UKBizDB.co.uk

EDGCOMBE HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Edgcombe House Management Company Limited. The company was founded 35 years ago and was given the registration number 02306892. The firm's registered office is in WALTHAM CROSS. You can find them at Flat 3 Edgcombe House Hobbs Close, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EDGCOMBE HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02306892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3 Edgcombe House Hobbs Close, Cheshunt, Waltham Cross, Hertfordshire, EN8 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
287, Hertford Road, London, England, N9 7ES

Director24 April 2019Active
45, Grey Tower Avenue, Hornchurch, United Kingdom, RM11 7JF

Director02 April 2013Active
4 Edgcombe House, Hobbs Close, Cheshunt, EN8 0EB

Director07 August 2006Active
50 Brookfield Gardens, Cheshunt, EN8 0QA

Secretary01 November 1991Active
24 Ashbourne Road, Broxbourne, EN10 7DG

Secretary21 April 2004Active
81 Sheering Road, Harlow, CM17 0JN

Secretary06 January 2000Active
Flat 4 Edgcombe House, Cheshunt, Waltham Cross, EN8 0EB

Secretary-Active
9 Langthorne Avenue, Stevenage, SG1 3ND

Secretary24 April 2002Active
38 Woollard Street, Waltham Abbey, EN9 1HB

Secretary01 January 2001Active
25 Ashbourne Road, Broxbourne, EN10 7DG

Secretary14 May 2008Active
50 Brookfield Gardens, Cheshunt, EN8 0QA

Director-Active
3 Edgcombe House, Hobbs Close Cheshunt, Waltham Cross, EN8 0EB

Director16 June 1997Active
3 Edgcombe House, Hobbs Close, Cheshunt, Waltham Cross, EN8 0EB

Director29 October 1999Active
24 Ashbourne Road, Broxbourne, EN10 7DG

Director17 December 2003Active
3 Edgcombe House, Hobbs Close, Cheshunt, EN8 0EB

Director01 June 2008Active
Flat 3 Edgcombe House, Cheshunt, Waltham Cross, EN8 0EB

Director-Active
81 Beechfield, Hoddesdon, EN11 9QE

Director20 December 1999Active
Beech House 81 Sheering Road, Harlow, CM17 0JN

Director-Active
Flat 2 Edgcombe House, Cheshunt, Waltham Cross, EN8 0EB

Director-Active
25 Ashbourne Road, Broxbourne, EN10 7DG

Director19 June 2003Active
4 Edgcombe House, Hobbs Close, Cheshunt, Waltham Cross, EN8 0EB

Director24 May 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Address

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

Download
2014-08-10Officers

Termination director company with name termination date.

Download
2014-08-10Officers

Termination secretary company with name termination date.

Download
2014-05-13Accounts

Accounts with accounts type total exemption full.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type total exemption full.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.