4-6 St Edmunds Terrace Limited

DataGardener
live
Micro

4-6 St Edmunds Terrace Limited

09033334Private Limited With Share Capital

The Maple Building, 39/51 Highgate Road, London, NW51RT
Incorporated

09/05/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

41202

Risk

moderate risk

Company Overview

Registration, classification & business activity

4-6 St Edmunds Terrace Limited (09033334) is a private limited with share capital incorporated on 09/05/2014 (11 years old) and registered in london, NW51RT. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 09/05/2014
NW51RT
2 employees

Financial Overview

Total Assets

£46.9K

Liabilities

£17.39M

Net Assets

£-17.35M

Cash

£13.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Memorandum Articles
Category:Incorporation
Date:02-09-2016
Resolution
Category:Resolution
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2015
Capital Allotment Shares
Category:Capital
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Resolution
Category:Resolution
Date:05-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:05-01-2015
Capital Allotment Shares
Category:Capital
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2014
Incorporation Company
Category:Incorporation
Date:09-05-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts30/05/2025

Trading Addresses

The Maple Building, 39/51 Highgate Road, London, Nw5 1Rt, NW51RTRegistered

Contact

The Maple Building, 39/51 Highgate Road, London, NW51RT