Edgewest Management Limited LONDON


Edgewest Management started in year 1991 as Private Limited Company with registration number 02574705. The Edgewest Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

At the moment there are 2 directors in the the company, namely Rudolf F. and Andre F.. In addition one secretary - Andre F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edgewest Management Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574705
Date of Incorporation Thu, 17th Jan 1991
Industry Development of building projects
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Rudolf F.

Position: Director

Appointed: 17 March 2000

Andre F.

Position: Secretary

Appointed: 01 January 2000

Andre F.

Position: Director

Appointed: 22 May 1991

Yehouda F.

Position: Director

Appointed: 01 February 1999

Resigned: 07 March 2000

Yehouda F.

Position: Secretary

Appointed: 21 October 1998

Resigned: 01 January 2000

Rudolf F.

Position: Secretary

Appointed: 07 October 1997

Resigned: 21 October 1998

Andre F.

Position: Secretary

Appointed: 18 May 1995

Resigned: 07 October 1997

Sheila J.

Position: Secretary

Appointed: 22 May 1991

Resigned: 18 May 1995

Rudolf F.

Position: Director

Appointed: 22 May 1991

Resigned: 07 October 1997

Yehouda F.

Position: Director

Appointed: 22 May 1991

Resigned: 24 January 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 17 January 1991

Resigned: 22 May 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 17 January 1991

Resigned: 22 May 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Rudolf F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andre F. This PSC owns 25-50% shares and has 25-50% voting rights.

Rudolf F.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Andre F.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 841 3931 922 9201 939 3521 933 5182 028 363       
Balance Sheet
Cash Bank On Hand    232 242287 925149 089173 910194 168165 007176 478191 547
Current Assets  112 859127 137244 553287 925 173 910195 950166 447176 478 
Debtors   3 25012 313   1 7821 440  
Net Assets Liabilities    1 588 0891 889 0822 274 7593 840 7633 865 0613 847 3333 604 7253 616 472
Other Debtors        1 7821 440  
Property Plant Equipment    7 0375 9815 0844 3213 6733 1222 6542 256
Cash Bank In Hand124 084129 534112 859123 887232 240       
Tangible Fixed Assets3 993 4433 995 7884 013 6464 018 0864 016 844       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-802 494-720 967-704 535-710 369-615 524       
Shareholder Funds1 841 3931 922 9201 939 3521 933 5182 028 363       
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 0299 0859 98210 74511 39311 94412 41212 810
Average Number Employees During Period       22222
Bank Borrowings Overdrafts    2 100 0001 845 0011 490 0011 290 0001 290 0001 290 0001 290 0001 290 000
Corporation Tax Payable     21 59848 99351 16352 76546 05156 59652 285
Creditors    2 100 0001 845 0011 490 0011 290 0001 290 0001 290 0001 290 0001 290 000
Fixed Assets    4 016 8444 015 7884 225 0845 889 3215 888 6735 888 1225 887 6545 887 256
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       1 665 000    
Increase From Depreciation Charge For Year Property Plant Equipment     1 056897763648551468398
Investment Property    4 009 8074 009 8074 220 0005 885 0005 885 0005 885 0005 885 0005 885 000
Investment Property Fair Value Model      4 220 0005 885 0005 885 0005 885 0005 885 000 
Net Current Assets Liabilities434 027368 418385 093-410 367111 519124 453-21 682-3 56621 3804 20348112 626
Number Shares Issued Fully Paid     100100     
Other Creditors    133 034141 874121 778126 313121 805116 193119 401126 636
Par Value Share 111111     
Property Plant Equipment Gross Cost    15 06615 06615 06615 06615 06615 06615 066 
Provisions For Liabilities Balance Sheet Subtotal    440 274406 158438 642754 992754 992754 992993 410993 410
Total Assets Less Current Liabilities3 559 4163 627 3703 628 5533 607 7194 128 3634 140 2414 203 4025 885 7555 910 0535 892 3255 888 1355 899 882
Trade Debtors Trade Receivables    12 311       
Creditors Due After One Year1 718 0231 704 4501 689 2011 674 2012 100 000       
Creditors Due Within One Year558 111497 952497 952537 504133 034       
Number Shares Allotted 100100100100       
Revaluation Reserve2 643 7872 643 7872 643 7872 643 7872 643 787       
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, March 2024
Free Download (11 pages)

Company search

Advertisements