ST EDITH'S MANAGEMENT LIMITED
Overview
| Company Name | ST EDITH'S MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01353440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST EDITH'S MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST EDITH'S MANAGEMENT LIMITED located?
| Registered Office Address | Suite 9, Corum Two, Corum Office Park Crown Way Warmley BS30 8FJ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST EDITH'S MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST EDITH'S MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for ST EDITH'S MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Ben Quine as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on Apr 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ben Quine as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on Feb 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Registered office address changed from Little Barn Hailstones Farm Redhill Bristol BS40 5TG England to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on Nov 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samantha Louise Ross as a director on Dec 02, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Dna Property Services Limited as a secretary on Dec 02, 2019 | 2 pages | AP04 | ||
Registered office address changed from 2 Westfield Business Park, Barns Ground Kenn Clevedon Somerset BS21 6UA England to Little Barn Hailstones Farm Redhill Bristol BS40 5TG on Aug 18, 2020 | 1 pages | AD01 | ||
Termination of appointment of Holdshare Secretarial Services Limited as a secretary on Dec 02, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Frewin Wiggins as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ST EDITH'S MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DNA PROPERTY SERVICES LIMITED | Secretary | Hailstones Farm Redhill BS40 5TG Bristol Little Barn England |
| 194328840001 | ||||||||||
| JONES, Felicity Marie | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | United Kingdom | British | 225806620001 | |||||||||
| MCCLUSKEY, Malcolm Robert | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | 192820950001 | |||||||||
| WOODWARD, Paula Anne | Director | Crown Way Warmley BS30 8FJ Bristol Suite 9, Corum Two, Corum Office Park England | England | British | 218756430001 | |||||||||
| LANG, Thomas Harold | Secretary | Summerfield Cottage Webbington Road, Compton Bishop BS26 2ER Axbridge | British | 90617310001 | ||||||||||
| TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | 65563590003 | ||||||||||
| WESTGATE, David | Secretary | The Clockhouse Bath Hill BS18 Keynsham Bristol | British | 71933410003 | ||||||||||
| WILLMOTT, Susan | Secretary | Flat 9 St.Ediths, Dial Hill Road BS21 7HJ Clevedon Avon | British | 33400690001 | ||||||||||
| WOOLDRIDGE, Jean Mary | Secretary | St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 18354310001 | ||||||||||
| HOLDSHARE SECRETARIAL SERVICES LIMITED | Secretary | Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon 2 Somerset England |
| 169330890001 | ||||||||||
| WOODS BLOCK MANAGEMENT LIMITED | Secretary | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol The Hub 150 England |
| 166904180006 | ||||||||||
| ASHMAN, Susan Jayne | Director | Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon 2 Somerset England | England | British | 200693000001 | |||||||||
| ATLAY, Thomas Callear | Director | Flat 12 St Ediths Dial Hill Road BS21 7HL Clevedon Avon | British | 30419470001 | ||||||||||
| BACON, Dan | Director | Flat 13 St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | United Kingdom | British | 125140170001 | |||||||||
| BEAKE, Lesley Patricia | Director | Andrews Leasehold Management 133 St Georges Road BS1 5UW Harbourside Bristol | United Kingdom | British | 120148130001 | |||||||||
| BEAVERSTOCK, Nigel | Director | Flat 6 St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 126117760001 | ||||||||||
| BISCOE, Evelyn Clare | Director | 15 St Ediths Dial Hill Road BH21 7HL Clevedon Avon | British | 46243300001 | ||||||||||
| BLIZZARD, Alan Fancis | Director | c/o St Ediths Management Limited 41 Hill Road Clevedon BS21 7PD Bristol Woods Estate Agents United Kingdom | United Kingdom | British | 157184400001 | |||||||||
| BOULTON, David Jeffrey | Director | Flat 7 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 77562550001 | ||||||||||
| BROWN, Alison Jane | Director | Flat 17 St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 72789800003 | ||||||||||
| DANIEL, Karen | Director | Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon 2 Somerset England | England | British | 175217880001 | |||||||||
| DAY, Mark Philip Geoffrey | Director | c/o St Ediths Management Limited 41 Hill Road Clevedon BS21 7PD Bristol Woods Estate Agents United Kingdom | United Kingdom | British | 131570930001 | |||||||||
| DRANE, Andrew John | Director | 1 Brownlows Close Leaden Roding CM6 1TT Dunmow Essex | Uk | British | 79720050001 | |||||||||
| EVANS, Sallyanne | Director | Flat 16, St.Ediths Dial Hill Road BS21 7HL Clevedon Avon | British | 33400680001 | ||||||||||
| GREENWAY, Christopher Sendall | Director | Flat 14 St Ediths Dial Hill Road BS21 7HL Clevedon Avon | British | 46430930001 | ||||||||||
| HOOPER, Barbara Marian | Director | St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 18354330001 | ||||||||||
| HORNE, John Malcolm | Director | Hedgerows Streamcross BS49 4QD Lower Claverham North Somerset | British | 101090740001 | ||||||||||
| LIDDIATT, Jeffrey Ronald | Director | St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 18354320001 | ||||||||||
| MANGAN, Gwynfor John | Director | Flat 8 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 123734900001 | ||||||||||
| MANSELL, Audrey Elizabeth | Director | 10 St.Ediths, Dial Hill Road BS21 7HL Clevedon Avon | British | 33400670001 | ||||||||||
| MCCALL, Iain Duncan | Director | Flat 10 St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 100945310001 | ||||||||||
| PARKER, Fiona Helen | Director | Flat 9 St Ediths 30 Dial Hill Road BS21 7HL Clevedon Somerset | United Kingdom | British | 77642220001 | |||||||||
| PERIES, Carl Lynden | Director | Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon 2 Somerset England | United Kingdom | British | 125279050001 | |||||||||
| PERRY, Lynnette | Director | Flat 1 St Ediths 30 Dial Hill Road BS21 7HL Clevedon Avon | British | 72602490001 | ||||||||||
| PLETTS, Sarah | Director | Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon 2 Somerset England | England | British | 189389250002 |
What are the latest statements on persons with significant control for ST EDITH'S MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0