EDGEHILL PROPERTY MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

EDGEHILL PROPERTY MANAGEMENT LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
EDGEHILL PROPERTY MANAGEMENT LIMITED was incorporated 26 years ago on 04/08/1997 and has the registered number: 03416808. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

EDGEHILL PROPERTY MANAGEMENT LIMITED - BRISTOL

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ROSE COTTAGE ROSE COTTAGE
BRISTOL
BS30 5NQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEBORAH TRACEY LOWNDES Dec 1963 British Director 2022-03-15 CURRENT
MR MARTYN THOMAS MATT Jul 1997 British Director 2024-03-01 CURRENT
MR GRAHAM WARREN JERRETT Jan 1954 English Director 2021-12-10 CURRENT
MRS LOUISE MARY PETTINI Jun 1971 British Director 2020-07-13 CURRENT
MISS JENNY BOTHA Oct 1977 British Director 2022-05-03 CURRENT
MRS CAROLINE MARGARET WILLETTS Jan 1954 British Director 2021-07-17 CURRENT
PAUL MARTIN TREES Jul 1950 British Director 2022-09-05 UNTIL 2024-02-29 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-08-04 UNTIL 1997-08-04 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-08-04 UNTIL 1997-08-04 RESIGNED
MR ROGER EDWIN ALLEN Oct 1937 British Secretary 2004-07-16 UNTIL 2016-04-01 RESIGNED
MR DAVID KEITH BROPHY British Secretary 2001-07-23 UNTIL 2004-07-16 RESIGNED
MR PAUL ROBERT CANN British Secretary 1997-08-04 UNTIL 2001-07-23 RESIGNED
MRS MARGARET CHRISTINE LANGTREE May 1946 British Director 2002-03-09 UNTIL 2022-05-03 RESIGNED
MR HOWARD WILLETTS Feb 1952 British Director 2017-06-26 UNTIL 2021-06-09 RESIGNED
STEVEN WHITE Dec 1965 British Director 1997-08-04 UNTIL 2001-06-15 RESIGNED
MR PAUL WESTON Jun 1962 British Director 2015-01-23 UNTIL 2017-06-26 RESIGNED
MISS ANNA SQUIRE Jun 1980 British Director 2001-06-15 UNTIL 2019-10-25 RESIGNED
MISS ANNA SQUIRE Aug 1980 British Director 2009-11-10 UNTIL 2015-07-20 RESIGNED
MS ANNA LISETTE SQUIRE Jun 1968 British Director 2021-07-18 UNTIL 2022-09-05 RESIGNED
MR. IAN ROBERTS Jul 1972 British Director 2016-04-01 UNTIL 2021-07-15 RESIGNED
MR. IAN ROBERTS May 1954 British Director 2021-07-17 UNTIL 2022-03-15 RESIGNED
MARY CHRISTINE RALPH Dec 1947 British Director 2001-06-15 UNTIL 2020-07-13 RESIGNED
SHEILA JASSO COURT Jan 1952 British Director 2001-08-09 UNTIL 2002-03-09 RESIGNED
MR. AUSTIN LANGTREE Jul 1943 British Director 2002-03-09 UNTIL 2022-05-04 RESIGNED
MR NICHOLAS EDWARD COURT Feb 1958 British Director 2001-08-09 UNTIL 2016-02-01 RESIGNED
MR PAUL ROBERT CANN British Director 1997-08-04 UNTIL 2002-03-09 RESIGNED
MR DAVID KEITH BROPHY British Director 2001-07-23 UNTIL 2015-06-26 RESIGNED
MR ROGER EDWIN ALLEN Oct 1937 British Director 2001-07-03 UNTIL 2016-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Deborah Tracey Lowndes 2022-06-26 12/1963 Bristol   Right to appoint and remove directors
Mr Austin Langtree 2016-08-04 - 2022-05-04 7/1943 Pulborough   West Sussex Significant influence or control
Mrs Margaret Christine Langtree 2016-08-04 - 2022-05-03 5/1946 Pulborough   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLOTUNIT RESIDENTS MANAGEMENT LIMITED BIDEFORD ENGLAND Active DORMANT 98000 - Residents property management
OPTIMUM HEATING LIMITED BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PHOENIX LEARNING AND CARE LIMITED TIVERTON ENGLAND Active FULL 85590 - Other education n.e.c.
AUTOLINE SERVICES LIMITED SOUTH MOLTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BEST GROUP UK LIMITED BARNSTAPLE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HERITAGE SURFACING LIMITED MARTOCK Dissolved... TOTAL EXEMPTION SMALL 42110 - Construction of roads and motorways
SANCUS VIRTUS CONSTRUCTION LTD TORRINGTON ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
KALA MANAGEMENT 2002 LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
TIRION UK LIMITED DEVON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GOLDHILL DEVELOPMENTS LIMITED SOUTH MOLTON Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
MESSIANIC EDUCATION TRUST DEVON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DORSET HIGHWAYS LIMITED TAUNTON ENGLAND Active DORMANT 99999 - Dormant Company
LINDEN DEVELOPMENTS BARNSTAPLE LIMITED BARNSTAPLE ENGLAND Active DORMANT 41100 - Development of building projects
STRATHMORE COURT MANAGEMENT COMPANY LIMITED BIDEFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
PHOENIX CHILD CARE LIMITED TIVERTON ENGLAND Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHENON LIMITED TAUNTON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
OPTIMUM DEVELOPMENTS (BARNSTAPLE) LIMITED ROUNDSWELL BUSINESS PARK, Dissolved... TOTAL EXEMPTION SMALL 33190 - Repair of other equipment
PAUL KENTON LIMITED ILFRACOMBE Active TOTAL EXEMPTION FULL 90030 - Artistic creation
PHOENIX LEARNING & CARE HOLDINGS LIMITED TIVERTON ENGLAND Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2024-04-02 31-08-2023 £9,816 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2023-01-17 31-08-2022 £9,032 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2022-01-14 31-08-2021 £7,628 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2021-05-05 31-08-2020 £6,639 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2020-05-19 31-08-2019 £5,906 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2019-06-01 31-08-2018 £13,224 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2018-06-30 31-08-2017 £4,759 equity
Micro-entity Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2017-06-01 31-08-2016 £5,215 equity
Abbreviated Company Accounts - EDGEHILL PROPERTY MANAGEMENT LIMITED 2015-12-31 31-08-2015 £5,262 Cash £5,262 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MHB ACCOUNTING SERVICES LIMITED BRISTOL ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities