EDWIN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDWIN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01508518

Incorporation date

21/07/1980

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BRANNEN & PARTNERS, 220 Park View, Whitley Bay, Tyne And Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon09/12/2025
Appointment of Mrs Judith Moore as a director on 2023-03-16
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon12/08/2024
Termination of appointment of Muriel Edwina Milne as a director on 2024-08-12
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon01/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon24/08/2021
Appointment of Mr David Shaun Brannen as a secretary on 2021-08-16
dot icon24/08/2021
Termination of appointment of Terence Howard Brannen as a secretary on 2021-08-16
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon27/08/2020
Termination of appointment of Paul Burn as a director on 2020-08-03
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon09/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mrs Sheila Ross on 2013-07-01
dot icon30/08/2013
Director's details changed for Brenda Shaw on 2013-07-01
dot icon30/08/2013
Director's details changed for Mr Paul Burn on 2013-07-01
dot icon30/08/2013
Director's details changed for Mrs Muriel Edwina Milne on 2013-07-01
dot icon28/06/2013
Appointment of Mr Keith Rix as a director
dot icon28/06/2013
Appointment of Mrs Christine Anne Mason Rix as a director
dot icon28/06/2013
Termination of appointment of Simon Steer as a director
dot icon28/06/2013
Termination of appointment of Virginia Steer as a director
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Dorothy Hirst as a director
dot icon31/08/2012
Termination of appointment of Patricia White as a director
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/08/2012
Appointment of Mrs Sheila Ross as a director
dot icon20/08/2012
Appointment of Mr Paul Burn as a director
dot icon10/05/2012
Appointment of Mr Terence Howard Brannen as a secretary
dot icon10/05/2012
Termination of appointment of Muriel Milne as a secretary
dot icon27/04/2012
Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 2012-04-27
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Registered office address changed from Edwin House Manor Road Tynemouth North Tyneside NE30 4RH on 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon19/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/09/2010
Director's details changed for Brenda Shaw on 2009-10-01
dot icon15/09/2010
Director's details changed for Mrs Muriel Edwina Milne on 2009-10-01
dot icon15/09/2010
Director's details changed for Mr Simon Gilbert Steer on 2009-10-01
dot icon15/09/2010
Director's details changed for Mrs Dorothy Mary Hirst on 2009-10-01
dot icon15/09/2010
Director's details changed for Mrs Patricia White on 2009-10-01
dot icon15/09/2010
Director's details changed for Miss Virginia Lucy Steer on 2009-10-01
dot icon08/09/2009
Return made up to 21/08/09; full list of members
dot icon08/09/2009
Director appointed miss virginia lucy steer
dot icon08/09/2009
Director appointed mrs patricia white
dot icon08/09/2009
Director appointed mr simon gilbert park steer
dot icon08/09/2009
Appointment terminated director wilfred steer
dot icon08/09/2009
Appointment terminated director gladys steer
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 21/08/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon21/09/2007
Return made up to 21/08/07; change of members
dot icon21/08/2007
Accounts for a small company made up to 2006-12-31
dot icon02/04/2007
Director resigned
dot icon01/09/2006
Return made up to 21/08/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 21/08/05; full list of members
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 21/08/04; full list of members
dot icon27/08/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon17/09/2003
Return made up to 21/08/03; no change of members
dot icon24/10/2002
Return made up to 21/08/02; no change of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 21/08/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Return made up to 21/08/00; full list of members
dot icon24/12/1999
Amended full accounts made up to 1998-12-31
dot icon05/10/1999
New director appointed
dot icon19/08/1999
Return made up to 21/08/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Return made up to 21/08/98; no change of members
dot icon10/09/1997
Return made up to 21/08/97; no change of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon22/08/1996
Return made up to 21/08/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon08/09/1995
Return made up to 21/08/95; full list of members
dot icon02/09/1994
Return made up to 21/08/94; full list of members
dot icon09/08/1994
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon09/08/1994
Registered office changed on 09/08/94 from: edwin house manor road tynemouth tyne & wear NE30 4RH
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon07/09/1993
Secretary resigned;new secretary appointed
dot icon07/09/1993
Return made up to 08/09/93; no change of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Return made up to 08/09/92; no change of members
dot icon02/11/1992
Full accounts made up to 1990-12-31
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon16/12/1991
Return made up to 08/09/91; full list of members
dot icon31/01/1991
Full accounts made up to 1989-12-31
dot icon31/01/1991
Return made up to 14/10/90; no change of members
dot icon14/02/1990
Return made up to 08/09/89; no change of members
dot icon09/01/1990
Full accounts made up to 1988-12-31
dot icon31/10/1988
Return made up to 22/07/88; full list of members
dot icon30/08/1988
Accounts made up to 1987-12-31
dot icon12/08/1987
Return made up to 29/05/87; full list of members
dot icon02/06/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
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
15/08/2026
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
0
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Judith
Director
16/03/2023 - Present
2
Shaw, Brenda
Director
12/05/1995 - Present
-
Rix, Keith
Director
16/06/2013 - Present
-
Ross, Sheila
Director
25/07/2012 - Present
-
Rix, Christine Anne Mason
Director
16/01/2013 - Present
-

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 EDWIN HOUSE MANAGEMENT COMPANY LIMITED

EDWIN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/1980 with the registered office located at C/O BRANNEN & PARTNERS, 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR. There are currently 5 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 EDWIN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

EDWIN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/1980 .

Where is EDWIN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

EDWIN HOUSE MANAGEMENT COMPANY LIMITED is registered at C/O BRANNEN & PARTNERS, 220 Park View, Whitley Bay, Tyne And Wear NE26 3QR.

What does EDWIN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EDWIN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mrs Judith Moore as a director on 2023-03-16.