CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05073195

Incorporation date

15/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon23/03/2026
Appointment of Mr Mark Halls as a director on 2026-03-23
dot icon17/03/2026
Termination of appointment of John Paul Glover as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Mark Halls as a director on 2026-03-02
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon14/11/2025
Secretary's details changed for Mr Derek Lee on 2025-11-14
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Barry Dole as a director on 2025-06-04
dot icon25/06/2025
Secretary's details changed for Mr Derek Lee on 2025-06-25
dot icon18/06/2025
Director's details changed for Mr Sujit Patel on 2025-06-16
dot icon18/06/2025
Director's details changed for Mr Barry Dole on 2025-06-16
dot icon18/06/2025
Director's details changed for Mr John Paul Glover on 2025-06-16
dot icon18/06/2025
Director's details changed for Mr Mark Halls on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of East Homes Limited as a director on 2024-08-15
dot icon09/07/2024
Director's details changed for Mr Barry Dole on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Sujit Patel on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr John Paul Glover on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Mark Halls on 2024-07-09
dot icon09/07/2024
Registered office address changed from Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon14/06/2024
Appointment of Mr Mark Halls as a director on 2024-06-14
dot icon12/06/2024
Appointment of Mr John Paul Glover as a director on 2024-06-12
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon11/03/2024
Termination of appointment of Manhar Chavda as a director on 2024-03-11
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/10/2022
Termination of appointment of Warmans Asset Management as a secretary on 2022-10-14
dot icon19/10/2022
Registered office address changed from Tey House Market Hill Royston Herts SG8 9JN England to Pmms, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2022-10-19
dot icon19/10/2022
Appointment of Mr Derek Lee as a secretary on 2022-10-18
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Termination of appointment of David Roy Burack as a director on 2021-06-08
dot icon25/03/2021
Registered office address changed from Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 2021-03-25
dot icon25/03/2021
Secretary's details changed for Warmans Asset Management on 2021-03-25
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon08/03/2021
Appointment of Warmans Asset Management as a secretary on 2021-03-01
dot icon08/03/2021
Termination of appointment of Warmans Property Management Ltd as a secretary on 2021-03-01
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/12/2019
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Unit 12, St.Georges Tower Hatley St. George Sandy Beds SG19 3SH on 2019-12-23
dot icon23/12/2019
Appointment of Warmans Asset Management as a secretary on 2019-12-20
dot icon23/12/2019
Termination of appointment of J Nicholson & Son as a secretary on 2019-12-20
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Barry Dole as a director on 2019-06-14
dot icon21/05/2019
Appointment of Mr Sujit Patel as a director on 2019-05-21
dot icon14/05/2019
Termination of appointment of Alan Schiffman as a director on 2019-05-14
dot icon03/05/2019
Termination of appointment of Helen Galvani as a director on 2019-04-22
dot icon03/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon02/04/2019
Appointment of Mr David Roy Burack as a director on 2019-03-08
dot icon20/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon07/11/2017
Director's details changed for Ms Helen Elli Galvani on 2017-11-06
dot icon06/11/2017
Appointment of Ms Helen Elli Galvani as a director on 2017-11-06
dot icon08/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Maurice Anthony Waldman as a director on 2017-05-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon01/12/2016
Termination of appointment of Raymond Albert Klarnett as a director on 2016-12-01
dot icon21/03/2016
Annual return made up to 2016-03-15 no member list
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Termination of appointment of Jeffrey Abrahams as a director on 2015-12-31
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-15 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-15 no member list
dot icon09/10/2013
Termination of appointment of Minesh Chudasama as a director
dot icon18/04/2013
Annual return made up to 2013-03-15 no member list
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-03-15 no member list
dot icon09/05/2012
Director's details changed for East Homes Limited on 2012-03-15
dot icon09/05/2012
Director's details changed for Jeffrey Abrahams on 2012-03-15
dot icon09/05/2012
Director's details changed for Manhar Chavda on 2012-03-15
dot icon09/05/2012
Director's details changed for Raymond Albert Klarnett on 2012-03-15
dot icon09/05/2012
Secretary's details changed for J Nicholson & Son on 2012-03-15
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-15 no member list
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Resolutions
dot icon28/06/2010
Annual return made up to 2010-03-15 no member list
dot icon28/06/2010
Director's details changed for Maurice Anthony Waldman on 2010-03-15
dot icon28/06/2010
Director's details changed for Alan Schiffman on 2010-03-15
dot icon08/01/2010
Appointment of Minesh Chudasama as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Secretary appointed j nicholson & son
dot icon09/04/2009
Annual return made up to 15/03/09
dot icon27/10/2008
Registered office changed on 27/10/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon27/10/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon20/08/2008
Appointment terminate, director minesh chudasama logged form
dot icon18/08/2008
Appointment terminate, director minesh chudasama logged form
dot icon13/08/2008
Appointment terminated director minesh chudasama
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Annual return made up to 15/03/08
dot icon03/04/2008
Registered office changed on 03/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
New director appointed
dot icon23/04/2007
Annual return made up to 15/03/07
dot icon26/03/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon16/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon14/03/2006
Annual return made up to 15/03/06
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/12/2005
Resolutions
dot icon26/04/2005
Annual return made up to 15/03/05
dot icon26/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
Certificate of change of name
dot icon15/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sujit
Director
21/05/2019 - Present
4
East Homes Limited
Corporate Director
01/03/2007 - 15/08/2024
-
CPM ASSET MANAGEMENT LIMITED
Corporate Director
14/03/2004 - 28/02/2007
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/03/2004 - 13/10/2008
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
14/03/2004 - 28/02/2007
2305

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 CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED

CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 3 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 CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED?

toggle

CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/2004 .

Where is CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED located?

toggle

CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr Mark Halls as a director on 2026-03-23.