ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victor Edmonds Properties Limited

Victor Edmonds Properties Limited is an active company incorporated on 9 March 2021 with the registered office located in Canterbury, Kent. Victor Edmonds Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13254680
Private limited company
Age
4 years
Incorporated 9 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit S 10 Stone Way
Lakesview International Business Park
Canterbury
Kent
CT3 4GP
England
Address changed on 3 Dec 2024 (11 months ago)
Previous address was 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England
Telephone
01959 561606
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1985
Mr Victor Lewis Michael Edmonds
PSC • British • Lives in England • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£880
Decreased by £284 (-24%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£85.98K
Decreased by £284 (-0%)
Total Liabilities
-£82.29K
Decreased by £2.73K (-3%)
Net Assets
£3.69K
Increased by £2.45K (+198%)
Debt Ratio (%)
96%
Decreased by 2.85% (-3%)
Latest Activity
Charge Satisfied
4 Months Ago on 13 Jun 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Charge Satisfied
9 Months Ago on 13 Jan 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
Mr Victor Lewis Michael Edmonds (PSC) Details Changed
11 Months Ago on 3 Dec 2024
Mr Victor Lewis Michael Edmonds Details Changed
11 Months Ago on 3 Dec 2024
Registered Address Changed
11 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 13 Nov 2023
Get Credit Report
Discover Victor Edmonds Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 132546800003 in full
Submitted on 13 Jun 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 12 Mar 2025
Satisfaction of charge 132546800001 in full
Submitted on 13 Jan 2025
Registration of charge 132546800003, created on 20 December 2024
Submitted on 20 Dec 2024
Director's details changed for Mr Victor Lewis Michael Edmonds on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Unit S 10 Stone Way Lakesview International Business Park Canterbury Kent CT3 4GP on 3 December 2024
Submitted on 3 Dec 2024
Change of details for Mr Victor Lewis Michael Edmonds as a person with significant control on 3 December 2024
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Sep 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 12 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year