Company NameEdmar House Management Limited
DirectorsStuart Murray Maule and Tomos Manoah Brangwyn
Company StatusActive
Company Number02275190
CategoryPrivate Limited Company
Incorporation Date7 July 1988(35 years, 10 months 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 Stuart Murray Maule
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
24 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameMr Tomos Manoah Brangwyn
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mill Green Road
Mitcham
CR4 4HY
Secretary NameMiss Feena Juliana Barros
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address24 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameMark Porter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(5 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 June 2009)
RoleCustomer Service
Correspondence AddressFlat 8 26 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameSharon Dawn Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1998)
RoleChildrens Nurse
Correspondence AddressFlat 11 26 Mill Green Road
Mitcham
Surrey
CR4 4HY
Secretary NameMark Porter
NationalityBritish
StatusResigned
Appointed19 September 1994(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2003)
RoleCharity Worker
Correspondence AddressFlat 8 26 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameMr Darryl George Henson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Fellbrook
Ham
Richmond Upon Thames
TW10 7UN
Director NameAndrew John Orridge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2000)
RoleSub-Contractor(Building Trade)
Correspondence AddressFlat 1 24 Millgreen Road
Mitcham
Surrey
CR4 4HY
Secretary NameMr Michael Keating
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2015)
RoleTelephone Engineer
Correspondence AddressFlat 5
24 Mill Green Road
Mitcham
Surrey
CR4 4HY
Director NameMiss Sarah Terena Phillpot
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 26 Mill Green Road
Mitcham
CR4 4HY
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR

Location

Registered AddressC/O 'Ad Interim' Ltd The Lansdowne Building
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £20Ann Anderson
3.57%
Ordinary
1 at £20Arleta Ewa Rusin
3.57%
Ordinary
1 at £20Christine Jones
3.57%
Ordinary
1 at £20Foxhill House Investments LTD
3.57%
Ordinary
1 at £20Hugh Frederick Trumpiz
3.57%
Ordinary
1 at £20Lynette Catchpole
3.57%
Ordinary
1 at £20Malcolm Davies
3.57%
Ordinary
1 at £20Mark Brangwyn & Tomos Manoah Brangwyn
3.57%
Ordinary
1 at £20Miss Stacey Newman
3.57%
Ordinary
1 at £20Mr Andrew Smithson
3.57%
Ordinary
1 at £20Mr B. Hamlimeh & Mrs B. Hamlimeh
3.57%
Ordinary
1 at £20Mr Christopher Saunders
3.57%
Ordinary
1 at £20Mr David John King
3.57%
Ordinary
1 at £20Mr Eustace Alphonso White
3.57%
Ordinary
1 at £20Mr J. Windsor
3.57%
Ordinary
1 at £20Mr John Terence Thompson
3.57%
Ordinary
1 at £20Mr Karl Kenneth Holder
3.57%
Ordinary
1 at £20Mr M. Porter
3.57%
Ordinary
1 at £20Mr M.s. Keating
3.57%
Ordinary
1 at £20Mr R.p. Stewart
3.57%
Ordinary
1 at £20Mr S.m. Maule
3.57%
Ordinary
1 at £20Mrs Hilarie Leong & Mr Michael Leong
3.57%
Ordinary
1 at £20Mrs Judith Mary Breese
3.57%
Ordinary
1 at £20Ms S.d. Bell
3.57%
Ordinary
1 at £20Ms T.h. Phillpot
3.57%
Ordinary
1 at £20Paul William Murray
3.57%
Ordinary
1 at £20Sabrina Avril Belle
3.57%
Ordinary
1 at £20Scott Gary Richardson & Chelsea Emma James
3.57%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 25 March 2022 (2 pages)
25 August 2022Termination of appointment of Sarah Terena Phillpot as a director on 24 August 2022 (1 page)
14 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 25 March 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
13 March 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
2 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 November 2019Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O 'Ad Interim' Ltd the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 11 November 2019 (1 page)
8 November 2019Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 November 2019 (1 page)
28 May 2019Appointment of Miss Sarah Terena Phillpot as a director on 10 May 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
3 July 2018Appointment of Mr Tomos Manoah Brangwyn as a director on 4 June 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
11 January 2018Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2018 (2 pages)
20 April 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
20 April 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 April 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
25 April 2016Total exemption full accounts made up to 25 March 2016 (8 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 560
(6 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 560
(6 pages)
18 January 2016Termination of appointment of Michael Keating as a secretary on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael Keating as a secretary on 31 December 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 25 March 2015 (8 pages)
26 April 2015Accounts for a dormant company made up to 25 March 2015 (8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 560
(6 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 560
(6 pages)
16 April 2014Accounts for a dormant company made up to 25 March 2014 (8 pages)
16 April 2014Accounts for a dormant company made up to 25 March 2014 (8 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 560
(6 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 560
(6 pages)
25 April 2013Accounts for a dormant company made up to 25 March 2013 (8 pages)
25 April 2013Accounts for a dormant company made up to 25 March 2013 (8 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 November 2012Accounts for a dormant company made up to 25 March 2012 (6 pages)
16 November 2012Accounts for a dormant company made up to 25 March 2012 (6 pages)
29 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
29 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
20 December 2011Director's details changed for Stuart Murray Maule on 17 December 2011 (2 pages)
20 December 2011Director's details changed for Stuart Murray Maule on 17 December 2011 (2 pages)
20 December 2011Secretary's details changed for Michael Keating on 17 December 2011 (1 page)
20 December 2011Secretary's details changed for Michael Keating on 17 December 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
27 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
27 September 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
6 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (17 pages)
6 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (17 pages)
19 January 2010Full accounts made up to 25 March 2009 (10 pages)
19 January 2010Full accounts made up to 25 March 2009 (10 pages)
9 July 2009Appointment terminated director mark porter (1 page)
9 July 2009Appointment terminated director mark porter (1 page)
20 February 2009Full accounts made up to 25 March 2008 (10 pages)
20 February 2009Full accounts made up to 25 March 2008 (10 pages)
14 January 2009Return made up to 17/12/08; full list of members (11 pages)
14 January 2009Return made up to 17/12/08; full list of members (11 pages)
13 June 2008Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
13 June 2008Registered office changed on 13/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
23 April 2008Full accounts made up to 25 March 2007 (10 pages)
23 April 2008Full accounts made up to 25 March 2007 (10 pages)
15 January 2008Return made up to 17/12/07; full list of members (9 pages)
15 January 2008Return made up to 17/12/07; full list of members (9 pages)
4 January 2007Return made up to 17/12/06; full list of members (11 pages)
4 January 2007Return made up to 17/12/06; full list of members (11 pages)
7 November 2006Full accounts made up to 25 March 2006 (10 pages)
7 November 2006Full accounts made up to 25 March 2006 (10 pages)
23 January 2006Full accounts made up to 25 March 2005 (8 pages)
23 January 2006Full accounts made up to 25 March 2005 (8 pages)
16 January 2006Return made up to 17/12/05; full list of members (8 pages)
16 January 2006Return made up to 17/12/05; full list of members (8 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
27 January 2005Full accounts made up to 25 March 2004 (8 pages)
27 January 2005Full accounts made up to 25 March 2004 (8 pages)
25 January 2005Return made up to 17/12/04; change of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 17/12/04; change of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 17/12/03; change of members (9 pages)
23 January 2004Return made up to 17/12/03; change of members (9 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004New secretary appointed (2 pages)
4 September 2003Full accounts made up to 25 March 2003 (8 pages)
4 September 2003Full accounts made up to 25 March 2003 (8 pages)
23 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(8 pages)
23 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(8 pages)
3 January 2003Full accounts made up to 25 March 2002 (7 pages)
3 January 2003Full accounts made up to 25 March 2002 (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 February 2002Return made up to 17/12/01; change of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 17/12/01; change of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
8 February 2002Full accounts made up to 25 March 2001 (6 pages)
8 February 2002Full accounts made up to 25 March 2001 (6 pages)
2 January 2001Return made up to 17/12/00; change of members (8 pages)
2 January 2001Return made up to 17/12/00; change of members (8 pages)
30 August 2000Full accounts made up to 25 March 2000 (7 pages)
30 August 2000Full accounts made up to 25 March 2000 (7 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
4 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 25 March 1999 (7 pages)
26 July 1999Full accounts made up to 25 March 1999 (7 pages)
9 December 1998Return made up to 17/12/98; full list of members (6 pages)
9 December 1998Return made up to 17/12/98; full list of members (6 pages)
1 September 1998Full accounts made up to 25 March 1998 (9 pages)
1 September 1998Full accounts made up to 25 March 1998 (9 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
11 January 1998Return made up to 17/12/97; change of members (6 pages)
11 January 1998Return made up to 17/12/97; change of members (6 pages)
18 September 1997Full accounts made up to 25 March 1997 (9 pages)
18 September 1997Full accounts made up to 25 March 1997 (9 pages)
12 December 1996Return made up to 17/12/96; full list of members (6 pages)
12 December 1996Return made up to 17/12/96; full list of members (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 August 1996Full accounts made up to 25 March 1996 (9 pages)
15 August 1996Full accounts made up to 25 March 1996 (9 pages)
30 May 1996Registered office changed on 30/05/96 from: symingtons of cheam LTD kings house,30A station way cheam,surrey SM3 8SQ (1 page)
30 May 1996Registered office changed on 30/05/96 from: symingtons of cheam LTD kings house,30A station way cheam,surrey SM3 8SQ (1 page)
7 December 1995Return made up to 17/12/95; change of members (6 pages)
7 December 1995Return made up to 17/12/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 July 1988Incorporation (16 pages)
7 July 1988Incorporation (16 pages)