Company NameEdcity Management Company Limited
Company StatusActive
Company Number11528726
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Elizabeth Dawson
StatusCurrent
Appointed19 February 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr James Douglas Vahan Masraff
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(4 years, 11 months after company formation)
Appointment Duration9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMs Jacqueline Anne Russell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(4 years, 11 months after company formation)
Appointment Duration9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Laurie Catherine Grist
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameSir Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall Wace Asset Management Limited George Hous
131 Sloane Street
London
SW1X 9AT
Director NameMr Ian Gerald Patrick Wace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressMarshall Wace Asset Management Limited George Hous
131 Sloane Street
London
SW1X 9AT
Secretary NameMr Michael Sandall
StatusResigned
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressArk 65 Kingsway
London
WC2B 6TD
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN

Location

Registered AddressThe Yellow Building
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

18 October 2023Termination of appointment of Stanley Fink as a director on 18 October 2023 (1 page)
18 October 2023Termination of appointment of Paul Roderick Clucas Marshall as a director on 18 October 2023 (1 page)
18 October 2023Termination of appointment of Ian Gerald Patrick Wace as a director on 18 October 2023 (1 page)
18 October 2023Appointment of Ms Laurie Catherine Grist as a director on 18 October 2023 (2 pages)
12 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 July 2023Appointment of Mr James Douglas Vahan Masraff as a director on 28 July 2023 (2 pages)
28 July 2023Appointment of Ms Jacqueline Anne Russell as a director on 28 July 2023 (2 pages)
7 June 2023Accounts for a small company made up to 31 August 2022 (17 pages)
19 December 2022Change of details for Absolute Return for Kids (Ark) as a person with significant control on 4 December 2019 (2 pages)
5 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 August 2021 (17 pages)
6 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 June 2021Accounts for a small company made up to 31 August 2020 (16 pages)
15 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 31 August 2019 (16 pages)
14 July 2020Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages)
19 February 2020Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page)
19 February 2020Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages)
18 December 2019Registered office address changed from 65 Kingsway London WC2B 6TD United Kingdom to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 October 2018Appointment of Lord Stanley Fink as a director on 11 October 2018 (2 pages)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 100
(41 pages)