10 EDWARD STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 EDWARD STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06376213

Incorporation date

19/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Rutherford Drive, Knutsford, Cheshire WA16 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon26/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon25/09/2019
Notification of a person with significant control statement
dot icon25/09/2019
Cessation of Ryan Cecil Norton George as a person with significant control on 2019-05-21
dot icon24/06/2019
Registered office address changed from Union House Castle Street Mere Warminster Wiltshire BA12 6JQ to 8 Rutherford Drive Knutsford Cheshire WA16 8GX on 2019-06-24
dot icon24/06/2019
Appointment of Mr William Rees Withers as a director on 2019-05-21
dot icon24/06/2019
Appointment of Mr Thomas Headley as a director on 2019-05-09
dot icon24/06/2019
Termination of appointment of Jacqueline Margaret Maria George as a secretary on 2019-03-21
dot icon24/06/2019
Termination of appointment of Ryan Cecil Norton George as a director on 2019-05-21
dot icon02/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon16/11/2015
Resolutions
dot icon06/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon16/02/2015
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/01/2015
Registered office address changed from Penrose Farmhouse Maenporth Falmouth Cornwall TR11 5HL to Union House Castle Street Mere Warminster Wiltshire BA12 6JQ on 2015-01-28
dot icon10/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon28/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 19/09/08; full list of members
dot icon30/11/2007
Certificate of change of name
dot icon13/11/2007
New director appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 8-10 berkeley vale falmouth cornwall TR11 3PA
dot icon16/10/2007
New secretary appointed
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon19/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.23K
-
0.00
2.01K
-
2022
0
2.57K
-
0.00
3.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Corporate Secretary
18/09/2007 - 20/09/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
18/09/2007 - 20/09/2007
1473
Mr Ryan Cecil Norton George
Director
24/09/2007 - 20/05/2019
-
George, Jacqueline Margaret Maria
Secretary
24/09/2007 - 20/03/2019
-
Headley, Thomas
Director
09/05/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 EDWARD STREET MANAGEMENT LIMITED

10 EDWARD STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at 8 Rutherford Drive, Knutsford, Cheshire WA16 8GX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 EDWARD STREET MANAGEMENT LIMITED?

toggle

10 EDWARD STREET MANAGEMENT LIMITED is currently Active. It was registered on 19/09/2007 .

Where is 10 EDWARD STREET MANAGEMENT LIMITED located?

toggle

10 EDWARD STREET MANAGEMENT LIMITED is registered at 8 Rutherford Drive, Knutsford, Cheshire WA16 8GX.

What does 10 EDWARD STREET MANAGEMENT LIMITED do?

toggle

10 EDWARD STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 EDWARD STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-09-30.