BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574095

Incorporation date

23/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Victoria Street, Windermere, Cumbria LA23 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon12/01/2026
Micro company accounts made up to 2025-09-23
dot icon21/11/2025
Termination of appointment of John Wentworth Cook Cbe as a director on 2025-11-21
dot icon08/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-09-23
dot icon08/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-09-23
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon01/02/2023
Micro company accounts made up to 2022-09-23
dot icon12/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon09/02/2022
Director's details changed for Mrs Annabel Mary Carter on 2022-02-08
dot icon08/02/2022
Director's details changed for John Wentworth Cook Cbe on 2022-02-08
dot icon08/02/2022
Director's details changed for Mrs Elizabeth Bate on 2022-02-08
dot icon05/11/2021
Micro company accounts made up to 2021-09-23
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon28/01/2021
Termination of appointment of Michael Joseph Calvert as a director on 2021-01-27
dot icon28/01/2021
Termination of appointment of Margaret Calvert as a director on 2021-01-27
dot icon18/01/2021
Appointment of Mrs Margaret Calvert as a director on 2020-12-01
dot icon18/01/2021
Appointment of Mr Michael Calvert as a director on 2020-12-01
dot icon04/12/2020
Micro company accounts made up to 2020-09-23
dot icon04/05/2020
Appointment of Mr Christopher Jackson as a secretary on 2019-11-01
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon04/05/2020
Termination of appointment of Catherine Smith as a secretary on 2019-11-01
dot icon03/12/2019
Micro company accounts made up to 2019-09-23
dot icon19/06/2019
Micro company accounts made up to 2018-09-23
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon23/06/2018
Micro company accounts made up to 2017-09-23
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon07/07/2017
Appointment of Mrs. Sandra Hutchinson as a director on 2017-07-01
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-23
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-23
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon25/04/2016
Register(s) moved to registered office address 3 Victoria Street Windermere Cumbria LA23 1AD
dot icon27/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-23
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-23
dot icon25/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Fred Tilney as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-23
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-09-23
dot icon15/06/2011
Director's details changed for Christopher Hamilton Peters on 2011-06-01
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon26/04/2011
Register inspection address has been changed from Rowan House Beresford Road Windermere Cumbria LA23 2JG United Kingdom
dot icon07/03/2011
Total exemption small company accounts made up to 2010-09-23
dot icon27/01/2011
Termination of appointment of Lynne Jessop as a director
dot icon01/06/2010
Appointment of Lynne Jessop as a director
dot icon19/05/2010
Termination of appointment of Bernard Whewell as a secretary
dot icon19/05/2010
Appointment of Catherine Smith as a secretary
dot icon19/05/2010
Termination of appointment of Michael Henry as a director
dot icon19/05/2010
Termination of appointment of Andrew Dewhurst as a director
dot icon19/05/2010
Appointment of Martin Joseph James as a director
dot icon19/05/2010
Appointment of John Wentworth Cook Cbe as a director
dot icon19/05/2010
Appointment of Christopher Hamilton Peters as a director
dot icon19/05/2010
Appointment of Fred Tilney as a director
dot icon19/05/2010
Appointment of Mrs Elizabeth Bate as a director
dot icon19/05/2010
Appointment of Annabel Mary Carter as a director
dot icon19/05/2010
Registered office address changed from Rowan House Beresford Road Windermere Cumbria LA23 2JG on 2010-05-19
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon26/01/2010
Total exemption full accounts made up to 2009-09-23
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon16/12/2009
Previous accounting period shortened from 2009-10-23 to 2009-09-23
dot icon06/05/2009
Return made up to 23/04/09; full list of members
dot icon01/05/2009
Accounting reference date extended from 30/04/2009 to 23/10/2009
dot icon27/05/2008
Registered office changed on 27/05/2008 from 31 corsham street london N1 6DR
dot icon27/05/2008
Appointment terminated director l & a registrars LIMITED
dot icon27/05/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon27/05/2008
Secretary appointed bernard james whewell
dot icon27/05/2008
Director appointed andrew paul dewhurst
dot icon27/05/2008
Director appointed michael james david henry
dot icon23/04/2008
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
23/09/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
23/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/09/2025
dot iconNext account date
23/09/2026
dot iconNext due on
23/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.95K
-
0.00
-
-
2022
0
8.16K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Margaret
Director
01/12/2020 - 27/01/2021
6
Bate, Elizabeth
Director
14/05/2010 - Present
6
Carter, Annabel Mary
Director
14/05/2010 - Present
6
Calvert, Michael Joseph
Director
01/12/2020 - 27/01/2021
11
James, Martin Joseph
Director
14/05/2010 - Present
7

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 BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED

BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at 3 Victoria Street, Windermere, Cumbria LA23 1AD. There are currently 6 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 BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED?

toggle

BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/2008 .

Where is BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED located?

toggle

BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED is registered at 3 Victoria Street, Windermere, Cumbria LA23 1AD.

What does BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED do?

toggle

BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRTHWAITE EDGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-09-23.