Edgeworth (abbeydale) Management Company Limited GLOS


Founded in 1988, Edgeworth (abbeydale) Management Company, classified under reg no. 02235570 is an active company. Currently registered at 6 Laurel Gate, Abbeymead GL4 5UR, Glos the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Gareth M., Clare B. and Kevin H. and others. In addition one secretary - Paul D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edgeworth (abbeydale) Management Company Limited Address / Contact

Office Address 6 Laurel Gate, Abbeymead
Office Address2 Gloucester
Town Glos
Post code GL4 5UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235570
Date of Incorporation Thu, 24th Mar 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Gareth M.

Position: Director

Appointed: 18 February 2019

Clare B.

Position: Director

Appointed: 04 March 2013

Kevin H.

Position: Director

Appointed: 03 March 2008

Heather B.

Position: Director

Appointed: 25 April 2007

Paul D.

Position: Secretary

Appointed: 06 February 2003

Pauline C.

Position: Director

Appointed: 01 September 2002

Paul D.

Position: Director

Appointed: 22 March 1999

Julian B.

Position: Secretary

Resigned: 02 September 1992

Stewart L.

Position: Director

Appointed: 07 February 2014

Resigned: 18 February 2019

Matthew P.

Position: Director

Appointed: 25 April 2007

Resigned: 30 July 2012

Andrew H.

Position: Director

Appointed: 27 February 2004

Resigned: 03 March 2008

Rachel C.

Position: Director

Appointed: 14 March 2001

Resigned: 02 October 2006

Sally H.

Position: Director

Appointed: 20 April 1999

Resigned: 12 December 2006

Julie W.

Position: Secretary

Appointed: 04 April 1998

Resigned: 28 August 2002

Jacqueline A.

Position: Director

Appointed: 01 May 1996

Resigned: 27 February 2004

Sally H.

Position: Secretary

Appointed: 13 March 1995

Resigned: 16 July 1997

Sally H.

Position: Director

Appointed: 01 December 1994

Resigned: 04 April 1998

Marcel D.

Position: Director

Appointed: 10 September 1994

Resigned: 11 June 1999

Anita G.

Position: Director

Appointed: 15 March 1994

Resigned: 07 February 2014

Robert V.

Position: Director

Appointed: 15 March 1994

Resigned: 28 August 2002

Deborah M.

Position: Director

Appointed: 15 March 1994

Resigned: 22 March 1999

Kenneth O.

Position: Director

Appointed: 08 December 1992

Resigned: 10 October 1993

Jane P.

Position: Secretary

Appointed: 02 September 1992

Resigned: 22 February 1996

John M.

Position: Director

Appointed: 24 March 1992

Resigned: 26 August 1993

Julian B.

Position: Director

Appointed: 24 March 1992

Resigned: 01 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Paul D. The abovementioned PSC has significiant influence or control over this company,.

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 0523 6244 590      
Balance Sheet
Current Assets3 0523 6244 5904 0195 4906 5567 4338 4159 173
Net Assets Liabilities  4 5904 0195 4906 5567 4338 4159 173
Net Assets Liabilities Including Pension Asset Liability3 0523 6244 590      
Reserves/Capital
Shareholder Funds3 0523 6244 590      
Other
Net Current Assets Liabilities3 0523 6244 5903 9595 4906 5567 4338 4159 173
Total Assets Less Current Liabilities3 0523 6244 5903 9595 4906 5567 4338 4159 173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements