EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10891994

Incorporation date

31/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2017)
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon13/05/2025
Cessation of St Modwen Homes Limited as a person with significant control on 2025-05-08
dot icon13/05/2025
Notification of a person with significant control statement
dot icon12/05/2025
Termination of appointment of Julie Mansfield Jackson as a director on 2025-05-08
dot icon12/05/2025
Appointment of Mr Jonathan Paul Smith as a director on 2025-05-08
dot icon02/04/2025
Termination of appointment of James Mulcahy as a director on 2025-01-31
dot icon13/03/2025
Termination of appointment of David Smith as a director on 2025-01-31
dot icon13/03/2025
Appointment of Mrs Julie Mansfield Jackson as a director on 2025-01-31
dot icon31/10/2024
Notification of St Modwen Homes Limited as a person with significant control on 2024-10-03
dot icon31/10/2024
Cessation of St. Modwen Developments Limited as a person with significant control on 2024-10-03
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/08/2024
Appointment of Trinity Nominees (1) Limited as a secretary on 2024-08-01
dot icon08/08/2024
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-08-01
dot icon08/08/2024
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr James Mulcahy on 2024-08-08
dot icon08/08/2024
Director's details changed for Mr David Smith on 2024-08-08
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon29/02/2024
Termination of appointment of Robert John Evans as a director on 2024-02-29
dot icon05/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon31/01/2023
Amended total exemption full accounts made up to 2020-11-30
dot icon31/01/2023
Amended total exemption full accounts made up to 2019-11-30
dot icon02/09/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon25/07/2022
Director's details changed for Mr David Smith on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon24/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/05/2022
Appointment of Mr James Mulcahy as a director on 2022-05-03
dot icon18/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/08/2021
Change of details for St. Modwen Developments Limited as a person with significant control on 2021-08-04
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon14/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/05/2020
Director's details changed for Mr David Smith on 2020-02-27
dot icon06/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-06
dot icon12/09/2019
Director's details changed for Mr David Smith on 2019-07-08
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
dot icon10/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon04/08/2017
Current accounting period extended from 2018-07-31 to 2018-11-30
dot icon31/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
01/08/2024 - Present
197
Smith, Jonathan Paul
Director
08/05/2025 - Present
337
Smith, David
Director
31/07/2017 - 31/01/2025
85
ST. MODWEN CORPORATE SERVICES LIMITED
Corporate Secretary
31/07/2017 - 01/08/2024
113
Evans, Robert John
Director
31/07/2017 - 29/02/2024
108

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 EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED

EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/07/2017 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED?

toggle

EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/07/2017 .

Where is EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED located?

toggle

EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED do?

toggle

EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDISON PLACE 4 HOUSES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Micro company accounts made up to 2024-11-30.