Edgemere Projects Limited

DataGardener
in liquidation
Micro

Edgemere Projects Limited

03605635Private Limited With Share Capital

The Copper Room, Deva City Office Park, Manchester, M37BG
Incorporated

28/07/1998

Company Age

27 years

Directors

2

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Edgemere Projects Limited (03605635) is a private limited with share capital incorporated on 28/07/1998 (27 years old) and registered in manchester, M37BG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/07/1998
M37BG
1 employees

Financial Overview

Total Assets

£5.6K

Liabilities

£110.2K

Net Assets

£-104.5K

Cash

£0

Key Metrics

1

Employees

2

Directors

2

Shareholders

2

CCJs

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2023
Resolution
Category:Resolution
Date:09-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:03-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-12-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2009
Legacy
Category:Annual Return
Date:13-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2008
Legacy
Category:Mortgage
Date:08-11-2007
Legacy
Category:Annual Return
Date:02-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2007
Legacy
Category:Address
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2007
Legacy
Category:Annual Return
Date:03-10-2006
Legacy
Category:Officers
Date:18-09-2006
Legacy
Category:Officers
Date:18-09-2006
Legacy
Category:Annual Return
Date:09-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2005
Legacy
Category:Annual Return
Date:02-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2004
Legacy
Category:Annual Return
Date:06-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2003
Legacy
Category:Annual Return
Date:03-10-2002
Legacy
Category:Mortgage
Date:24-09-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2001
Legacy
Category:Annual Return
Date:11-09-2001
Legacy
Category:Capital
Date:18-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2001
Legacy
Category:Address
Date:29-11-2000
Legacy
Category:Officers
Date:29-11-2000
Legacy
Category:Address
Date:24-11-2000
Legacy
Category:Officers
Date:08-09-2000
Legacy
Category:Mortgage
Date:29-08-2000
Legacy
Category:Annual Return
Date:04-08-2000
Legacy
Category:Officers
Date:04-08-2000
Legacy
Category:Officers
Date:04-08-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2000
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2000
Legacy
Category:Annual Return
Date:10-05-2000
Legacy
Category:Officers
Date:10-05-2000
Gazette Notice Compulsary
Category:Gazette
Date:28-03-2000
Legacy
Category:Address
Date:15-11-1999
Incorporation Company
Category:Incorporation
Date:28-07-1998

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2024
Filing Date24/03/2023
Latest Accounts31/12/2022

Trading Addresses

Monarchy Hall Farm, Tirley Lane, Tarporley, Cheshire, CW60JZ
The Copper Room, Deva City Office Park, Trinity Way, Salford, M37BGRegistered

Contact

01829751111
delamerehomes.co.uk
The Copper Room, Deva City Office Park, Manchester, M37BG