EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED

EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED

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

    Company NameEDMUNDS HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08763900
    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 HOUSE 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 HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    506 Premier Block Management Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Termination of appointment of James Adcock Adcock as a director on Feb 11, 2025

    1 pagesTM01

    Secretary's details changed for Pbm Property Management on Feb 05, 2025

    1 pagesCH04

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on Oct 10, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steingrimur Sigurdsson as a director on Oct 13, 2023

    1 pagesTM01

    Termination of appointment of Seyfullah Mirnezami as a director on Oct 10, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr James Adcock Adcock as a director on May 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Director's details changed for Mr Mark Kearon Richards on Jan 01, 2023

    2 pagesCH01

    Appointment of Pbm Property Management as a secretary on Dec 13, 2022

    2 pagesAP04

    Termination of appointment of Remus Management Limited as a secretary on Dec 13, 2022

    1 pagesTM02

    Registered office address changed from Block a, Edmunds House Colonial Drive Bollo Lane London W4 5HE England to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on Jan 11, 2023

    1 pagesAD01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Block a, Edmunds House Colonial Drive Bollo Lane London W4 5HE on Jun 08, 2022

    1 pagesAD01

    Termination of appointment of Christina Gabrielle Cummins as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Ms Christina Gabrielle Cummins as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr Adam Rahul Valliapeedikayil Jacob as a director on May 05, 2022

    2 pagesAP01

    Who are the officers of EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PBM PROPERTY MANAGEMENT
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Centennial Park
    Elstree
    England
    Secretary
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Centennial Park
    Elstree
    England
    Identification TypeUK Limited Company
    Registration Number04629805
    264255570001
    BARBER, John Damian
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    EnglandBritishRetired Solicitor295863750001
    HELLER, Emily Falke
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    EnglandBritishMagistrate94039670004
    JACOB, Adam Rahul Valliapeedikayil
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    United KingdomBritishRetail Associate296359380001
    POJAK, Stephanie Lydia
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    EnglandBritishRetired296153290001
    RICHARDS, Mark Kearon
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    EnglandBritishDirector227701740001
    WESTON, Michael James
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    EnglandBritishOil And Gas Consultant295889860001
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Secretary
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3377552
    56868420002
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Identification TypeUK Limited Company
    Registration Number2570943
    93596470001
    ADCOCK, James Adcock
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3FG Borehamwood
    506 Premier Block Management
    England
    EnglandBritishDirector288988190001
    CUMMINS, Christina Gabrielle
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    EnglandAmericanRetired296420960001
    GREGORY, Mark Charles
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Middlesex
    England
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Middlesex
    England
    EnglandBritishFinance Director155112700001
    KNIGHTS, Peter Barry
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    EnglandBritishManaging Director242967060001
    MIRNEZAMI, Seyfullah
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395 Centennial Park
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395 Centennial Park
    England
    EnglandBritishRetired295957040001
    MORGAN, Simon John
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    United KingdomBritishCompany Director160707430001
    PEARSON, Philip Edward
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United KingdomBritishLand Director219081830001
    REDDING, Diana Elizabeth
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    United KingdomBritishCompany Law Consultant153685200001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    EnglandEnglishCompany Director84296370001
    SIGURDSSON, Steingrimur
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395 Centennial Park
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    395 Centennial Park
    England
    EnglandIcelandicBanker295840720001
    WALLACE, Stuart James
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    EnglandBritishCompany Director39077720002
    REDDINGS COMPANY SECRETARY LIMITED
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Director
    Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Reddings
    North Somerset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3377552
    56868420002

    What are the latest statements on persons with significant control for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The 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