EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08763900 |
| 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 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 | Unit 506 Centennial Park Centennial Avenue WD6 3FG Elstree Borehamwood United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 506 Unit 506 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG United Kingdom to Unit 506 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3FG on Feb 23, 2026 | 1 pages | AD01 | ||||||||||
Registered office address changed from 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG England to 506 Unit 506 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on Feb 23, 2026 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of James Adcock Adcock as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Pbm Property Management on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steingrimur Sigurdsson as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Seyfullah Mirnezami as a director on Oct 10, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr James Adcock Adcock as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||||||||||
Director's details changed for Mr Mark Kearon Richards on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Pbm Property Management as a secretary on Dec 13, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Remus Management Limited as a secretary on Dec 13, 2022 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PBM PROPERTY MANAGEMENT | Secretary | Centennial Avenue Elstree WD6 3FG Borehamwood 506 Centennial Park Elstree England |
| 264255570001 | ||||||||||
| BARBER, John Damian | Director | Centennial Park Centennial Avenue WD6 3FG Elstree Unit 506 Borehamwood United Kingdom | England | British | 295863750001 | |||||||||
| HELLER, Emily Falke | Director | Centennial Park Centennial Avenue WD6 3FG Elstree Unit 506 Borehamwood United Kingdom | England | British | 94039670004 | |||||||||
| JACOB, Adam Rahul Valliapeedikayil | Director | Centennial Park Centennial Avenue WD6 3FG Elstree Unit 506 Borehamwood United Kingdom | United Kingdom | British | 296359380001 | |||||||||
| POJAK, Stephanie Lydia | Director | Centennial Park Centennial Avenue WD6 3FG Elstree Unit 506 Borehamwood United Kingdom | England | British | 296153290001 | |||||||||
| RICHARDS, Mark Kearon | Director | Centennial Park Centennial Avenue WD6 3FG Elstree Unit 506 Borehamwood United Kingdom | England | British | 227701740001 | |||||||||
| WESTON, Michael James | Director | Centennial Park Centennial Avenue WD6 3FG Elstree Unit 506 Borehamwood United Kingdom | England | British | 295889860001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 56868420002 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 | ||||||||||
| ADCOCK, James Adcock | Director | Centennial Avenue Elstree WD6 3FG Borehamwood 506 Premier Block Management England | England | British | 288988190001 | |||||||||
| CUMMINS, Christina Gabrielle | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | England | American | 296420960001 | |||||||||
| GREGORY, Mark Charles | Director | Bury Street HA4 7SD Ruislip Bellway House Middlesex England | England | British | 155112700001 | |||||||||
| KNIGHTS, Peter Barry | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | England | British | 242967060001 | |||||||||
| MIRNEZAMI, Seyfullah | Director | Centennial Avenue Elstree WD6 3TJ Borehamwood 395 Centennial Park England | England | British | 295957040001 | |||||||||
| MORGAN, Simon John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | United Kingdom | British | 160707430001 | |||||||||
| PEARSON, Philip Edward | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire | United Kingdom | British | 219081830001 | |||||||||
| REDDING, Diana Elizabeth | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | United Kingdom | British | 153685200001 | |||||||||
| ROBSON, Geoffrey | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | English | 84296370001 | |||||||||
| SIGURDSSON, Steingrimur | Director | Centennial Avenue Elstree WD6 3TJ Borehamwood 395 Centennial Park England | England | Icelandic | 295840720001 | |||||||||
| WALLACE, Stuart James | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England | England | British | 39077720002 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset United Kingdom |
| 56868420002 |
What are the latest statements on persons with significant control for EDMUNDS HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2016 | 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