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

EDGEWEST PROPERTIES LIMITED

73 Cornhill, London, EC3V 3QQ,
Company Registration Number
03166583
Private Limited Company
Active

Company Overview

About Edgewest Properties Ltd
EDGEWEST PROPERTIES LIMITED was founded on 1996-03-01 and has its registered office in London. The organisation's status is listed as "Active". Edgewest Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDGEWEST PROPERTIES LIMITED
 
Legal Registered Office
73 Cornhill
London
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 03166583
Company ID Number 03166583
Date formed 1996-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-03-01
Return next due 2026-03-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-16 15:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGEWEST PROPERTIES 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 EDGEWEST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES HENRY SALTER
Company Secretary 2000-10-12
ANDRE FATTAL
Director 1996-03-01
ANDREW JAMES HENRY SALTER
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
YEHOUDA FATTAL
Company Secretary 1996-03-01 2000-10-12
DAVID JOHN BLUNT
Director 1996-03-01 1998-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HENRY SALTER EDGEWEST ASKEW LIMITED Company Secretary 2004-12-09 CURRENT 2004-10-19 Active
ANDREW JAMES HENRY SALTER EDGEWEST EPPING LIMITED Company Secretary 2004-10-21 CURRENT 2004-09-23 Dissolved 2017-05-28
ANDRE FATTAL EDGEWEST HEMNALL LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-03-22
ANDRE FATTAL AVONMOUTH ESTATES LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
ANDRE FATTAL EDGEWEST ESTATES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
ANDRE FATTAL EDGEWEST FAWCETT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANDRE FATTAL 46/47 CADOGAN PLACE LIMITED Director 2007-11-13 CURRENT 2004-05-18 Active
ANDRE FATTAL EDGEWEST ASKEW LIMITED Director 2004-12-09 CURRENT 2004-10-19 Active
ANDRE FATTAL EDGEWEST EPPING LIMITED Director 2004-10-21 CURRENT 2004-09-23 Dissolved 2017-05-28
ANDRE FATTAL EDGEWEST MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1991-01-17 Active
ANDREW JAMES HENRY SALTER SALTER &SON LIMITED Director 2014-05-01 CURRENT 1958-05-21 Active
ANDREW JAMES HENRY SALTER EDGEWEST HEMNALL LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-03-22
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS BARNES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER EDGEWEST FAWCETT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANDREW JAMES HENRY SALTER EDGEWEST LAMBETH LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER FEWHURST LAND LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
ANDREW JAMES HENRY SALTER FEWHURST ESTATES LIMITED Director 2006-01-27 CURRENT 2006-01-27 Dissolved 2018-05-22
ANDREW JAMES HENRY SALTER EDGEWEST ASKEW LIMITED Director 2004-12-09 CURRENT 2004-10-19 Active
ANDREW JAMES HENRY SALTER EDGEWEST EPPING LIMITED Director 2004-10-21 CURRENT 2004-09-23 Dissolved 2017-05-28
ANDREW JAMES HENRY SALTER EDGEWEST RETAIL LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS LIMITED Director 1996-06-21 CURRENT 1996-06-21 Dissolved 2017-02-28
ANDREW JAMES HENRY SALTER FEWHURST INVESTMENTS LIMITED Director 1995-05-03 CURRENT 1995-02-27 Active
ANDREW JAMES HENRY SALTER CLIPBRIDGE LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
ANDREW JAMES HENRY SALTER GODETIA PROPERTIES LIMITED Director 1992-04-30 CURRENT 1987-11-26 Active
ANDREW JAMES HENRY SALTER 21 PARSONS GREEN LANE LTD. Director 1991-10-30 CURRENT 1986-10-13 Active

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
2026-01-1630/06/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-0630/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE FATTAL
2021-02-01AP01DIRECTOR APPOINTED MRS PAMELA MARIE FATTAL
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-13AR0101/03/16 FULL LIST
2016-04-13AR0101/03/16 FULL LIST
2015-09-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-13AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR
2014-08-06CH01Director's details changed for Mr Andre Fattal on 2014-08-04
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-14CH01Director's details changed for Mr Andre Fattal on 2011-04-01
2011-05-12AR0101/03/11 ANNUAL RETURN FULL LIST
2011-02-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES HENRY SALTER on 2010-12-03
2010-12-03CH01Director's details changed for Mr Andrew James Henry Salter on 2010-12-03
2010-03-22AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-03-27363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION FULL
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-30363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-10363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2004-08-17353LOCATION OF REGISTER OF MEMBERS
2004-04-19363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-01363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-21225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-10-31288bSECRETARY RESIGNED
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-03363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 20/09/99
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-10363aRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-03288bDIRECTOR RESIGNED
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 194 OLD BROMPTON ROAD LONDON SW5 0AW
1998-04-28363aRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1997-09-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-22363aRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-03-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EDGEWEST PROPERTIES 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 EDGEWEST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2002-11-05 Outstanding ANGLO IRISH BANK PLC
CHARGE OVER SHARES 2002-05-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 EDGEWEST PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EDGEWEST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGEWEST PROPERTIES LIMITED
Trademarks
We have not found any records of EDGEWEST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGEWEST PROPERTIES 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 EDGEWEST PROPERTIES 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
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
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 EDGEWEST PROPERTIES 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 EDGEWEST PROPERTIES 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 EDGEWEST PROPERTIES 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.