UKBizDB.co.uk

24 EDITH ROAD MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Edith Road Management Company Ltd. The company was founded 20 years ago and was given the registration number 05033392. The firm's registered office is in DUNSTABLE. You can find them at Alban House, 99 High Street South, Dunstable, Bedfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:24 EDITH ROAD MANAGEMENT COMPANY LTD
Company Number:05033392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Alban House, 99 High Street South, Dunstable, Bedfordshire, United Kingdom, LU6 3SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF

Secretary15 November 2019Active
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF

Director16 July 2020Active
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF

Director05 February 2007Active
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF

Director03 February 2004Active
1, Wynards Close, East Budleigh, Budleigh Salterton, England, EX9 7ET

Secretary04 December 2007Active
Atrium Court, 15 Jockey's Fields, London, WC1R 4QR

Corporate Secretary03 February 2004Active
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF

Director07 January 2015Active
Top Floor Flat, 24 Edith Road, London, W14 9BB

Director03 February 2004Active
24 Edith Road, London, W14 9BB

Director03 February 2004Active

People with Significant Control

Mr Mike Ebeling
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:German
Country of residence:United Kingdom
Address:Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Jane Shackleton
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bhupinder Deol
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.