EDGEMOUNT PROPERTY MANAGEMENT LIMITED
Overview
Company Name | EDGEMOUNT PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01461515 |
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 EDGEMOUNT PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EDGEMOUNT PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Code Property Management Ltd 176 Washway Road M33 6RH Sale Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDGEMOUNT PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EDGEMOUNT PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for EDGEMOUNT PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Nicholas Wright as a director on Nov 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Josephine Crewe as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Code Property Management Ltd as a secretary on Dec 31, 2021 | 2 pages | AP04 | ||
Termination of appointment of Brent Patterson as a secretary on Dec 30, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O Jmb Property Management Limited Suite 117 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on Jan 01, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Jmb Property Management Limited Suite 117 79-81 Hornby Street Bury BL9 5BN on Jun 23, 2021 | 1 pages | AD01 | ||
Appointment of Mr Brent Patterson as a secretary on Jun 22, 2021 | 2 pages | AP03 | ||
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Jun 22, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Howard Goodall as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||
Appointment of Liv (Secretarial Services) Limited as a secretary on Nov 23, 2020 | 2 pages | AP04 | ||
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on Nov 23, 2020 | 1 pages | AD01 | ||
Termination of appointment of Elizabeth Harriet Price as a secretary on Mar 06, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of EDGEMOUNT PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CODE PROPERTY MANAGEMENT LTD | Secretary | Washway Road M33 6RH Sale 176 United Kingdom |
| 290988980001 | ||||||||||
CREWE, Josephine | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | England | British | Retired | 310445660001 | ||||||||
DOLAN, Daniel | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | United Kingdom | British | Music Artist | 52427190001 | ||||||||
LEE, David Arthur | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | United Kingdom | British | Engineer | 11643740001 | ||||||||
LORD-MARCHIONNE, Elisa Clair | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | United Kingdom | British | Project Manager | 174382770001 | ||||||||
GUTHRIE, Charles Alec | Secretary | 1 Church Hill WA16 6DH Knutsford Cheshire | British | Director | 63845230005 | |||||||||
JONES, Howard Dennis | Secretary | 90 School Road M33 7XB Sale Cheshire | British | 38130880001 | ||||||||||
MCCARTHY, Danielle Clare | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 190596400001 | |||||||||||
MURPHY, Helena | Secretary | Toronto Street LS1 2HJ Leeds Toronto Square England | 173165110001 | |||||||||||
PATTERSON, Brent | Secretary | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | 284533970001 | |||||||||||
PRICE, Elizabeth Harriet | Secretary | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 240448200001 | |||||||||||
REED, George Reginald William | Secretary | Flat 2 Edge Mount Bowdon WA14 2NH Altrincham Cheshire | British | 11643710001 | ||||||||||
LIV (SECRETARIAL SERVICES) LIMITED | Secretary | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv England |
| 269838490001 | ||||||||||
MAIN & MAIN DOU LTD | Secretary | 252a Finney Lane SK8 3QD Heald Green Cheshire | 92081820002 | |||||||||||
THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167239350001 | ||||||||||
COUPE, John Alfred | Director | 10 Church Road Mellor SK6 5PR Stockport Cheshire | British | Company Director | 82211010001 | |||||||||
COUPE, Patricia Mary | Director | 10 Church Road Mellor SK6 5PR Stockport Cheshire | British | Producers Assistant | 11643720002 | |||||||||
GIBB, Barry Scott | Director | Russell Street LS1 5RN Leeds Pennine House United Kingdom | United Kingdom | British | Solicitor | 136539050001 | ||||||||
GOODALL, Howard | Director | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv England | United Kingdom | British | Financial Adviser | 153323970001 | ||||||||
HEWITSON, John David | Director | Flat 3 Edge Mount Bowdon WA14 2NH Altrincham Cheshire | British | Chartered Accountant | 11643730001 | |||||||||
JEANS, Michael William Dampier | Director | c/o Eddisons Liv 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | Teacher | 123909010001 | ||||||||
MC CARTHY, Heather Maria | Director | Flat 3 Edge Mount Cavendish Road, Bowdon WA14 2NH Altrincham Cheshire | British | Computer Operator | 42386610005 | |||||||||
MULRYAN, Danielle Maria | Director | 3 Edgemount WA14 2NH Altrincham Cheshire | British | Solicitor | 95727560001 | |||||||||
REED, George Reginald William | Director | Flat 2 Edge Mount Bowdon WA14 2NH Altrincham Cheshire | British | Financial Management Consultant | 11643710001 | |||||||||
TUDOR, Sophie Elizabeth | Director | Flat 5 Edge Mount Bowdon WA14 2NH Altrincham Cheshire | British | Proprietor Horticultaral Business | 11643750001 | |||||||||
WRIGHT, Paul Nicholas | Director | Cavendish Road Bowdon WA14 2NH Altrincham Flat 2, Edgemount England | England | British | Chartered Surveyor | 98769710004 |
What are the latest statements on persons with significant control for EDGEMOUNT PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2018 | 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