Edward Ware Homes Limited

DataGardener
edward ware homes limited
voluntary arrangement
Micro

Edward Ware Homes Limited

04592061Private Limited With Share Capital

45 Oakfield Road, Clifton, Bristol, BS82AX
Incorporated

15/11/2002

Company Age

23 years

Directors

2

Employees

1

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Edward Ware Homes Limited (04592061) is a private limited with share capital incorporated on 15/11/2002 (23 years old) and registered in bristol, BS82AX. The company operates under SIC code 41202 and is classified as Micro.

Established in 1996, the company concentrated on the development of niche brownfield apartment and housing schemes through the south of england and wales. the company established a reputation for delivering difficult planning approvals in conservation and high value areas, creating high quality sche...

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 15/11/2002
BS82AX
1 employees

Financial Overview

Total Assets

£3.91M

Liabilities

£7.47M

Net Assets

£-3.56M

Cash

£11.6K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-03-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:12-03-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Termination Secretary Company With Name
Category:Officers
Date:17-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Officers
Date:03-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Address
Date:08-09-2008
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Officers
Date:07-07-2008
Legacy
Category:Officers
Date:13-06-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Annual Return
Date:12-02-2008
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Officers
Date:10-08-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Accounts
Date:11-05-2007
Legacy
Category:Mortgage
Date:19-04-2007
Legacy
Category:Capital
Date:17-02-2007
Resolution
Category:Resolution
Date:17-02-2007
Resolution
Category:Resolution
Date:17-02-2007
Resolution
Category:Resolution
Date:17-02-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

45 Oakfield Road, Clifton, Bristol, Avon, BS82AXRegistered

Contact

01179339900
edwardware.co.uk/
45 Oakfield Road, Clifton, Bristol, BS82AX