This company is commonly known as Edge Hill Court Limited. The company was founded 24 years ago and was given the registration number 03996644. The firm's registered office is in LONDON. You can find them at Portsoken House, Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | EDGE HILL COURT LIMITED |
---|---|---|
Company Number | : | 03996644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portsoken House, Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Edge Hill Court, Edge Hill, Wimbledon, SW19 4LL | Secretary | 05 March 2002 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 12 March 2012 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 14 August 2006 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 30 March 2009 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 18 May 2000 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 26 November 2002 | Active |
30 Edge Hill Court, Edge Hill, London, SW19 4LL | Secretary | 18 May 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 18 May 2000 | Active |
24 Edge Hill Court, Edge Hill, London, SW19 4LL | Director | 18 May 2000 | Active |
16 Edge Hill Court, Edge Hill, London, SW19 4LL | Director | 14 February 2005 | Active |
74 Edge Hill Court, Edge Hill Wimbledon, London, SW19 4LW | Director | 13 February 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 18 May 2000 | Active |
Portsoken House, Minories, London, England, EC3N 1LJ | Director | 13 February 2001 | Active |
Portsoken House, Minories, London, England, EC3N 1LJ | Director | 30 March 2009 | Active |
20 Raymond Road, London, SW19 4AP | Director | 06 January 2004 | Active |
80 Edge Hill Court, Edge Hill, Wimbledon, SW19 4LW | Director | 13 February 2001 | Active |
Rowlandson House, 289-293 Ballards Lane, London, England, N12 8NP | Director | 12 March 2012 | Active |
Rowlandson House, 289-293 Ballards Lane, London, England, N12 8NP | Director | 30 March 2009 | Active |
6 Edge Hill Court, Edge Hill, Wimbledon, SW19 4LL | Director | 03 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.