This company is commonly known as Edgemont Management Company Limited. The company was founded 37 years ago and was given the registration number 02081778. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | EDGEMONT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02081778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, Devon, TQ1 3NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Reddenhill Road, Torquay, United Kingdom, TQ1 3NT | Corporate Secretary | 01 May 2011 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 21 January 2022 | Active |
135, Reddenhill Road, Torquay, TQ1 3NT | Director | 19 October 2016 | Active |
Flat 1 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Secretary | 26 January 1997 | Active |
Flat 3 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Secretary | 17 December 1995 | Active |
Flat 3 Edgemount House, Grafton Road, Torquay, TQ1 1QJ | Secretary | 14 May 1998 | Active |
6 Edgemount House, Grafton Road, Torquay, TQ1 1QJ | Secretary | 12 March 2007 | Active |
Flat 5 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Secretary | - | Active |
2 Edgemount House, Grafton Road, Torquay, TQ1 1QJ | Secretary | 13 January 2009 | Active |
Endsleigh House, Montpellier Terrace, Torquay, TQ1 1BJ | Corporate Secretary | 01 August 2001 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 21 August 2013 | Active |
1 Edgemount House, Grafton Road, Torquay, TQ1 1QJ | Director | 01 April 2007 | Active |
Flat 2 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Director | 18 August 1995 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 01 April 2007 | Active |
3 Edgemount House, Grafton Road, Torquay, TQ1 1QJ | Director | 29 May 2002 | Active |
Flat 2 Edgemount House, Grafton, Torquay, TQ1 1QJ | Director | 13 May 2004 | Active |
Flat 6 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Director | 26 January 1997 | Active |
Flat 5 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Director | - | Active |
Flat 1 Edgemont House, Grafton Road, Torquay, TQ1 1QJ | Director | 06 April 1998 | Active |
Bear Cottage, Stoke Hartland, EX39 6DU | Director | 01 August 2001 | Active |
Flat 3 Edgemount House, Grafton Road, Torquay, TQ1 1QJ | Director | - | Active |
Mr Darren Stocks | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 135, Reddenhill Road, Torquay, TQ1 3NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.