UKBizDB.co.uk

THE EDGE APARTMENTS LIMITED

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

This company is commonly known as The Edge Apartments Limited. The company was founded 18 years ago and was given the registration number 05598602. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE EDGE APARTMENTS LIMITED
Company Number:05598602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Corporate Secretary20 November 2020Active
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director14 December 2020Active
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director01 October 2018Active
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director20 November 2020Active
Cock And Rabbit House, The Lee, Great Missenden, England, HP16 9LZ

Director20 November 2020Active
7 Edge Apartments, 51 Strawberry Vale, Twickenham, TW1 4RX

Secretary15 August 2006Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, United Kingdom, TN23 1FB

Secretary01 November 2019Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary01 October 2018Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary01 December 2016Active
14 Oxford Road, Teddington, TW11 OPZ

Secretary20 October 2005Active
7 Edge Apartments, 51 Strawberry Vale, Twickenham, TW1 4RX

Director15 August 2006Active
1 Twining Avenue, Twickenham, TW2 5LL

Director20 October 2005Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director01 October 2018Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director01 December 2016Active
14 Oxford Road, Teddington, TW11 OPZ

Director20 October 2005Active
5 Edge Apartments 51 Strawberry Vale, Twickenham, TW1 4RX

Director15 August 2006Active

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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Change corporate secretary company with change date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint corporate secretary company with name date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Address

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

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.