ST EDITH'S MANAGEMENT LIMITED

ST EDITH'S MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST EDITH'S MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01353440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST EDITH'S MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST EDITH'S MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for ST EDITH'S MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of Ben Quine as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    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 pagesAD01

    Appointment of Mr Ben Quine as a director on Feb 22, 2024

    2 pagesAP01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Samantha Louise Ross as a director on Dec 02, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Dna Property Services Limited as a secretary on Dec 02, 2019

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Holdshare Secretarial Services Limited as a secretary on Dec 02, 2019

    1 pagesTM02

    Confirmation statement made on Jan 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Frewin Wiggins as a director on Sep 27, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of ST EDITH'S MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DNA PROPERTY SERVICES LIMITED
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    England
    Secretary
    Hailstones Farm
    Redhill
    BS40 5TG Bristol
    Little Barn
    England
    Identification TypeUK Limited Company
    Registration Number6088119
    194328840001
    JONES, Felicity Marie
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Suite 9, Corum Two, Corum Office Park
    England
    Director
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Suite 9, Corum Two, Corum Office Park
    England
    United KingdomBritish225806620001
    MCCLUSKEY, Malcolm Robert
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Suite 9, Corum Two, Corum Office Park
    England
    Director
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Suite 9, Corum Two, Corum Office Park
    England
    EnglandBritish192820950001
    WOODWARD, Paula Anne
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Suite 9, Corum Two, Corum Office Park
    England
    Director
    Crown Way
    Warmley
    BS30 8FJ Bristol
    Suite 9, Corum Two, Corum Office Park
    England
    EnglandBritish218756430001
    LANG, Thomas Harold
    Summerfield Cottage
    Webbington Road, Compton Bishop
    BS26 2ER Axbridge
    Secretary
    Summerfield Cottage
    Webbington Road, Compton Bishop
    BS26 2ER Axbridge
    British90617310001
    TARR, James Daniel
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    Secretary
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    British65563590003
    WESTGATE, David
    The Clockhouse
    Bath Hill
    BS18 Keynsham
    Bristol
    Secretary
    The Clockhouse
    Bath Hill
    BS18 Keynsham
    Bristol
    British71933410003
    WILLMOTT, Susan
    Flat 9
    St.Ediths, Dial Hill Road
    BS21 7HJ Clevedon
    Avon
    Secretary
    Flat 9
    St.Ediths, Dial Hill Road
    BS21 7HJ Clevedon
    Avon
    British33400690001
    WOOLDRIDGE, Jean Mary
    St Ediths 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Secretary
    St Ediths 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British18354310001
    HOLDSHARE SECRETARIAL SERVICES LIMITED
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    Secretary
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    Identification TypeEuropean Economic Area
    Registration Number02051595
    169330890001
    WOODS BLOCK MANAGEMENT LIMITED
    Woodlands Court
    Ash Ridge Road Bradley Stoke
    BS32 4LB Bristol
    The Hub 150
    England
    Secretary
    Woodlands Court
    Ash Ridge Road Bradley Stoke
    BS32 4LB Bristol
    The Hub 150
    England
    Identification TypeEuropean Economic Area
    Registration Number03743364
    166904180006
    ASHMAN, Susan Jayne
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    Director
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    EnglandBritish200693000001
    ATLAY, Thomas Callear
    Flat 12 St Ediths
    Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 12 St Ediths
    Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British30419470001
    BACON, Dan
    Flat 13 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 13 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    United KingdomBritish125140170001
    BEAKE, Lesley Patricia
    Andrews Leasehold Management
    133 St Georges Road
    BS1 5UW Harbourside Bristol
    Director
    Andrews Leasehold Management
    133 St Georges Road
    BS1 5UW Harbourside Bristol
    United KingdomBritish120148130001
    BEAVERSTOCK, Nigel
    Flat 6 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 6 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British126117760001
    BISCOE, Evelyn Clare
    15 St Ediths Dial Hill Road
    BH21 7HL Clevedon
    Avon
    Director
    15 St Ediths Dial Hill Road
    BH21 7HL Clevedon
    Avon
    British46243300001
    BLIZZARD, Alan Fancis
    c/o St Ediths Management Limited
    41 Hill Road
    Clevedon
    BS21 7PD Bristol
    Woods Estate Agents
    United Kingdom
    Director
    c/o St Ediths Management Limited
    41 Hill Road
    Clevedon
    BS21 7PD Bristol
    Woods Estate Agents
    United Kingdom
    United KingdomBritish157184400001
    BOULTON, David Jeffrey
    Flat 7 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 7 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British77562550001
    BROWN, Alison Jane
    Flat 17 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 17 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British72789800003
    DANIEL, Karen
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    Director
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    EnglandBritish175217880001
    DAY, Mark Philip Geoffrey
    c/o St Ediths Management Limited
    41 Hill Road
    Clevedon
    BS21 7PD Bristol
    Woods Estate Agents
    United Kingdom
    Director
    c/o St Ediths Management Limited
    41 Hill Road
    Clevedon
    BS21 7PD Bristol
    Woods Estate Agents
    United Kingdom
    United KingdomBritish131570930001
    DRANE, Andrew John
    1 Brownlows Close
    Leaden Roding
    CM6 1TT Dunmow
    Essex
    Director
    1 Brownlows Close
    Leaden Roding
    CM6 1TT Dunmow
    Essex
    UkBritish79720050001
    EVANS, Sallyanne
    Flat 16, St.Ediths
    Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 16, St.Ediths
    Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British33400680001
    GREENWAY, Christopher Sendall
    Flat 14 St Ediths Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 14 St Ediths Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British46430930001
    HOOPER, Barbara Marian
    St Ediths 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    St Ediths 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British18354330001
    HORNE, John Malcolm
    Hedgerows
    Streamcross
    BS49 4QD Lower Claverham
    North Somerset
    Director
    Hedgerows
    Streamcross
    BS49 4QD Lower Claverham
    North Somerset
    British101090740001
    LIDDIATT, Jeffrey Ronald
    St Ediths 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    St Ediths 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British18354320001
    MANGAN, Gwynfor John
    Flat 8 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 8 30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British123734900001
    MANSELL, Audrey Elizabeth
    10 St.Ediths,
    Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    10 St.Ediths,
    Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British33400670001
    MCCALL, Iain Duncan
    Flat 10 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 10 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British100945310001
    PARKER, Fiona Helen
    Flat 9 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Somerset
    Director
    Flat 9 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Somerset
    United KingdomBritish77642220001
    PERIES, Carl Lynden
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    Director
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    United KingdomBritish125279050001
    PERRY, Lynnette
    Flat 1 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    Director
    Flat 1 St Ediths
    30 Dial Hill Road
    BS21 7HL Clevedon
    Avon
    British72602490001
    PLETTS, Sarah
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    Director
    Westfield Business Park, Barns Ground
    Kenn
    BS21 6UA Clevedon
    2
    Somerset
    England
    EnglandBritish189389250002

    What are the latest statements on persons with significant control for ST EDITH'S MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The 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