-06-10363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-25363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-17288bSECRETARY RESIGNED
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2001-04-17288aNEW SECRETARY APPOINTED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-04288bDIRECTOR RESIGNED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-06-30363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13288bSECRETARY RESIGNED
2000-03-13288aNEW SECRETARY APPOINTED
1999-12-13AUDAUDITOR'S RESIGNATION
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-29363aRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDGER INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDGER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER & LEGAL CHARGE 1971-06-25 Outstanding THE PRUDENTIAL ASSURANCE CO LTD
CHARGE OF WHOLE 1969-03-04 Outstanding PENSMAN NOMINEES LIMITED
LEGAL CHARGE 1959-04-08 Outstanding THE PRUDENTIAL ASSURANCE CO. LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EDGER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGER INVESTMENTS LIMITED
Trademarks
We have not found any records of EDGER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGER INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDGER INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDGER INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGER INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGER INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.