EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED

EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED

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

    Company NameEDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02278556
    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 EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Swan House
    39 Savill Way
    SL7 1UB Marlow
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with updates

    4 pagesCS01

    Appointment of Mr Connel Reed as a director on Jan 08, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 27, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Robin John Bagley as a director on Jun 22, 2018

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 27, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Mortimer Secretaries Limited as a secretary on Aug 31, 2017

    1 pagesTM02

    Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Swan House 39 Savill Way Marlow Buckinghamshire SL7 1UB on Sep 18, 2017

    1 pagesAD01

    Confirmation statement made on Feb 27, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    5 pagesAA

    Appointment of Mr Peter Whayman as a director on Feb 24, 2016

    2 pagesAP01

    Who are the officers of EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGLEY, Jeremy Robin John
    Hithercroft Road
    HP13 5LT High Wycombe
    5
    England
    Director
    Hithercroft Road
    HP13 5LT High Wycombe
    5
    England
    EnglandBritish177768730001
    BLAKE, Simon Richard
    Edmunds Gardens
    Off Edmunds Close Brooker
    HP12 4LP High Wycombe
    Flat 1
    United Kingdom
    Director
    Edmunds Gardens
    Off Edmunds Close Brooker
    HP12 4LP High Wycombe
    Flat 1
    United Kingdom
    United KingdomBritish174678910001
    REED, Connel
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Director
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    EnglandBritish344073260001
    WHAYMAN, Peter
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Director
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    EnglandBritish207735550001
    BIBB, Elizabeth
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Secretary
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British75688190001
    GILMORE, Chris
    The Ground Floor Flat
    106 Guilford Street
    WC1N 1DP London
    Secretary
    The Ground Floor Flat
    106 Guilford Street
    WC1N 1DP London
    Irish12467440001
    GILMORE, Chris
    The Ground Floor Flat
    106 Guilford Street
    WC1N 1DP London
    Secretary
    The Ground Floor Flat
    106 Guilford Street
    WC1N 1DP London
    Irish12467440001
    PATERSON, Carole Ann
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Secretary
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British34991760001
    RUNDLE, Ian Derek
    5 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Secretary
    5 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British12467480001
    AITCHISON RAFFETY
    8 High Street
    HP11 2AZ High Wycombe
    Buckinghamshire
    Secretary
    8 High Street
    HP11 2AZ High Wycombe
    Buckinghamshire
    76896340001
    HILLCREST ESTATE MANAGEMENT LIMITED
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    Secretary
    10 Overcliffe
    DA11 0EF Gravesend
    Kent
    104049040002
    INTEGRITY PROPERTY MANAGEMENT LTD
    St John Street
    EC1V 4PW London
    145-147
    England
    Secretary
    St John Street
    EC1V 4PW London
    145-147
    England
    Identification TypeEuropean Economic Area
    Registration Number05559019
    160037450001
    MEESRS AITCHISON RAFFERTY
    8 High Street
    HP11 2AZ High Wycombe
    Buckinghamshire
    Secretary
    8 High Street
    HP11 2AZ High Wycombe
    Buckinghamshire
    81860900001
    MORTIMER SECRETARIES LIMITED
    c/o John Mortimer Property Management Ltd
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Secretary
    c/o John Mortimer Property Management Ltd
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number03175716
    87338490004
    TOUCHSTONE CPS
    Castle House Dawson Road
    Mount Farm Bletchley
    MK1 1QY Milton Keynes
    Secretary
    Castle House Dawson Road
    Mount Farm Bletchley
    MK1 1QY Milton Keynes
    118521160002
    ASHCON, Timothy Stephen
    6 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    6 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    British12467450001
    BARNETT, Christopher
    4 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    4 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British127340700001
    BIBB, Elizabeth
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British75688190001
    GILMORE, Chris
    The Ground Floor Flat
    106 Guilford Street
    WC1N 1DP London
    Director
    The Ground Floor Flat
    106 Guilford Street
    WC1N 1DP London
    Irish12467440001
    GIRDLER, Paul James
    6 Edmunds Gardens
    Edmunds Close
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    6 Edmunds Gardens
    Edmunds Close
    HP12 4LP High Wycombe
    Buckinghamshire
    British83394520001
    HUGHES, Paul Martin
    Park Farm Road
    HP12 4AF High Wycombe
    Barrymore
    Buckinghamshire
    United Kingdom
    Director
    Park Farm Road
    HP12 4AF High Wycombe
    Barrymore
    Buckinghamshire
    United Kingdom
    EnglandBritish174705830001
    HUGHES, Thomas
    10 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    10 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    British40958870001
    JENNER, Arthur Gerald
    Rickstone Road
    Witham
    CM8 2NB Essex
    102
    United Kingdom
    Director
    Rickstone Road
    Witham
    CM8 2NB Essex
    102
    United Kingdom
    United KingdomBritish67872430002
    KERR, Alan William
    1 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    1 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British34991750001
    MACKINNON, Danielle
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British120004620001
    PATERSON, Carole Ann
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    8 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British34991760001
    RUNDLE, Ian Derek
    5 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    5 Edmunds Gardens
    HP12 4LP High Wycombe
    Buckinghamshire
    British12467480001
    SARGENT, Zoe
    9 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    9 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    British49564380001
    SCICLUNA, Andrew Mario James
    Edmunds Gardens
    Off Edmunds Close Brooker
    HP12 4LP High Wycombe
    Flat 3
    United Kingdom
    Director
    Edmunds Gardens
    Off Edmunds Close Brooker
    HP12 4LP High Wycombe
    Flat 3
    United Kingdom
    EnglandBritish169515410001
    SIMMEN, Kenneth Douglas Ian
    4 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    4 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    British12467470001
    STAMP, Guy Nicholas Franklyn
    Edmunds Gardens
    HP12 4LP High Wycombe
    5
    Buckinghamshire
    Director
    Edmunds Gardens
    HP12 4LP High Wycombe
    5
    Buckinghamshire
    UkBritish152288550001
    THOMSON, Valerie Ann
    5 Edmunds Gardens
    Off Edmunds Close
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    5 Edmunds Gardens
    Off Edmunds Close
    HP12 4LP High Wycombe
    Buckinghamshire
    British53767730001
    TOWNLEY, Jillian Claire
    3 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    Director
    3 Edmunds Gardens
    Booker
    HP12 4LP High Wycombe
    Buckinghamshire
    British104547410001

    What are the latest statements on persons with significant control for EDMUNDS GARDENS NO.1 MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 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