24 EDITH ROAD MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

24 EDITH ROAD MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033392

Incorporation date

03/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2017-02-03
dot icon19/03/2026
Director's details changed for Mr Bhupinder Deol on 2026-03-01
dot icon18/03/2026
Change of details for Mr Bhupinder Deol as a person with significant control on 2026-03-01
dot icon04/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon06/02/2026
Change of details for Ms Emma Jane Shackleton as a person with significant control on 2016-04-06
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon08/01/2021
Director's details changed for Mr Philip Chapman on 2020-09-25
dot icon08/01/2021
Director's details changed for Mr Philip Chapman on 2020-10-26
dot icon07/01/2021
Appointment of Mr Philip Chapman as a director on 2020-07-16
dot icon07/01/2021
Cessation of Mike Ebeling as a person with significant control on 2020-07-16
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Termination of appointment of Mike Erik Ebeling as a director on 2020-07-16
dot icon28/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/01/2020
Change of details for Mr Bhupinder Deol as a person with significant control on 2019-11-15
dot icon20/01/2020
Change of details for Mr Mike Ebeling as a person with significant control on 2019-11-15
dot icon20/01/2020
Change of details for Ms Emma Jane Shackleton as a person with significant control on 2019-11-15
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Change of details for Mr Bhupinder Deol as a person with significant control on 2019-12-19
dot icon20/12/2019
Director's details changed for Mr Bhupinder Deol on 2019-12-19
dot icon20/12/2019
Director's details changed for Ms Emma Jane Shackleton on 2019-12-19
dot icon20/12/2019
Change of details for Ms Emma Jane Shackleton as a person with significant control on 2019-12-19
dot icon20/12/2019
Change of details for Mr Mike Ebeling as a person with significant control on 2019-12-19
dot icon20/12/2019
Director's details changed for Mr Mike Erik Ebeling on 2019-12-19
dot icon29/11/2019
Registered office address changed from 1 Wynards Close East Budleigh Budleigh Salterton Devon EX9 7ET England to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 2019-11-29
dot icon28/11/2019
Appointment of Ms Emma Jane Shackleton as a secretary on 2019-11-15
dot icon26/11/2019
Termination of appointment of Alfred David Conner as a secretary on 2019-11-25
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Secretary's details changed for Mr Alfred David Conner on 2015-11-02
dot icon02/11/2015
Registered office address changed from 19 Lower Elms St. Minver Wadebridge Cornwall PL27 6QB to 1 Wynards Close East Budleigh Budleigh Salterton Devon EX9 7ET on 2015-11-02
dot icon13/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon07/01/2015
Appointment of Mr Mike Erik Ebeling as a director on 2015-01-07
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Director's details changed for Miss Emma Jane Shackleton on 2014-11-20
dot icon26/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Douglas Knight as a director
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon01/03/2013
Director's details changed for Mr Bhupinder Deol on 2013-03-01
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon15/02/2012
Secretary's details changed for Mr Alfred David Conner on 2012-02-01
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from 9 Bishops Cleeve Austrey Atherstone Warwickshire CV9 3EU on 2011-08-31
dot icon03/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon05/02/2010
Director's details changed for Emma Jane Shackleton on 2010-02-03
dot icon05/02/2010
Director's details changed for Douglas Robert Knight on 2010-02-03
dot icon05/02/2010
Director's details changed for Mr Bhupinder Deol on 2010-02-03
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 03/02/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon24/11/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon05/03/2008
Return made up to 03/02/08; full list of members
dot icon01/03/2008
Director appointed mr bhupinder deol
dot icon28/02/2008
Secretary appointed mr alfred david conner
dot icon28/02/2008
Appointment terminated secretary cep secretaries LIMITED
dot icon18/12/2007
Registered office changed on 18/12/07 from: atrium court 15 jockeys fields london WC1R 4QR
dot icon18/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 03/02/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 03/02/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon13/04/2005
Registered office changed on 13/04/05 from: columbia housre 69 aldwych london WC2B 4RW
dot icon10/02/2005
Return made up to 03/02/05; full list of members
dot icon03/02/2004
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
31/03/2025
dot iconNext confirmation date
03/02/2027
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
0
44.70K
-
0.00
-
-
2022
0
43.76K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deol, Bhupinder
Director
05/02/2007 - Present
-
CEP SECRETARIES LIMITED
Corporate Secretary
03/02/2004 - 04/12/2007
9
Shackleton, Emma Jane
Director
03/02/2004 - Present
4
Conner, Alfred David
Secretary
04/12/2007 - 25/11/2019
2
Ebeling, Mike Erik
Director
07/01/2015 - 16/07/2020
1

Persons with Significant Control

3
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 24 EDITH ROAD MANAGEMENT COMPANY LTD

24 EDITH ROAD MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 03/02/2004 with the registered office located at Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SF. There are currently 4 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 24 EDITH ROAD MANAGEMENT COMPANY LTD?

toggle

24 EDITH ROAD MANAGEMENT COMPANY LTD is currently Active. It was registered on 03/02/2004 .

Where is 24 EDITH ROAD MANAGEMENT COMPANY LTD located?

toggle

24 EDITH ROAD MANAGEMENT COMPANY LTD is registered at Alban House, 99 High Street South, Dunstable, Bedfordshire LU6 3SF.

What does 24 EDITH ROAD MANAGEMENT COMPANY LTD do?

toggle

24 EDITH ROAD MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 24 EDITH ROAD MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 09/04/2026: Replacement Filing of Confirmation Statement dated 2017-02-03.