Company NameSt. Ediths Court Management Company Ltd.
DirectorMichael Brown
Company StatusActive
Company Number03740817
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Orsett Road
Grays
RM17 5ED
Secretary NameMr Michael Brown
StatusCurrent
Appointed04 June 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address44 Orsett Road
Grays
RM17 5ED
Director NameMr David Nicholas Norman Pearce
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleBank Clerk
Correspondence Address17 Beaufort Road
Billericay
Essex
CM12 9JL
Director NameMr Richard Simon Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address1 Wick Glen
Billericay
Essex
CM12 0HS
Secretary NameMr Richard Simon Clark
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address1 Wick Glen
Billericay
Essex
CM12 0HS
Director NameMrs Patricia Anne Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 2006)
RoleCompany Director
Correspondence Address1 St Ediths Court
Billericay
Essex
CM12 9HZ

Contact

Websitestediths.co.uk

Location

Registered Address44-54 Orsett Road
Grays
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £150Tmr Management LTD
37.50%
Ordinary
1 at £150Elisabeth Nash & Allen Nash & Susan Nash
12.50%
Ordinary
1 at £150Kevin Crane
12.50%
Ordinary
1 at £150Mrs M. Birch
12.50%
Ordinary
1 at £150Mrs V. Jowett
12.50%
Ordinary
1 at £150Richard Simon Clark
12.50%
Ordinary

Financials

Year2014
Net Worth£1,645
Cash£1,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

15 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 April 2021Change of details for Tmr Management Limited as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
15 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 July 2018Termination of appointment of Richard Simon Clark as a director on 25 July 2018 (1 page)
26 June 2018Appointment of Mr Michael Brown as a secretary on 4 June 2018 (2 pages)
20 June 2018Appointment of Mr Michael Brown as a director on 4 June 2018 (2 pages)
20 June 2018Registered office address changed from The Apex, 2 Sheriffs Orchard Sheriffs Orchard Coventry CV1 3PP to 44-54 Orsett Road Grays RM17 5ED on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Richard Simon Clark as a secretary on 4 June 2018 (1 page)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
5 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,200
(5 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,200
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200
(5 pages)
5 June 2015Secretary's details changed for Mr Richard Simon Clark on 1 July 2014 (1 page)
5 June 2015Director's details changed for Mr Richard Simon Clark on 1 July 2014 (2 pages)
5 June 2015Secretary's details changed for Mr Richard Simon Clark on 1 July 2014 (1 page)
5 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,200
(5 pages)
5 June 2015Secretary's details changed for Mr Richard Simon Clark on 1 July 2014 (1 page)
5 June 2015Director's details changed for Mr Richard Simon Clark on 1 July 2014 (2 pages)
5 June 2015Director's details changed for Mr Richard Simon Clark on 1 July 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 April 2014Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 26 April 2014 (1 page)
26 April 2014Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 26 April 2014 (1 page)
26 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,200
(5 pages)
26 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,200
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from 29 the Foxgloves Billericay Essex CM12 0TE on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 29 the Foxgloves Billericay Essex CM12 0TE on 24 January 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Mr Richard Simon Clark on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Richard Simon Clark on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Richard Simon Clark on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 25/03/09; full list of members (5 pages)
8 May 2009Return made up to 25/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (5 pages)
23 April 2008Return made up to 25/03/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
24 April 2006Return made up to 25/03/06; full list of members (4 pages)
24 April 2006Return made up to 25/03/06; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 April 2005Return made up to 25/03/05; full list of members (4 pages)
21 April 2005Return made up to 25/03/05; full list of members (4 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 May 2004Return made up to 25/03/04; full list of members (9 pages)
7 May 2004Return made up to 25/03/04; full list of members (9 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
7 April 2003Return made up to 25/03/03; full list of members (9 pages)
7 April 2003Return made up to 25/03/03; full list of members (9 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
8 April 2002Return made up to 25/03/02; full list of members (8 pages)
8 April 2002Return made up to 25/03/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
6 April 2001Return made up to 25/03/01; full list of members (8 pages)
6 April 2001Return made up to 25/03/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
22 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(7 pages)
22 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(7 pages)
25 March 1999Incorporation (22 pages)
25 March 1999Incorporation (22 pages)