Warning: file_put_contents(c/4aa2f4d838244d54e4bbb5b6b0fb3c8a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Edwinstowe Close Management Company Limited, HA7 1JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDWINSTOWE CLOSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Edwinstowe Close Management Company Limited. The company was founded 5 years ago and was given the registration number 11724511. The firm's registered office is in STANMORE. You can find them at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EDWINSTOWE CLOSE MANAGEMENT COMPANY LIMITED
Company Number:11724511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfield Recovery Limited, 72 Temple Chambers, Temple Avenue, London, England, EC4Y 0HP

Director19 February 2021Active
22, Ganton Street, London, United Kingdom, W1F 7FD

Secretary12 December 2018Active
22, Ganton Street, London, United Kingdom, W1F 7FD

Director12 December 2018Active
22, Ganton Street, London, United Kingdom, W1F 7FD

Director12 December 2018Active

People with Significant Control

Mr John Edmund Paylor
Notified on:19 February 2021
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Greenfield Recovery Limited, 72 Temple Chambers, London, England, EC4Y 0HP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Richard Dennis-Smith
Notified on:12 December 2018
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:22, Ganton Street, London, United Kingdom, W1F 7FD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Gene Salata
Notified on:12 December 2018
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:22, Ganton Street, London, United Kingdom, W1F 7FD
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-19Address

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

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-05-16Gazette

Gazette filings brought up to date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-08Address

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

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2018-12-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.