UKBizDB.co.uk

EDIFICE MANAGED ACCESS LIMITED

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

This company is commonly known as Edifice Managed Access Limited. The company was founded 16 years ago and was given the registration number 06605882. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDIFICE MANAGED ACCESS LIMITED
Company Number:06605882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, WC2H 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS

Secretary25 February 2011Active
Office 5201 South Tower, Emirates Financial Tower, Dubai International Financial Centre, Dubai, United Arab Emirates, 506999

Director05 June 2018Active
The Barn, Watergate, Quadring Eaudyke, Spalding, United Kingdom, PE11 4QB

Director29 May 2008Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director19 December 2012Active
12 Hartford Street, London, W1J 7RW

Director29 May 2008Active
3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

Director29 May 2008Active
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

Director05 May 2016Active
Unit 28 Yoo Building 17, Hall Road, London, NW8 9RF

Secretary29 May 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary29 May 2008Active
11 Pilgrim Street, London, EC4V 6RW

Director29 May 2008Active
11 Pilgrim Street, London, EC4V 6RW

Director29 May 2008Active
Al-Koufeh St,, Um Uthainah-Janoubi, Po. Box 144633, Jordan,

Director19 December 2012Active
Buiding 57, - Saraya Holdings 3rd Floor, Al-Koufeh Street Um Uthainah Al-Jonoubi, Amman, Jordan,

Director19 December 2012Active
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

Director16 September 2015Active

People with Significant Control

Mr Ryan Jarvis
Notified on:01 November 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:71-75, Shelton Street, London, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Capital

Capital statement capital company with date currency figure.

Download
2020-03-04Capital

Legacy.

Download
2020-03-04Insolvency

Legacy.

Download
2020-03-04Resolution

Resolution.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.