EDWARD STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDWARD STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904299

Incorporation date

03/03/1994

Size

Dormant

Contacts

Registered address

Registered address

First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1994)
dot icon15/10/2025
Appointment of Mr Malcolm Cocking as a director on 2025-10-03
dot icon15/10/2025
Appointment of Ms Shelley East as a director on 2025-10-03
dot icon15/10/2025
Appointment of Dr Colette Fletcher as a director on 2025-10-03
dot icon15/10/2025
Termination of appointment of Sebastian James Hargreaves as a director on 2025-09-17
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon31/01/2023
Termination of appointment of Gavin Blackett as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Sebastian James Hargreaves as a director on 2023-01-31
dot icon27/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Director's details changed for Gavin Blackett on 2021-06-17
dot icon17/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/10/2019
Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2019-10-02
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Anthony Draper as a director on 2015-01-26
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Appointment of Mrs Katrina Armstrong as a director
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Ian Russell as a director
dot icon09/01/2014
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 2014-01-09
dot icon22/08/2013
Termination of appointment of Peter White as a director
dot icon11/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/05/2013
Termination of appointment of David Hann as a secretary
dot icon24/05/2013
Termination of appointment of David Hann as a director
dot icon24/05/2013
Appointment of Mr Ian Adrian David Russell as a director
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon31/03/2010
Director's details changed for Ajmal Mian on 2009-10-01
dot icon31/03/2010
Director's details changed for David Wilmot Hann on 2009-10-01
dot icon31/03/2010
Director's details changed for Gavin Blackett on 2009-10-01
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 20/02/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 20/02/08; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 20/02/07; full list of members
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 20/02/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 20/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/10/2004
New director appointed
dot icon15/06/2004
Return made up to 20/02/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/09/2003
Secretary resigned;director resigned
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon12/04/2003
Return made up to 20/02/03; full list of members
dot icon04/03/2003
Secretary resigned;director resigned
dot icon04/03/2003
New secretary appointed
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/10/2002
Ad 09/08/02--------- £ si 1@1=1 £ ic 3/4
dot icon29/05/2002
Registered office changed on 29/05/02 from: church house 5-14 south road smethwick west midlands B67 7BH
dot icon18/03/2002
Return made up to 20/02/02; full list of members
dot icon30/01/2002
Director resigned
dot icon27/10/2001
Memorandum and Articles of Association
dot icon27/10/2001
£ ic 4/3 12/10/01 £ sr 1@1=1
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 20/02/01; full list of members
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 20/02/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
Return made up to 20/02/99; no change of members
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New secretary appointed
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/06/1998
Return made up to 20/02/98; full list of members
dot icon26/03/1998
New director appointed
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon19/11/1997
Ad 29/10/97--------- £ si 1@1=1 £ ic 3/4
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Registered office changed on 09/10/97 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon04/07/1997
Director resigned
dot icon10/03/1997
Return made up to 20/02/97; no change of members
dot icon04/03/1997
Registered office changed on 04/03/97 from: 16 bedford street covent garden london WC2E 9HF
dot icon22/11/1996
New director appointed
dot icon14/11/1996
Director resigned
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon26/02/1996
Return made up to 20/02/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1994-12-31
dot icon04/12/1995
Ad 22/11/95--------- £ si 1@1=1 £ ic 2/3
dot icon27/04/1995
Return made up to 03/03/95; full list of members
dot icon09/02/1995
Director resigned;new director appointed
dot icon12/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
New director appointed
dot icon03/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Anthony
Director
26/01/2015 - Present
9
Mian, Ajmal
Director
19/03/1998 - Present
10
Fletcher, Colette, Dr
Director
03/10/2025 - Present
2
Hargreaves, Sebastian James
Director
31/01/2023 - 17/09/2025
1
Blackett, Gavin
Director
31/10/2006 - 30/01/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARD STREET MANAGEMENT LIMITED

EDWARD STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/1994 with the registered office located at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD STREET MANAGEMENT LIMITED?

toggle

EDWARD STREET MANAGEMENT LIMITED is currently Active. It was registered on 03/03/1994 .

Where is EDWARD STREET MANAGEMENT LIMITED located?

toggle

EDWARD STREET MANAGEMENT LIMITED is registered at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does EDWARD STREET MANAGEMENT LIMITED do?

toggle

EDWARD STREET MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for EDWARD STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Mr Malcolm Cocking as a director on 2025-10-03.