THE EDGE RESIDENTS' MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Nichola Jayne Eaton as a director on 2023-02-20

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Appointment of Mr James Linnell as a director on 2024-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM POST OFFICE HOUSE 100 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AP

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 01/06/2016

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYRRELL

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BICKFORD

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD PARKER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS NICHOLA JAYNE EATON

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 30/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 30/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ROBERT TYRRELL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR DAVID STUART BICKFORD

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY DORMAN

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOARDMAN

View Document

09/06/149 June 2014 30/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 30/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED TRACY JANE DORMAN

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED TIMOTHY BOARDMAN

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company