UKBizDB.co.uk

EDENFIELD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Edenfield Management Company Limited. The company was founded 19 years ago and was given the registration number 05466502. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EDENFIELD MANAGEMENT COMPANY LIMITED
Company Number:05466502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 September 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director12 April 2021Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director09 April 2021Active
Regent Grange, 55a Regent Road, Lostock, Bolton, BL6 4DG

Secretary30 April 2007Active
12 Alstone Road, Heaton Chapel, Stockport, SK4 5AH

Secretary27 May 2005Active
76 Holin Lane, Styal, Wilmslow, SK9 4JJ

Secretary30 June 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary27 May 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director05 October 2020Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director23 August 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director04 March 2019Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director12 September 2018Active
69, Windsor Road, Prestwich, Manchester, M25 0DB

Director21 April 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director12 September 2018Active
Flat 9 357, Deansgate, Manchester, England, M3 4LG

Director15 August 2014Active
12 Alstone Road, Heaton Chapel, Stockport, SK4 5AH

Director27 May 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director03 April 2019Active
5 Woodlands, Portmarnock, Dublin, Ireland,

Director27 May 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director25 April 2019Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director05 October 2020Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director23 August 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director23 August 2017Active
76 Holin Lane, Styal, Wilmslow, SK9 4JJ

Director30 April 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director27 May 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.