EDITH COURT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EDITH COURT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566277

Incorporation date

15/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon07/04/2026
Termination of appointment of Don Denman Brown as a director on 2026-03-30
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon08/10/2025
Director's details changed for Heather Mary Humphrey Gaskin on 2025-01-27
dot icon13/05/2025
Termination of appointment of Linda Maunders as a director on 2025-04-24
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon24/01/2025
Registered office address changed from 6 Edith Court the Avenue Bromley BR1 2TX to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on 2025-01-24
dot icon24/01/2025
Termination of appointment of Heather Mary Humphrey Gaskin as a secretary on 2023-04-01
dot icon24/01/2025
Appointment of Southside Property Management Services Ltd as a secretary on 2023-04-01
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon25/04/2020
Appointment of Mrs Linda Maunders as a director on 2019-10-01
dot icon24/04/2020
Termination of appointment of Liam Nicholas Joseph Magee as a director on 2019-09-26
dot icon24/04/2020
Termination of appointment of Elizabeth Ann Kemavor as a director on 2019-08-02
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon29/12/2015
Accounts for a small company made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Registered office address changed from Flat 5 Edith Court the Avenue Bromley Kent BR1 2TX on 2010-05-12
dot icon11/05/2010
Director's details changed for Elizabeth Ann Kemavor on 2010-04-15
dot icon11/05/2010
Director's details changed for Don Denman Brown on 2010-04-15
dot icon11/05/2010
Director's details changed for Heather Mary Humphrey Gaskin on 2010-04-15
dot icon11/05/2010
Director's details changed for Liam Nicholas Joseph Magee on 2010-04-15
dot icon11/05/2010
Secretary's details changed for Heather Mary Humphrey Gaskin on 2010-04-15
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 15/04/09; full list of members
dot icon19/05/2009
Director appointed liam nicholas joseph magee
dot icon26/06/2008
Ad 09/05/08\gbp si 4@1=4\gbp ic 2/6\
dot icon26/06/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon26/06/2008
Director appointed heather mary humphrey gaskin
dot icon26/06/2008
Secretary appointed heather mary humphrey gaskin
dot icon24/04/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon24/04/2008
Appointment terminated director c & m registrars LIMITED
dot icon24/04/2008
Director appointed elizabeth ann kemavor
dot icon24/04/2008
Director appointed don denman brown
dot icon17/04/2008
Registered office changed on 17/04/2008 from p o box 55 7 spa road london SE16 3QQ england
dot icon15/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
98.79K
-
0.00
-
-
2022
3
98.79K
-
0.00
-
-
2023
3
98.79K
-
0.00
-
-
2023
3
98.79K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

98.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/04/2023 - Present
84
Maunders, Linda
Director
01/10/2019 - 24/04/2025
6
Humphrey Gaskin, Heather Mary
Secretary
09/05/2008 - 01/04/2023
-
Dunkley, Heather Mary
Director
08/05/2008 - Present
-
Brown, Don Denman
Director
15/04/2008 - 30/03/2026
-

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 EDITH COURT PROPERTY LIMITED

EDITH COURT PROPERTY LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EDITH COURT PROPERTY LIMITED?

toggle

EDITH COURT PROPERTY LIMITED is currently Active. It was registered on 15/04/2008 .

Where is EDITH COURT PROPERTY LIMITED located?

toggle

EDITH COURT PROPERTY LIMITED is registered at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington BR5 2RS.

What does EDITH COURT PROPERTY LIMITED do?

toggle

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

How many employees does EDITH COURT PROPERTY LIMITED have?

toggle

EDITH COURT PROPERTY LIMITED had 3 employees in 2023.

What is the latest filing for EDITH COURT PROPERTY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Don Denman Brown as a director on 2026-03-30.