EDGEMONT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDGEMONT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081778

Incorporation date

09/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay, Devon TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon22/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/11/2025
Notification of a person with significant control statement
dot icon04/11/2025
Cessation of Darren Stocks as a person with significant control on 2025-11-04
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Director's details changed for Mr Daniel Alan Hoare on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon21/01/2022
Appointment of Mr Daniel Alan Hoare as a director on 2022-01-21
dot icon15/11/2021
Termination of appointment of Benjamin John Coley as a director on 2021-11-12
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Notification of Darren Stocks as a person with significant control on 2020-04-03
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon01/04/2020
Withdrawal of a person with significant control statement on 2020-04-01
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Termination of appointment of Mary Bithell as a director on 2018-05-10
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/10/2016
Appointment of Mr Neil Ekers as a director on 2016-10-19
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Benjamin John Coley on 2015-12-02
dot icon02/12/2015
Director's details changed for Mrs Mary Bithell on 2015-12-02
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Appointment of Mrs Mary Bithell as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Registered office address changed from Edgemount House Flat 2 Grafton Road Torquay Devon TQ1 1QJ on 2011-06-09
dot icon09/06/2011
Termination of appointment of James Woodwark as a secretary
dot icon09/06/2011
Appointment of Crown Property Management Ltd as a secretary
dot icon06/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Benjamin John Coley on 2010-03-18
dot icon02/11/2009
Termination of appointment of Michael Bithell as a director
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 18/03/09; full list of members
dot icon22/01/2009
Appointment terminated secretary susan lees
dot icon22/01/2009
Secretary appointed james woodwark
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director daniel hoare
dot icon06/10/2008
Registered office changed on 06/10/2008 from flat 3 edgemount house grafton road torquay devon TQ1 1QJ
dot icon18/04/2008
Return made up to 18/03/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon26/03/2007
Return made up to 18/03/07; full list of members
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
Registered office changed on 24/03/07 from: 1 montpellier terrace torquay devon TQ1 1BJ
dot icon07/07/2006
Director resigned
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 18/03/05; change of members
dot icon10/06/2004
New director appointed
dot icon26/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 18/03/04; no change of members
dot icon10/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/04/2003
Director resigned
dot icon01/04/2003
Return made up to 17/03/03; full list of members
dot icon11/07/2002
New director appointed
dot icon10/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 17/03/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/08/2001
New secretary appointed
dot icon22/08/2001
Director resigned
dot icon22/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: irvine nott & co 138 union street torquay devon TQ2 5QB
dot icon13/08/2001
Secretary resigned
dot icon23/03/2001
Return made up to 17/03/01; full list of members
dot icon01/11/2000
Registered office changed on 01/11/00 from: c/o the hay group berkeley house, dixs field exeter devon EX1 1PZ
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 17/03/00; full list of members
dot icon09/07/1999
Registered office changed on 09/07/99 from: c/o david hill & co 5 ilsham road torquay devon TQ1 2JG
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon20/06/1999
Return made up to 17/03/99; no change of members
dot icon02/05/1999
Director resigned
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
New director appointed
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
Return made up to 17/03/98; full list of members
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 17/03/97; full list of members
dot icon01/04/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon02/03/1997
New director appointed
dot icon02/03/1997
New secretary appointed
dot icon25/04/1996
Return made up to 17/03/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Registered office changed on 04/04/96 from: 9 the white house 42/44 the terrace torquay devon TQ1 1DE
dot icon27/12/1995
Secretary resigned
dot icon27/12/1995
New secretary appointed
dot icon23/08/1995
Director resigned;new director appointed
dot icon24/04/1995
Return made up to 17/03/95; full list of members
dot icon28/03/1995
Auditor's resignation
dot icon22/02/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 17/03/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-12-31
dot icon22/03/1993
Return made up to 17/03/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-12-31
dot icon25/03/1992
Return made up to 17/03/92; full list of members
dot icon25/03/1992
Full accounts made up to 1991-12-31
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 04/04/91; no change of members
dot icon29/05/1990
Return made up to 30/04/90; full list of members
dot icon29/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1989
Return made up to 30/04/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Auditor's resignation
dot icon18/02/1989
Registered office changed on 18/02/89 from: flat 5 edgemont house grafton road torquay devon
dot icon10/01/1989
Return made up to 14/06/88; full list of members
dot icon22/11/1988
Registered office changed on 22/11/88 from: 14 southernhay west exeter devon EX1 1PJ
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon01/04/1987
Accounting reference date notified as 31/12
dot icon11/12/1986
Registered office changed on 11/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1986
Certificate of Incorporation
dot icon09/12/1986
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
6.00
-
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
Shinner, Derry Thomas Searle
Director
06/04/1998 - 16/04/1999
-
Coley-Hoare, Daniel Alan
Director
21/01/2022 - Present
-
Ekers, Neil
Director
19/10/2016 - Present
-
CROWN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/05/2011 - Present
2
Faulkener, Dulcie Alice Rosina
Secretary
17/12/1995 - 11/02/1997
-

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+
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 EDGEMONT MANAGEMENT COMPANY LIMITED

EDGEMONT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/12/1986 with the registered office located at 135 Reddenhill Road, Torquay, Devon TQ1 3NT. 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 EDGEMONT MANAGEMENT COMPANY LIMITED?

toggle

EDGEMONT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/12/1986 .

Where is EDGEMONT MANAGEMENT COMPANY LIMITED located?

toggle

EDGEMONT MANAGEMENT COMPANY LIMITED is registered at 135 Reddenhill Road, Torquay, Devon TQ1 3NT.

What does EDGEMONT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EDGEMONT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-19 with no updates.