Company NameEdge Commercial Limited
DirectorKelly Margaret McAteer
Company StatusActive
Company Number04548676
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Kelly Margaret McAteer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address146 Banstead Road
Carshalton
Surrey
SM5 4DW
Secretary NameMarc Paul Freeman
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseleigh
19 Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Secretary NameMrs Sheila Briget Duffy
NationalityBritish
StatusResigned
Appointed29 September 2003(12 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2009)
RoleHousewife
Correspondence Address107 Copse Hill
London
SW20 0NR
Director NameDaniel Gary McAteer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(13 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2016)
RoleDirector/Oil & Gas Engineer
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Pennyhills (London) Llp
Wework, 30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Kelly Mcateer
100.00%
Ordinary

Financials

Year2014
Net Worth£824
Cash£3,106
Current Liabilities£2,282

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
4 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 July 2022Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road Raynes Park London SW20 0LW to C/O Pennyhills (London) Llp Wework, 30 Churchill Place London E14 5RE on 7 July 2022 (1 page)
17 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 May 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 May 2018Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England to 2nd Floor Beaumont House 1B Lambton Road Raynes Park London SW20 0LW on 17 May 2018 (2 pages)
8 May 2018Registered office address changed from 67 Westow Street London SE19 3RW England to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 8 May 2018 (1 page)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
25 April 2017Termination of appointment of Daniel Gary Mcateer as a director on 1 November 2016 (1 page)
25 April 2017Termination of appointment of Daniel Gary Mcateer as a director on 1 November 2016 (1 page)
9 September 2016Appointment of Daniel Gary Mcateer as a director on 17 August 2016 (2 pages)
9 September 2016Appointment of Daniel Gary Mcateer as a director on 17 August 2016 (2 pages)
24 August 2016Registered office address changed from 10 Heights Close West Wimbledon London SW20 0th to 67 Westow Street London SE19 3RW on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 10 Heights Close West Wimbledon London SW20 0th to 67 Westow Street London SE19 3RW on 24 August 2016 (1 page)
7 April 2016Micro company accounts made up to 30 September 2015 (6 pages)
7 April 2016Micro company accounts made up to 30 September 2015 (6 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Director's details changed for Mrs Kelly Margaret Mcateer on 18 January 2016 (2 pages)
21 March 2016Director's details changed for Mrs Kelly Margaret Mcateer on 18 January 2016 (2 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
25 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
25 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
24 March 2015Director's details changed for Mrs Kelly Mcateer on 9 March 2012 (2 pages)
24 March 2015Director's details changed for Mrs Kelly Mcateer on 9 March 2012 (2 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Director's details changed for Mrs Kelly Mcateer on 9 March 2012 (2 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
9 June 2014Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 89a the Broadway Wimbledon London SW19 1QE on 9 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(3 pages)
12 April 2013Director's details changed for Mrs Kelly Mcateer on 1 January 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mrs Kelly Mcateer on 1 January 2013 (2 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mrs Kelly Mcateer on 1 January 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mrs Kelly Mcateer on 1 February 2011 (2 pages)
10 May 2011Director's details changed for Mrs Kelly Mcateer on 1 February 2011 (2 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mrs Kelly Mcateer on 1 February 2011 (2 pages)
14 April 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 14 April 2011 (1 page)
16 March 2010Director's details changed for Kelly Mcateer on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Kelly Mcateer on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
25 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
8 January 2010Termination of appointment of Sheila Duffy as a secretary (1 page)
8 January 2010Termination of appointment of Sheila Duffy as a secretary (1 page)
8 January 2010Director's details changed for Kelly Duffy on 15 August 2009 (1 page)
8 January 2010Director's details changed for Kelly Duffy on 15 August 2009 (1 page)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 November 2008Return made up to 30/09/08; full list of members (6 pages)
2 November 2008Return made up to 30/09/08; full list of members (6 pages)
2 June 2008Return made up to 30/09/07; full list of members (6 pages)
2 June 2008Return made up to 30/09/07; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 30/09/05; full list of members (6 pages)
27 September 2005Return made up to 30/09/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 March 2004Ad 30/09/03--------- £ si 999@1 (2 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Ad 30/09/03--------- £ si 999@1 (2 pages)
17 March 2004Director's particulars changed (1 page)
30 January 2004Company name changed freeman edge LIMITED\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed freeman edge LIMITED\certificate issued on 30/01/04 (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 137/141 high street, new malden, surrey, KT3 4HA (1 page)
29 September 2003Return made up to 30/09/03; full list of members (6 pages)
29 September 2003Return made up to 30/09/03; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: 137/141 high street, new malden, surrey, KT3 4HA (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
30 September 2002Incorporation (18 pages)
30 September 2002Incorporation (18 pages)