EDWARDS PROPERTY SPV1 LIMITED
Other letting and operating of own or leased real estate
EDWARDS PROPERTY SPV1 LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
26 King Street Manchester Greater Manchester M2 6AY England
Full company profile for EDWARDS PROPERTY SPV1 LIMITED (11619755), an active company based in Manchester, England. Incorporated 12 Oct 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Cash in Bank
£9.29k
Net Assets
-£20.58k
Total Liabilities
£2.02M
Turnover
N/A
Employees
4
Debt Ratio
101%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew John Timms | Director | British | United Kingdom | 12 Oct 2018 | Active |
| Michael Gordon Bathurst | Director | British | United Kingdom | 12 Oct 2018 | Active |
| Trefor Alun Jones | Director | British | England | 12 Oct 2018 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Edwards And Company (property) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the South East side of Horner Way, Rowley Regis SANDWELL | Freehold | - | 31 Mar 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 24 Oct 2025 | Confirmation Statement | Confirmation statement made on 11 Oct 2025 with updates | |
| 8 May 2025 | Officers | Change to director Mr Trefor Alun Jones on 24 Apr 2025 | |
| 12 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 11 Oct 2025 with updates
Change to director Mr Trefor Alun Jones on 24 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
3 months ago on 28 Jan 2026
Confirmation statement made on 11 Oct 2025 with updates
6 months ago on 24 Oct 2025
Change to director Mr Trefor Alun Jones on 24 Apr 2025
1 years ago on 8 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 12 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 7 Mar 2025
