This company is commonly known as The Edge (seward Street) Management Company Limited. The company was founded 23 years ago and was given the registration number 04155247. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE EDGE (SEWARD STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04155247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Corporate Secretary | 25 February 2020 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 27 April 2022 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 12 May 2016 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 01 June 2020 | Active |
95 Station Road, Hampton, TW12 2BD | Corporate Secretary | 19 November 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 07 February 2001 | Active |
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 08 March 2009 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Titan Court, 2nd Floor, 3 Bishops Square, Hatfield, AL10 9NA | Corporate Secretary | 02 December 2008 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 19 November 2010 | Active |
36, Greenway Business Centre, Harlow Business Park, Harlow, United Kingdom, CM19 5QE | Director | 19 November 2010 | Active |
Flat 6 5-7 Seward Street, London, EC1V 3NZ | Director | 13 October 2004 | Active |
36, Greenway Business Centre, Harlow Business Park, Harlow, United Kingdom, CM19 5QE | Director | 16 January 2006 | Active |
HA4 | Director | 07 August 2003 | Active |
10-12, The Forbury, Reading, RG1 3EJ | Director | 23 October 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 07 February 2001 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 28 September 2016 | Active |
21 The Gardens, Stotfold, Hitchin, SG5 4HD | Director | 21 January 2002 | Active |
10-12, The Forbury, Reading, RG1 3EJ | Director | 16 January 2006 | Active |
10-12, The Forbury, Reading, RG1 3EJ | Director | 26 June 2006 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 19 November 2010 | Active |
Apartment 8, 5-7 Seward Street, London, EC1V 3NZ | Director | 14 February 2005 | Active |
1 Burberry Close, New Malden, KT3 3AR | Director | 07 August 2003 | Active |
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY | Director | 18 October 2011 | Active |
Denham Farm, Denham Quainton, Aylesbury, HP22 4AL | Director | 08 February 2001 | Active |
10 Swan Drive Aldermarston, Reading, RG7 4UZ | Director | 08 February 2001 | Active |
C/O Pod Group Services Limited, 2 Angel Square, London, United Kingdom, EC1V 1NY | Director | 28 September 2016 | Active |
Sangers, Little Heath Road, Fontwell, BN18 0SR | Director | 07 August 2003 | Active |
Flat 4 1-3 Seward Street, London, EC1V 3NY | Director | 13 October 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 07 February 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Change corporate secretary company with change date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Officers | Change corporate secretary company with change date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.