UKBizDB.co.uk

CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as City Edge (barkingside) Management Company Limited. The company was founded 20 years ago and was given the registration number 05073195. The firm's registered office is in SANDY. You can find them at Unit 12, St.georges Tower, Hatley St. George, Sandy, Beds. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED
Company Number:05073195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 12, St.georges Tower, Hatley St. George, Sandy, Beds, England, SG19 3SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary18 October 2022Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director14 June 2019Active
Pmms, 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director21 May 2019Active
3, Tramway Avenue, Stratford, London, United Kingdom, E15 4PN

Corporate Director01 March 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 March 2004Active
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH

Corporate Secretary01 October 2008Active
Tey House, Market Hill, Royston, England, SG8 9JN

Corporate Secretary01 March 2021Active
Unit 12, St.Georges Tower, Hatley St. George, Sandy, England, SG19 3SH

Corporate Secretary20 December 2019Active
44 Oakside Court, Fencepiece Road, Barkingside, IG6 2PH

Director01 March 2007Active
Tey House, Market Hill, Royston, England, SG8 9JN

Director08 March 2019Active
50 Oakside Court, Barkingside, IG6 2PH

Director28 June 2007Active
17 Oakside Court, Fencepiece Road, Barkingside, United Kingdom, IG6 2PH

Director12 October 2009Active
17 Oakside Court, Fencepiece Road, Barkingside, IG6 2PH

Director01 March 2007Active
255, Cranbrook Road, Ilford, IG1 4TH

Director06 November 2017Active
35 Oakside Court Fencoliece Road, Ilford, IG6 2PH

Director01 March 2007Active
48 Oakside Court, Barkinside, Ilford, IG6 2PH

Director01 March 2007Active
335 Springfield Road, Chelmsford, CM2 6AN

Director01 March 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director15 March 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director15 March 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Address

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

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-25Address

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

Download
2021-03-25Officers

Change corporate secretary company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint corporate secretary company with name date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Address

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

Download
2019-12-23Officers

Appoint corporate secretary company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.