11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896954

Incorporation date

20/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon02/03/2026
Confirmation statement made on 2026-01-03 with updates
dot icon19/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/03/2025
Appointment of Mr Anas Slibi as a director on 2025-03-05
dot icon06/02/2025
Confirmation statement made on 2025-01-03 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon24/01/2024
Termination of appointment of Pamela Diane Silver as a director on 2024-01-19
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Elizabeth Ann Hopkins as a director on 2021-11-09
dot icon25/09/2023
Registered office address changed from 2 Tower House Tower Centre Hoddesdon EN11 8UR England to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 2023-09-25
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon01/12/2022
Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2022-12-01
dot icon31/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon09/12/2021
Appointment of Mr Bryan Anthony Baldrey as a director on 2021-12-09
dot icon09/12/2021
Termination of appointment of Ian Alex Harvey Dench as a director on 2021-10-30
dot icon14/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/03/2021
Termination of appointment of Sarah Catherine O'shea as a director on 2021-02-01
dot icon10/03/2021
Termination of appointment of Michael O'shea as a secretary on 2020-02-01
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/09/2019
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 2019-09-19
dot icon08/03/2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 2019-03-08
dot icon21/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon21/01/2019
Director's details changed for Sarah Catherine O'shea on 2019-01-03
dot icon21/01/2019
Director's details changed for Ian Alex Harvey Dench on 2019-01-03
dot icon15/01/2019
Appointment of Mr Michael O'shea as a secretary on 2018-09-17
dot icon15/01/2019
Termination of appointment of Elizabeth Ann Hopkins as a secretary on 2018-09-17
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Appointment of Mrs Pamela Diane Silver as a director on 2014-11-14
dot icon17/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Appointment of Elizabeth Ann Hopkins as a secretary
dot icon21/06/2012
Director's details changed for Sarah Catherine O'shea on 2012-06-21
dot icon21/06/2012
Director's details changed for Elizabeth Ann Hopkin on 2012-06-21
dot icon21/06/2012
Termination of appointment of Ian Dench as a secretary
dot icon12/06/2012
Registered office address changed from Outmoor Barn Hale House Lane Churt Farnham Surrey GU10 2NG England on 2012-06-12
dot icon29/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon05/03/2011
Termination of appointment of Andreas Dafnomilis as a director
dot icon17/12/2010
Termination of appointment of Peter Cunliffe as a director
dot icon17/12/2010
Registered office address changed from Outmoor Hale House Lane Churt Farnham Surrey GU10 2NG on 2010-12-17
dot icon15/11/2010
Director's details changed for Elizabeth Ann Hopkin on 2010-11-13
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon29/12/2009
Director's details changed for Sarah Catherine O'shea on 2009-12-20
dot icon29/12/2009
Director's details changed for Ian Alex Harvey Dench on 2009-12-20
dot icon29/12/2009
Director's details changed for Elizabeth Ann Hopkin on 2009-12-20
dot icon29/12/2009
Director's details changed for Peter Whalley Cunliffe on 2009-12-20
dot icon29/12/2009
Director's details changed for Andreas Dafnomilis on 2009-12-20
dot icon17/12/2009
Termination of appointment of Elizabeth Hopkins as a secretary
dot icon16/11/2009
Annual return made up to 2008-12-20 with full list of shareholders
dot icon01/06/2009
Director appointed elizabeth ann hopkin
dot icon01/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 20/12/07; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 20/12/06; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 58-60 berners street london W1T 3JS
dot icon18/01/2006
Return made up to 20/12/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 20/12/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 20/12/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2002
Return made up to 20/12/01; full list of members
dot icon09/05/2001
Return made up to 20/12/00; full list of members
dot icon15/03/2001
Registered office changed on 15/03/01 from: 58/60 berners street london W1P 4JS
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon07/02/2001
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon18/07/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon18/07/2000
Registered office changed on 18/07/00 from: 11 saint edmunds terrace london NW8 7QP
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Ad 29/02/00--------- £ si 3@1=3 £ ic 2/5
dot icon01/02/2000
Resolutions
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Memorandum and Articles of Association
dot icon27/01/2000
Resolutions
dot icon20/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.00
-
0.00
5.00
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
20/12/1999 - 20/12/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/12/1999 - 20/12/1999
38039
Slibi, Anas
Director
05/03/2025 - Present
3
Baldrey, Bryan Anthony
Director
09/12/2021 - Present
31
A&H REGISTRARS & SECRETARIES LIMITED
Corporate Secretary
20/12/1999 - 15/11/2000
198

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED

11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AG. 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 11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED?

toggle

11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/1999 .

Where is 11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED is registered at Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London SW7 4AG.

What does 11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-03 with updates.