ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edmee Properties Limited

Edmee Properties Limited is a liquidation company incorporated on 29 February 1956 with the registered office located in London, Greater London. Edmee Properties Limited was registered 69 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
00562046
Private limited company
Age
69 years
Incorporated 29 February 1956
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 July 2024 (1 year 2 months ago)
Next confirmation dated 8 July 2025
Was due on 22 July 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on 5 Nov 2024 (10 months ago)
Previous address was Marcol Suite East Wing Ivor House Bridge Street Cardiff CF10 2th United Kingdom
Telephone
02920373737
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in May 1978
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1981
Director • British • Lives in Wales • Born in May 1948
Mr Matthew Adam Rapport
PSC • British • Lives in UK • Born in May 1978
Mr Oliver Edward Guy Rapport
PSC • British • Lives in UK • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Glamorgan Estates Ltd
Lynda Sherryl Rapport, , and 1 more are mutual people.
Active
M.A.Rapport & Co.Limited
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Rapport Of London Ltd
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Ivor Holdings Limited
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Bridge Street Cardiff Properties Limited
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Great Eastern Finance Company Limited
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Shawgate Limited
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Equity Exchange Limited
Lynda Sherryl Rapport, Matthew Adam Rapport, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1.41M
Increased by £1.33M (+1533%)
Total Liabilities
-£390.42K
Increased by £202.88K (+108%)
Net Assets
£1.02M
Increased by £1.12M (-1110%)
Debt Ratio (%)
28%
Decreased by 189.3% (-87%)
Latest Activity
Amended Micro Accounts Submitted
10 Months Ago on 7 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Declaration of Solvency
10 Months Ago on 5 Nov 2024
Voluntary Liquidator Appointed
10 Months Ago on 5 Nov 2024
Derek Ivor Rapport Resigned
10 Months Ago on 20 Oct 2024
Lynda Sherryl Rapport Resigned
10 Months Ago on 20 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Aug 2024
Mrs Lynda Sherryl Rapport Details Changed
1 Year 2 Months Ago on 7 Jul 2024
Mr Derek Ivor Rapport Details Changed
1 Year 2 Months Ago on 7 Jul 2024
Mr Oliver Edward Guy Rapport (PSC) Details Changed
9 Years Ago on 7 Apr 2016
Get Credit Report
Discover Edmee Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended micro company accounts made up to 31 March 2023
Submitted on 7 Nov 2024
Declaration of solvency
Submitted on 5 Nov 2024
Appointment of a voluntary liquidator
Submitted on 5 Nov 2024
Registered office address changed from Marcol Suite East Wing Ivor House Bridge Street Cardiff CF10 2th United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 5 November 2024
Submitted on 5 Nov 2024
Resolutions
Submitted on 5 Nov 2024
Termination of appointment of Derek Ivor Rapport as a director on 20 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Lynda Sherryl Rapport as a director on 20 October 2024
Submitted on 24 Oct 2024
Change of details for Mr Oliver Edward Guy Rapport as a person with significant control on 7 April 2016
Submitted on 8 Aug 2024
Change of details for Mr Matthew Adam Rapport as a person with significant control on 7 April 2016
Submitted on 8 Aug 2024
Confirmation statement made on 8 July 2024 with no updates
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year