Company NameEdward Quarter Management Company Limited
DirectorGeoffrey Lord
Company StatusActive
Company Number03393433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1997(26 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 NameGeoffrey Lord
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Limited (Corporation)
StatusCurrent
Appointed22 June 2020(23 years after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Secretary NameMr Kevin John Marren
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameJennifer Hilton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 August 2001)
RoleRegistered Nurse
Correspondence Address14 Padiham Close
Leigh
Lancashire
WN7 2RU
Director NameCarl Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2002)
RolePanel Beater
Correspondence Address8 Padiham Close
Leigh
Lancashire
WN7 2RU
Secretary NameCarl Jones
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2002)
RolePanel Beater
Correspondence Address8 Padiham Close
Leigh
Lancashire
WN7 2RU
Director NameWilliam Fairclough
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2009)
RoleRetired
Correspondence Address24 Padiham Close
Leigh
Lancashire
WN7 2RU
Secretary NameWilliam Fairclough
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2009)
RoleRetired
Correspondence Address24 Padiham Close
Leigh
Lancashire
WN7 2RU
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2012(15 years after company formation)
Appointment Duration7 years, 12 months (resigned 22 June 2020)
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Current Liabilities£6,785

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

12 January 1998Delivered on: 14 January 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of sidney street wigan and by way of assignment the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
12 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 June 2020Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 29 June 2020 (1 page)
29 June 2020Appointment of Warwick Estates Property Management Limited as a secretary on 22 June 2020 (2 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Aldbury Secretaries Limited as a secretary on 22 June 2020 (1 page)
29 June 2020Director's details changed for Geoffrey Lord on 22 June 2020 (2 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
11 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
15 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
12 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
1 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 January 2016Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
25 January 2016Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015 (1 page)
17 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
17 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
15 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 April 2015Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page)
11 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
11 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
22 May 2014Micro company accounts made up to 30 September 2013 (2 pages)
22 May 2014Micro company accounts made up to 30 September 2013 (2 pages)
16 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
16 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2012Annual return made up to 26 June 2012 no member list (3 pages)
3 July 2012Annual return made up to 26 June 2012 no member list (3 pages)
2 July 2012Registered office address changed from Victoria House 45 Chapel Street Leigh Lancashire WN7 2PB on 2 July 2012 (1 page)
2 July 2012Appointment of Aldbury Secretaries Limited as a secretary (2 pages)
2 July 2012Registered office address changed from Victoria House 45 Chapel Street Leigh Lancashire WN7 2PB on 2 July 2012 (1 page)
2 July 2012Appointment of Aldbury Secretaries Limited as a secretary (2 pages)
2 July 2012Registered office address changed from Victoria House 45 Chapel Street Leigh Lancashire WN7 2PB on 2 July 2012 (1 page)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 July 2011Annual return made up to 26 June 2011 no member list (2 pages)
12 July 2011Annual return made up to 26 June 2011 no member list (2 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
20 July 2010Director's details changed for Geoffrey Lord on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 26 June 2010 no member list (2 pages)
20 July 2010Director's details changed for Geoffrey Lord on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Geoffrey Lord on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 26 June 2010 no member list (2 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
10 August 2009Annual return made up to 26/06/09 (2 pages)
10 August 2009Appointment terminated secretary william fairclough (1 page)
10 August 2009Appointment terminated secretary william fairclough (1 page)
10 August 2009Appointment terminated director william fairclough (1 page)
10 August 2009Annual return made up to 26/06/09 (2 pages)
10 August 2009Appointment terminated director william fairclough (1 page)
1 August 2009Full accounts made up to 30 September 2008 (9 pages)
1 August 2009Full accounts made up to 30 September 2008 (9 pages)
1 September 2008Annual return made up to 26/06/08 (2 pages)
1 September 2008Annual return made up to 26/06/08 (2 pages)
29 July 2008Full accounts made up to 30 September 2007 (9 pages)
29 July 2008Full accounts made up to 30 September 2007 (9 pages)
22 July 2007Full accounts made up to 30 September 2006 (9 pages)
22 July 2007Full accounts made up to 30 September 2006 (9 pages)
5 July 2007Annual return made up to 26/06/07 (2 pages)
5 July 2007Annual return made up to 26/06/07 (2 pages)
3 August 2006Annual return made up to 26/06/06 (2 pages)
3 August 2006Annual return made up to 26/06/06 (2 pages)
27 July 2006Full accounts made up to 30 September 2005 (9 pages)
27 July 2006Full accounts made up to 30 September 2005 (9 pages)
5 August 2005Annual return made up to 26/06/05 (2 pages)
5 August 2005Annual return made up to 26/06/05 (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 30 September 2004 (9 pages)
3 August 2005Full accounts made up to 30 September 2004 (9 pages)
2 August 2004Full accounts made up to 30 September 2003 (8 pages)
2 August 2004Full accounts made up to 30 September 2003 (8 pages)
27 July 2004Annual return made up to 26/06/04 (4 pages)
27 July 2004Annual return made up to 26/06/04 (4 pages)
30 July 2003Full accounts made up to 30 September 2002 (9 pages)
30 July 2003Full accounts made up to 30 September 2002 (9 pages)
22 July 2003Annual return made up to 26/06/03 (4 pages)
22 July 2003Annual return made up to 26/06/03 (4 pages)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
31 July 2002Full accounts made up to 30 September 2001 (9 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
27 July 2002Annual return made up to 26/06/02 (4 pages)
27 July 2002Annual return made up to 26/06/02 (4 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
20 August 2001Annual return made up to 26/06/01 (3 pages)
20 August 2001Annual return made up to 26/06/01 (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
28 June 2001Registered office changed on 28/06/01 from: monton lodge 3 parrin lane montonster manchester M30 8AN (1 page)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: monton lodge 3 parrin lane montonster manchester M30 8AN (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001New secretary appointed;new director appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 July 2000Annual return made up to 26/06/00 (4 pages)
11 July 2000Annual return made up to 26/06/00 (4 pages)
30 June 1999Annual return made up to 26/06/99 (4 pages)
30 June 1999Annual return made up to 26/06/99 (4 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 July 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Registered office changed on 08/12/97 from: c/o glaisyers glickman arkwright house parsonage gardens manchester M3 2LE (1 page)
8 December 1997Registered office changed on 08/12/97 from: c/o glaisyers glickman arkwright house parsonage gardens manchester M3 2LE (1 page)
13 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
13 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 June 1997Incorporation (21 pages)
26 June 1997Incorporation (21 pages)