Company NameSt. Edmunds Management (Whalley Range) Limited
DirectorsKarl Olsen and David Adrian Thomas
Company StatusActive
Company Number05097236
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years 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 Karl Olsen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameDr David Adrian Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired Consultant Paediatrician
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed01 August 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Peter Singh Landa
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameJohn Joseph Nono
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameJonathan Douglas Lucke
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 2014)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17 St Edmunds Church 1a Range Road
Whalley Range
Manchester
Greater Manchester
M16 8FS
Director NameGregory Michael Chick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(5 years, 10 months after company formation)
Appointment Duration12 years (resigned 11 February 2022)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Helen Rose Mary Ryall
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Paul Hawkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2020)
RoleRegional Creative Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Brian Lee Denniston
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressGround Floor, Discovery House
Crossley Road
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Greenbrook Properties
5.88%
Ordinary
1 at £1H. Ryall
5.88%
Ordinary
1 at £1J.s.s. Pike
5.88%
Ordinary
1 at £1Jessica Williams
5.88%
Ordinary
1 at £1Mr A.t.t. Idehen
5.88%
Ordinary
1 at £1Mr Alan Dark & Mrs Sally Dark
5.88%
Ordinary
1 at £1Mr Gregory Chick
5.88%
Ordinary
1 at £1Mr Jeanette Hamilton
5.88%
Ordinary
1 at £1Mr Jonathan D. Lucke
5.88%
Ordinary
1 at £1Mr K.s. Pangli
5.88%
Ordinary
1 at £1Mr M. Mustaffa
5.88%
Ordinary
1 at £1Mr Peter Singh Landa
5.88%
Ordinary
1 at £1Ms Mary Eckersall
5.88%
Ordinary
4 at £1John Joseph Nono
23.53%
Ordinary

Financials

Year2014
Turnover£22,073
Net Worth£16,419
Cash£4,296
Current Liabilities£6,443

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with updates (6 pages)
20 July 2023Appointment of Mr James O'leary as a director on 14 July 2023 (2 pages)
20 July 2023Appointment of Mrs Helen Georgina Chamberlain as a director on 14 July 2023 (2 pages)
20 July 2023Appointment of Mr Royston John Chamberlain as a director on 14 July 2023 (2 pages)
18 July 2023Appointment of Mr George Frederick Spike Murray as a director on 18 July 2023 (2 pages)
18 July 2023Appointment of Miss Jeanette Hamilton as a director on 18 July 2023 (2 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 July 2022Confirmation statement made on 22 July 2022 with updates (6 pages)
12 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Termination of appointment of Gregory Michael Chick as a director on 11 February 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 July 2021Confirmation statement made on 22 July 2021 with updates (6 pages)
20 April 2021Termination of appointment of Brian Lee Denniston as a director on 9 April 2021 (1 page)
12 January 2021Appointment of Dr David Adrian Thomas as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Karl Olsen as a director on 11 January 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (6 pages)
21 July 2020Termination of appointment of Paul Hawkins as a director on 28 May 2020 (1 page)
9 April 2020Confirmation statement made on 7 April 2020 with updates (6 pages)
18 December 2019Appointment of Mr Brian Lee Denniston as a director on 18 December 2019 (2 pages)
15 August 2019Termination of appointment of Helen Rose Mary Ryall as a director on 15 August 2019 (1 page)
10 June 2019Termination of appointment of John Joseph Nono as a director on 10 June 2019 (1 page)
2 May 2019Appointment of Mr Paul Hawkins as a director on 25 April 2019 (2 pages)
10 April 2019Confirmation statement made on 7 April 2019 with updates (6 pages)
27 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 November 2018Termination of appointment of Peter Singh Landa as a director on 26 November 2018 (1 page)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 April 2018Confirmation statement made on 7 April 2018 with updates (6 pages)
29 January 2018Appointment of Mrs Helen Rose Mary Ryall as a director on 29 January 2018 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17
(7 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17
(7 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
20 October 2015Director's details changed for Gregory Michael Chick on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Peter Singh Landa on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Peter Singh Landa on 20 October 2015 (2 pages)
20 October 2015Director's details changed for John Joseph Nono on 20 October 2015 (2 pages)
20 October 2015Director's details changed for John Joseph Nono on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Gregory Michael Chick on 20 October 2015 (2 pages)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page)
3 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
3 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
6 May 2015Secretary's details changed for Realty Management Limited on 5 May 2015 (1 page)
6 May 2015Secretary's details changed for Realty Management Limited on 5 May 2015 (1 page)
6 May 2015Secretary's details changed for Realty Management Limited on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Peter Singh Landa on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17
(7 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17
(7 pages)
5 May 2015Director's details changed for Mr Peter Singh Landa on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17
(7 pages)
29 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
29 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 17
(7 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 17
(7 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 17
(7 pages)
7 January 2014Termination of appointment of Jonathan Lucke as a director (1 page)
7 January 2014Termination of appointment of Jonathan Lucke as a director (1 page)
4 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
4 September 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
11 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
11 July 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
7 July 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
7 July 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
29 July 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
29 July 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
13 April 2010Director's details changed for John Joseph Nono on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
13 April 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
13 April 2010Director's details changed for John Joseph Nono on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
13 April 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
13 April 2010Director's details changed for John Joseph Nono on 1 October 2009 (2 pages)
12 February 2010Appointment of Gregory Michael Chick as a director (3 pages)
12 February 2010Appointment of Gregory Michael Chick as a director (3 pages)
12 February 2010Appointment of Jonathan Douglas Lucke as a director (3 pages)
12 February 2010Appointment of Jonathan Douglas Lucke as a director (3 pages)
22 June 2009Return made up to 07/04/09; full list of members (6 pages)
22 June 2009Return made up to 07/04/09; full list of members (6 pages)
16 June 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
16 June 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
25 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
22 April 2008Return made up to 07/04/08; change of members (7 pages)
22 April 2008Return made up to 07/04/08; change of members (7 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 April 2007Return made up to 07/04/07; change of members (9 pages)
18 April 2007Return made up to 07/04/07; change of members (9 pages)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
25 April 2006Return made up to 07/04/06; full list of members (7 pages)
25 April 2006Return made up to 07/04/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 07/04/05; full list of members (7 pages)
4 May 2005Return made up to 07/04/05; full list of members (7 pages)
7 April 2004Incorporation (12 pages)
7 April 2004Incorporation (12 pages)