UKBizDB.co.uk

EDGE HILL COURT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Portsoken House, Minories, London, EC3N 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Edge Hill Court, Edge Hill, Wimbledon, SW19 4LL

Secretary05 March 2002Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director12 March 2012Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 August 2006Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director30 March 2009Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director18 May 2000Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director26 November 2002Active
30 Edge Hill Court, Edge Hill, London, SW19 4LL

Secretary18 May 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary18 May 2000Active
24 Edge Hill Court, Edge Hill, London, SW19 4LL

Director18 May 2000Active
16 Edge Hill Court, Edge Hill, London, SW19 4LL

Director14 February 2005Active
74 Edge Hill Court, Edge Hill Wimbledon, London, SW19 4LW

Director13 February 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director18 May 2000Active
Portsoken House, Minories, London, England, EC3N 1LJ

Director13 February 2001Active
Portsoken House, Minories, London, England, EC3N 1LJ

Director30 March 2009Active
20 Raymond Road, London, SW19 4AP

Director06 January 2004Active
80 Edge Hill Court, Edge Hill, Wimbledon, SW19 4LW

Director13 February 2001Active
Rowlandson House, 289-293 Ballards Lane, London, England, N12 8NP

Director12 March 2012Active
Rowlandson House, 289-293 Ballards Lane, London, England, N12 8NP

Director30 March 2009Active
6 Edge Hill Court, Edge Hill, Wimbledon, SW19 4LL

Director03 October 2001Active

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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-06Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type total exemption full.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption full.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.