EDAL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDAL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033494

Incorporation date

15/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/03/2018
Director's details changed for Mrs June Lillian Ling on 2018-01-01
dot icon16/03/2018
Director's details changed for Mr Stuart Eley on 2018-01-01
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon27/03/2017
Director's details changed for Mr Stuart Eley on 2017-03-15
dot icon15/03/2017
Appointment of Mr Stuart Eley as a director on 2017-03-01
dot icon15/03/2017
Termination of appointment of Shelagh Maureen Sweeney as a director on 2017-03-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-15 no member list
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-15 no member list
dot icon22/07/2014
Termination of appointment of John Broughton as a director on 2014-07-12
dot icon22/07/2014
Appointment of Ms Shelagh Maureen Sweeney as a director on 2014-07-12
dot icon22/07/2014
Appointment of Mrs June Lillian Ling as a director on 2014-07-12
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-15 no member list
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-15 no member list
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-15 no member list
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-15 no member list
dot icon15/03/2011
Termination of appointment of Marian Foster as a secretary
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-15 no member list
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Registered office changed on 09/06/2009 from unit 2 40 coldharbour lane harpenden hertfordshire AL5 4UN
dot icon18/03/2009
Annual return made up to 15/03/09
dot icon18/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Annual return made up to 15/03/08
dot icon15/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Annual return made up to 15/03/07
dot icon03/04/2007
Secretary's particulars changed
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
Annual return made up to 15/03/06
dot icon31/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Annual return made up to 15/03/05
dot icon20/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Annual return made up to 15/03/04
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2003
Annual return made up to 15/03/03
dot icon09/09/2003
Annual return made up to 15/03/02
dot icon09/09/2003
Annual return made up to 15/03/01
dot icon09/09/2003
Annual return made up to 15/03/00
dot icon09/09/2003
Location of register of members
dot icon09/09/2003
Secretary's particulars changed
dot icon09/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/09/2003
Total exemption full accounts made up to 2001-03-31
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Registered office changed on 09/09/03 from: tindalls, bakery cottage commercial road tideswell buxton derbyshire SK17 8NU
dot icon08/09/2003
Restoration by order of the court
dot icon26/02/2002
Final Gazette dissolved via compulsory strike-off
dot icon06/11/2001
First Gazette notice for compulsory strike-off
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon08/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/03/1999
Annual return made up to 15/03/99
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Registered office changed on 14/12/98 from: 22 the knoll maulden bedford bedfordshire MK45 2DB
dot icon01/06/1998
Full accounts made up to 1997-03-31
dot icon18/04/1998
Registered office changed on 18/04/98 from: 19 falconers field harpenden herts AL5 3EU
dot icon19/03/1998
Annual return made up to 15/03/98
dot icon30/09/1997
Annual return made up to 15/03/97
dot icon24/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon24/03/1997
Resolutions
dot icon04/04/1996
Annual return made up to 15/03/96
dot icon17/03/1995
Secretary resigned
dot icon15/03/1995
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
15/03/2026
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
3.88K
-
0.00
-
-
2022
0
5.41K
-
0.00
-
-
2023
-
6.16K
-
0.00
-
-
2023
-
6.16K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.16K £Ascended13.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eley, Stuart
Director
01/03/2017 - Present
-
Ling, June Lillian
Director
12/07/2014 - Present
-

Persons with Significant Control

2
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 EDAL COURT MANAGEMENT LIMITED

EDAL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/1995 with the registered office located at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA. 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 EDAL COURT MANAGEMENT LIMITED?

toggle

EDAL COURT MANAGEMENT LIMITED is currently Active. It was registered on 15/03/1995 .

Where is EDAL COURT MANAGEMENT LIMITED located?

toggle

EDAL COURT MANAGEMENT LIMITED is registered at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA.

What does EDAL COURT MANAGEMENT LIMITED do?

toggle

EDAL COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDAL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.