Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edam Court Leaseholders Ltd
Edam Court Leaseholders Ltd is an active company incorporated on 24 January 1991 with the registered office located in Dartford, Kent. Edam Court Leaseholders Ltd was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02576774
Private limited company
Age
34 years
Incorporated
24 January 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 January 2025
(9 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Edam Court Leaseholders Ltd
Contact
Update Details
Address
C/O Pmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
England
Address changed on
25 Aug 2022
(3 years ago)
Previous address was
Edam Court 84/86 Station Road Sidcup Kent DA15 7AT
Companies in DA1 5FS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
14
Controllers (PSC)
1
David John Rex
Director • British • Lives in England • Born in May 1989
Mark Robert Raine
Director • Semi-Retired/Investor • British • Lives in England • Born in Jun 1962
Paul Roberts
Director • British • Lives in England • Born in Sep 1943
Janine Louie
Director • New Zealander • Lives in England • Born in Feb 1986
Eloise Sophie Pepper
Director • British • Lives in England • Born in Oct 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Park Court (Harlow) Association Limited
Pmuk (London) Ltd is a mutual person.
Active
Highland Lodge Management Company Limited
Pmuk (London) Ltd is a mutual person.
Active
Mount Residents Association Limited(The)
Pmuk (London) Ltd is a mutual person.
Active
10/14 Granville Road (Sidcup) Flat Maintenance Limited
Pmuk (London) Ltd is a mutual person.
Active
Venmead Court Management Limited
Pmuk (London) Ltd is a mutual person.
Active
Tonwin Management Company Limited (The)
Pmuk (London) Ltd is a mutual person.
Active
Forsythe Shades (Beckenham) Management Limited
Pmuk (London) Ltd is a mutual person.
Active
Paddocks Residents Association Limited(The)
Pmuk (London) Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£15.75K
Increased by £1.43K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.75K
Increased by £1.43K (+8%)
Total Liabilities
-£1.55K
Increased by £686 (+80%)
Net Assets
£18.21K
Increased by £739 (+4%)
Debt Ratio (%)
8%
Increased by 3.13% (+67%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
3 Days Ago on 5 Nov 2025
Robert William Raine (PSC) Resigned
11 Days Ago on 28 Oct 2025
Mark Robert Raine Resigned
11 Days Ago on 28 Oct 2025
Mrs Eloise Sophie Pepper Appointed
6 Months Ago on 23 Apr 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Abridged Accounts Submitted
12 Months Ago on 12 Nov 2024
Accounting Period Extended
1 Year 6 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 12 Sep 2023
Get Alerts
Get Credit Report
Discover Edam Court Leaseholders Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of a person with significant control statement
Submitted on 5 Nov 2025
Termination of appointment of Mark Robert Raine as a director on 28 October 2025
Submitted on 28 Oct 2025
Cessation of Robert William Raine as a person with significant control on 28 October 2025
Submitted on 28 Oct 2025
Appointment of Mrs Eloise Sophie Pepper as a director on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 10 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Previous accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 22 Apr 2024
Confirmation statement made on 27 January 2024 with no updates
Submitted on 27 Jan 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 15 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 12 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs