Edmunds Gardens No.2 Management Company Limited

General information

Name:

Edmunds Gardens No.2 Management Company Ltd

Office Address:

39 Savill Way SL7 1UB Marlow

Number: 02278668

Incorporation date: 1988-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02278668 - registration number assigned to Edmunds Gardens No.2 Management Company Limited. The firm was registered as a Private Limited Company on 1988-07-19. The firm has been actively competing on the British market for thirty six years. This firm can be found at 39 Savill Way in Marlow. The main office's postal code assigned to this location is SL7 1UB. The firm's Standard Industrial Classification Code is 98000: Residents property management. The business latest accounts were submitted for the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-07-19.

Caroline B., Paul H. and Nigel G. are the enterprise's directors and have been working on the company success since 2020.

Financial data based on annual reports

Company staff

Caroline B.

Role: Director

Appointed: 08 October 2020

Latest update: 17 March 2024

Paul H.

Role: Director

Appointed: 25 November 2013

Latest update: 17 March 2024

Nigel G.

Role: Director

Appointed: 12 July 2000

Latest update: 17 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 August 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 21 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2016

Address:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2016 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street Ascot

City / Town:

Berkshire, Sl5 7hp

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Similar companies nearby

Closest companies