Company NameEdgell Road Management Limited
DirectorTerence Albert Joad
Company StatusActive
Company Number01451143
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Terence Albert Joad
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2005(26 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad Hall
Penton Hall Drive
Staines
Middlesex
TW18 2HP
Secretary NameJames Edwin Aveline
StatusCurrent
Appointed28 June 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address206 Kingston Road
Staines-Upon-Thames
TW18 1PE
Director NameAnthony John Francis Luck
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleSurveyor
Correspondence AddressMill Cottage
Coombelands Avenue
Pulborough
Sussex
RH20 1AG
Director NameGuy James Gilbert Luck
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreentree
Ascot Road Holyport
Maidenhead
Berkshire
SL6 2JB
Secretary NameGuy James Gilbert Luck
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressScutts Farm
Hartley Wintney
Hampshire
RG27 8JA
Director NamePaul William Auger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(15 years after company formation)
Appointment Duration5 years (resigned 01 October 1999)
RoleChartered Accountant
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Secretary NamePaul William Auger
NationalityBritish
StatusResigned
Appointed29 September 1994(15 years after company formation)
Appointment Duration5 years (resigned 01 October 1999)
RoleChartered Accountant
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameGary Hammonds
Date of BirthApril 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2003)
RoleRetired
Correspondence AddressWillow Cottage
123 Thames Side
Staines
Middlesex
TW18 2HS
Director NameJoan Hammonds
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(20 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 1999)
RoleRetired
Correspondence AddressWillow Cottage
123 Thames Side
Staines
Middlesex
TW18 2HS
Secretary NameGary Hammonds
NationalityBritish
StatusResigned
Appointed01 October 1999(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2003)
RoleRetired
Correspondence AddressWillow Cottage
123 Thames Side
Staines
Middlesex
TW18 2HS
Secretary NameJoan Hammonds
NationalityBritish
StatusResigned
Appointed01 October 1999(20 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 1999)
RoleRetired
Correspondence AddressWillow Cottage
123 Thames Side
Staines
Middlesex
TW18 2HS
Director NameNeil Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2006)
RoleMarketing
Correspondence Address103 Edgell Road
Staines
Middlesex
TW18 2EN
Director NameMr James Edwin Albert Aveline
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(20 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 28 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address206 Kingston Road
Staines
Middlesex
TW18 1PE
Director NameGeoffrey John Richardson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2005)
RoleRetired
Correspondence Address21 Riverside Close
Staines
Middlesex
TW18 2LW
Secretary NameMr James Edwin Albert Aveline
NationalityBritish
StatusResigned
Appointed22 March 2003(23 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 June 2021)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address206 Kingston Road
Staines
Middlesex
TW18 1PE
Secretary NameMr James Edwin Aveline
StatusResigned
Appointed28 June 2021(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2022)
RoleCompany Director
Correspondence Address206 Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1PE

Contact

Websitewww.pearrecruitment.com

Location

Registered Address206 Kingston Road
Staines
Middlesex
TW18 1PE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines South
Built Up AreaGreater London

Shareholders

1 at £1Adam Shrieves & Deborah Shrieves
8.33%
Ordinary
1 at £1Bondvale Investments
8.33%
Ordinary
1 at £1Denis Cullen
8.33%
Ordinary
1 at £1Harvey Bell & Joy Bell
8.33%
Ordinary
1 at £1James Edwin Albert Aveline & Jillian Dawn Aveline
8.33%
Ordinary
1 at £1Karl Ryan Joad
8.33%
Ordinary
1 at £1Miss Hazel Griffiths
8.33%
Ordinary
1 at £1Mr John Kitto
8.33%
Ordinary
1 at £1Pradeep Shantal Jain & Aurna Pradeep Jain
8.33%
Ordinary
1 at £1Sean Hopkins & Nancy Hopkins
8.33%
Ordinary
1 at £1Steven Wall
8.33%
Ordinary
1 at £1Terry Joad & Diana Joad
8.33%
Ordinary

Financials

Year2014
Net Worth£13,762
Cash£14,103
Current Liabilities£341

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2022 (9 months, 3 weeks ago)
Next Return Due22 December 2023 (2 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
19 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
15 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 12
(6 pages)
25 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 12
(6 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(6 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12
(6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
31 December 2009Director's details changed for Terence Albert Joad on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Terence Albert Joad on 31 December 2009 (2 pages)
31 December 2009Director's details changed for James Edwin Albert Aveline on 31 December 2009 (2 pages)
31 December 2009Director's details changed for James Edwin Albert Aveline on 31 December 2009 (2 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 January 2009Return made up to 31/12/08; full list of members (8 pages)
3 January 2009Return made up to 31/12/08; full list of members (8 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
27 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
27 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (5 pages)
13 January 2005Nc inc already adjusted 01/01/05 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 January 2005Nc inc already adjusted 01/01/05 (1 page)
23 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
23 December 2004Return made up to 31/12/04; no change of members (7 pages)
23 December 2004Return made up to 31/12/04; no change of members (7 pages)
23 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
11 January 2004Return made up to 31/12/03; no change of members (7 pages)
11 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
11 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
11 January 2004Return made up to 31/12/03; no change of members (7 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: willow cottage 123 thames side staines middlesex TW18 2HS (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: willow cottage 123 thames side staines middlesex TW18 2HS (1 page)
15 April 2003New secretary appointed (2 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 August 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
5 August 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Return made up to 31/12/01; change of members (7 pages)
18 April 2002Return made up to 31/12/01; change of members (7 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
27 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
29 September 2000Full accounts made up to 30 April 2000 (6 pages)
29 September 2000Full accounts made up to 30 April 2000 (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Secretary's particulars changed;director's particulars changed (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
21 October 1999Full accounts made up to 30 April 1999 (7 pages)
21 October 1999Full accounts made up to 30 April 1999 (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: green tree ascot road holyport berkshire SL6 2JR (1 page)
6 October 1999Registered office changed on 06/10/99 from: green tree ascot road holyport berkshire SL6 2JR (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
10 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/99
(7 pages)
10 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/99
(7 pages)
22 October 1998Full accounts made up to 30 April 1998 (7 pages)
22 October 1998Full accounts made up to 30 April 1998 (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
10 September 1997Registered office changed on 10/09/97 from: bellbrae house 168 high street crowthorne berkshire RG11 7AT (1 page)
10 September 1997Registered office changed on 10/09/97 from: bellbrae house 168 high street crowthorne berkshire RG11 7AT (1 page)
17 June 1997Return made up to 31/12/96; change of members (8 pages)
17 June 1997Return made up to 31/12/96; change of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
1 June 1996Full accounts made up to 30 April 1995 (7 pages)
1 June 1996Full accounts made up to 30 April 1995 (7 pages)
11 March 1996Return made up to 31/12/95; change of members (8 pages)
11 March 1996Return made up to 31/12/95; change of members (8 pages)
10 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/04/95
(8 pages)
10 April 1995New secretary appointed;new director appointed (4 pages)
10 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/04/95
(8 pages)
10 April 1995New secretary appointed;new director appointed (4 pages)