Company NameEdificio Developments Limited
DirectorTye Saunders Harvey
Company StatusActive
Company Number05915063
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tye Saunders Harvey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Secretary NameHayley Harvey
NationalityBritish
StatusCurrent
Appointed01 November 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RolePassenger Agent
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
Secretary NameChristopher Paul Mallam
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Nineveh Shipyard
Arundel
West Sussex
BN18 9SU

Location

Registered Address19 Worcester Road
Colchester
Essex
CO1 2RH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Tye Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£449,526
Cash£455,396
Current Liabilities£1,269,965

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

31 July 2013Delivered on: 1 August 2013
Persons entitled:
Jacqueline Callaway
Christopher Alan Callaway

Classification: A registered charge
Particulars: 55A and 57 rectory road. Rowhedge. Colchester. Essex. Notification of addition to or amendment of charge.
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £406,281.00 due or to become due from the company to the chargee.
Particulars: 28-30 high street brightlingsea essex.
Outstanding
5 January 2007Delivered on: 10 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 January 2007Delivered on: 31 January 2007
Satisfied on: 5 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26-30 high street, brighlingpea, colchester, essex.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
26 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
1 August 2013Registration of charge 059150630004 (10 pages)
1 August 2013Registration of charge 059150630004 (10 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
19 October 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
10 October 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
4 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 September 2009Return made up to 24/08/09; full list of members (3 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
18 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
5 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 September 2007Return made up to 24/08/07; full list of members (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
24 November 2006New secretary appointed (1 page)
24 November 2006New secretary appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 7 nineveh shipyard arundel west sussex BN18 9SU (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 7 nineveh shipyard arundel west sussex BN18 9SU (1 page)
13 November 2006Secretary resigned (1 page)
24 August 2006Incorporation (12 pages)
24 August 2006Incorporation (12 pages)