EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113350

Incorporation date

19/02/2007

Size

Dormant

Contacts

Registered address

Registered address

20a Victoria Road, Hale, Altrincham WA15 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon23/02/2026
Termination of appointment of Jason Mark Hitchins as a director on 2026-02-18
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon17/02/2026
Termination of appointment of Mahesh Hira as a director on 2026-02-16
dot icon04/02/2026
Director's details changed for Jonathan Mark Perrin on 2026-02-02
dot icon04/02/2026
Director's details changed for Miss Victoria Howard on 2026-02-02
dot icon04/02/2026
Director's details changed for Mahesh Hira on 2026-02-02
dot icon04/02/2026
Director's details changed for Mr Jason Mark Hitchins on 2026-02-02
dot icon16/12/2025
Termination of appointment of Cheryl Bostock as a director on 2025-10-09
dot icon16/12/2025
Termination of appointment of Lawrence Murray Curtis as a director on 2025-12-16
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Secretary's details changed for Oakland Residential on 2025-02-12
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon13/12/2024
Termination of appointment of Edward John Barron as a director on 2024-12-12
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Appointment of Mr David Carden as a director on 2024-05-24
dot icon05/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/08/2023
Appointment of Ms Cheryl Bostock as a director on 2023-08-10
dot icon09/08/2023
Termination of appointment of Louise Cowgill as a director on 2023-08-01
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon20/02/2023
Termination of appointment of Rachel Cowgill as a director on 2023-02-20
dot icon20/02/2023
Termination of appointment of Ben Cowgill as a director on 2023-02-20
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Appointment of Ms Victoria Howard as a director on 2022-05-06
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon12/10/2021
Termination of appointment of Simon John Perry as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of James Henry Mcfadden as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of Wesley Brown as a director on 2021-10-01
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Appointment of Mr Edward John Barron as a director on 2021-05-08
dot icon07/05/2021
Termination of appointment of Jonathan Ayser Edelstein as a director on 2021-05-05
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Appointment of Mr Jason Mark Hitchins as a director on 2020-04-01
dot icon12/03/2020
Termination of appointment of Jazz Sahota as a director on 2020-03-10
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon23/08/2019
Termination of appointment of Edge Property Management Company Limited as a secretary on 2019-08-15
dot icon23/08/2019
Appointment of Oakland Residential as a secretary on 2019-08-15
dot icon23/08/2019
Registered office address changed from C/O Edge Property Management Unit 1, the Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP United Kingdom to 20a Victoria Road Hale Altrincham WA15 9AD on 2019-08-23
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Luke Paul Young as a director on 2019-06-20
dot icon04/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon09/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Appointment of Mr Simon John Perry as a director on 2018-01-01
dot icon09/04/2018
Termination of appointment of Andy Van Der Meijde as a director on 2018-04-09
dot icon23/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Appointment of Edge Property Management Company Limited as a secretary on 2017-05-26
dot icon08/05/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Edge Property Management Unit 1, the Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP on 2017-05-08
dot icon08/05/2017
Termination of appointment of Hml Guthrie as a secretary on 2017-05-06
dot icon08/05/2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2017-05-06
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/07/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon13/06/2016
Appointment of Mr Jonathan Ayser Edelstein as a director on 2016-06-13
dot icon03/06/2016
Termination of appointment of Anthony Murtagh as a director on 2016-05-19
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon13/01/2016
Termination of appointment of a secretary
dot icon12/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2014-05-12
dot icon06/01/2016
Director's details changed for Mr Andy Van Der Meijde on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Luke Paul Young on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Anthony Murtagh on 2016-01-06
dot icon06/01/2016
Director's details changed for Mr Lawrence Murray Curtis on 2016-01-06
dot icon06/01/2016
Director's details changed for James Henry Mcfadden on 2016-01-06
dot icon06/01/2016
Director's details changed for Miss Louise Cowgill on 2016-01-06
dot icon06/01/2016
Director's details changed for Miss Rachel Cowgill on 2016-01-06
dot icon06/01/2016
Director's details changed for Wesley Brown on 2016-01-06
dot icon30/09/2015
Registered office address changed from 4 Princess Street Knutsford Cheshire WA16 6DD England to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon17/06/2015
Appointment of Miss Louise Cowgill as a director on 2015-06-12
dot icon17/06/2015
Appointment of Miss Rachel Cowgill as a director on 2015-06-12
dot icon17/06/2015
Appointment of Mr Ben Cowgill as a director on 2015-06-12
dot icon21/05/2015
Appointment of Mr Luke Paul Young as a director on 2015-05-20
dot icon21/05/2015
Appointment of Mr Andy Van Der Meijde as a director on 2015-05-20
dot icon21/05/2015
Appointment of Hml Guthrie as a secretary on 2015-05-20
dot icon21/05/2015
Registered office address changed from Unit 9 Edge View Crescent Merrymans Lane Great Warford Cheshire SK9 7TP to 4 Princess Street Knutsford Cheshire WA16 6DD on 2015-05-21
dot icon21/05/2015
Termination of appointment of Rita Rimmel as a director on 2015-05-20
dot icon21/05/2015
Termination of appointment of Rita Rimmel as a secretary on 2015-05-20
dot icon30/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/03/2015
Appointment of Mr Anthony Murtagh as a director on 2015-03-12
dot icon12/03/2015
Appointment of Mrs Rita Rimmel as a director on 2015-03-12
dot icon12/03/2015
Termination of appointment of Matthew James Davies as a director on 2015-03-11
dot icon12/03/2015
Appointment of Mr Lawrence Murray Curtis as a director on 2014-03-12
dot icon24/10/2014
Termination of appointment of Andy Van Der Meijde as a director on 2014-03-16
dot icon24/10/2014
Termination of appointment of Luke Paul Young as a director on 2014-03-16
dot icon25/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon23/12/2013
Appointment of Jonathan Mark Perrin as a director
dot icon23/12/2013
Appointment of Jaz Sahota as a director
dot icon23/12/2013
Appointment of Mahesh Hira as a director
dot icon23/12/2013
Appointment of Matthew James Davies as a director
dot icon23/12/2013
Termination of appointment of Ashley Ward as a director
dot icon23/12/2013
Appointment of Rita Rimmel as a secretary
dot icon23/12/2013
Termination of appointment of Dawn Ward as a secretary
dot icon23/12/2013
Registered office address changed from Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP on 2013-12-23
dot icon30/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon11/11/2010
Appointment of Mrs Dawn Louise Ward as a secretary
dot icon11/11/2010
Termination of appointment of Paul Lester as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Director's details changed for Luke Paul Young on 2010-02-19
dot icon23/02/2010
Director's details changed for Wesley Brown on 2010-02-19
dot icon23/02/2010
Director's details changed for Andy Van Der Meijde on 2010-02-19
dot icon23/02/2010
Director's details changed for James Henry Mcfadden on 2010-02-19
dot icon20/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon20/09/2009
Accounting reference date extended from 28/02/2009 to 31/07/2009
dot icon20/09/2009
Accounts for a dormant company made up to 2008-02-29
dot icon13/03/2009
Return made up to 19/02/09; full list of members
dot icon02/03/2009
Director appointed luke paul young
dot icon02/03/2009
Director appointed andy van der meijde
dot icon02/03/2009
Director appointed wesley brown
dot icon02/03/2009
Director appointed james henry mcfadden
dot icon07/11/2008
Resolutions
dot icon07/11/2008
Ad 29/10/08\gbp si 4@1=4\gbp ic 1/5\
dot icon31/03/2008
Return made up to 19/02/08; full list of members
dot icon19/02/2007
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
31/12/2024
dot iconNext confirmation date
19/02/2027
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
-
13.00
-
0.00
-
-
2022
-
13.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barron, Edward John
Director
08/05/2021 - 12/12/2024
8
OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Corporate Secretary
15/08/2019 - Present
59
Howard, Victoria
Director
06/05/2022 - Present
4
Carden, David
Director
24/05/2024 - Present
3
Murray Curtis, Lawrence
Director
12/03/2014 - 16/12/2025
4

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 EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 20a Victoria Road, Hale, Altrincham WA15 9AD. 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 EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/02/2007 .

Where is EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED is registered at 20a Victoria Road, Hale, Altrincham WA15 9AD.

What does EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Jason Mark Hitchins as a director on 2026-02-18.