Edmunds Gardens No.1 Management Company Limited MARLOW


Founded in 1988, Edmunds Gardens No.1 Management Company, classified under reg no. 02278556 is an active company. Currently registered at Swan House SL7 1UB, Marlow the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Jeremy B., Peter W. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 10 September 2012 and Jeremy B. has been with the company for the least time - from 22 June 2018. Currently 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.

Edmunds Gardens No.1 Management Company Limited Address / Contact

Office Address Swan House
Office Address2 39 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02278556
Date of Incorporation Tue, 19th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Jeremy B.

Position: Director

Appointed: 22 June 2018

Peter W.

Position: Director

Appointed: 24 February 2016

Simon B.

Position: Director

Appointed: 10 September 2012

Chris G.

Position: Secretary

Resigned: 18 May 1994

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2013

Resigned: 31 August 2017

Integrity Property Management Ltd

Position: Corporate Secretary

Appointed: 28 June 2013

Resigned: 23 July 2013

Paul H.

Position: Director

Appointed: 18 December 2012

Resigned: 30 October 2015

Andrew S.

Position: Director

Appointed: 24 April 2012

Resigned: 10 October 2012

Arthur J.

Position: Director

Appointed: 01 April 2012

Resigned: 04 February 2013

Guy S.

Position: Director

Appointed: 26 May 2010

Resigned: 24 April 2012

Danielle M.

Position: Director

Appointed: 24 January 2007

Resigned: 27 April 2011

Christopher B.

Position: Director

Appointed: 21 January 2007

Resigned: 30 April 2010

Jillian T.

Position: Director

Appointed: 25 March 2005

Resigned: 19 December 2006

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 30 April 2013

Paul G.

Position: Director

Appointed: 17 July 2002

Resigned: 05 April 2005

Touchstone Cps

Position: Corporate Secretary

Appointed: 24 April 2002

Resigned: 31 August 2004

M.

Position: Secretary

Appointed: 08 February 2002

Resigned: 08 February 2002

Aitchison Raffety

Position: Secretary

Appointed: 08 February 2002

Resigned: 24 April 2002

Elizabeth B.

Position: Director

Appointed: 27 March 2001

Resigned: 08 February 2002

Elizabeth B.

Position: Secretary

Appointed: 27 March 2001

Resigned: 08 February 2002

Chris G.

Position: Secretary

Appointed: 07 July 1997

Resigned: 27 March 2001

Valerie T.

Position: Director

Appointed: 06 June 1997

Resigned: 27 January 2008

Zoe S.

Position: Director

Appointed: 24 June 1996

Resigned: 07 July 1997

Carole P.

Position: Secretary

Appointed: 04 January 1995

Resigned: 07 July 1997

Ian R.

Position: Secretary

Appointed: 18 May 1994

Resigned: 04 January 1995

Alan K.

Position: Director

Appointed: 15 June 1993

Resigned: 24 June 1996

Carole P.

Position: Director

Appointed: 15 June 1993

Resigned: 07 July 1997

Ian R.

Position: Director

Appointed: 03 July 1991

Resigned: 12 December 1994

Kenneth S.

Position: Director

Appointed: 27 February 1991

Resigned: 18 May 1994

Thomas H.

Position: Director

Appointed: 27 February 1991

Resigned: 31 March 1991

Timothy A.

Position: Director

Appointed: 27 February 1991

Resigned: 03 May 1991

Chris G.

Position: Director

Appointed: 27 February 1991

Resigned: 27 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities10101010101010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10101010101010
Number Shares Allotted     1010
Par Value Share     11
Total Assets Less Current Liabilities1010101010  
Provisions For Liabilities Charges10      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/12/31
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements