Company NameEdge Property Asset Management Limited
DirectorBrendan Flood
Company StatusActive
Company Number06669983
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Previous NamesCuban Group Limited and Jacksons Row Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(1 day after company formation)
Appointment Duration15 years, 8 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMr Ryan Joseph Giggs
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 day after company formation)
Appointment Duration7 years (resigned 04 September 2015)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, 80 Mosley Street
Manchester
M2 3FX
Director NameMr Gary Alexander Neville
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(1 day after company formation)
Appointment Duration7 years (resigned 04 September 2015)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address9th Floor, 80 Mosley Street
Manchester
M2 3FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9th Floor, 80 Mosley Street
Manchester
M2 3FX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

383.2k at £1Brendan Flood & Mjf Ssas Trustees LTD & Ellen Mary Flood
99.97%
Preference
34 at £1Brendan Flood & Ellen Mary Flood & Mjf Ssas Trustees LTD
0.01%
Ordinary
34 at £1Gary Alexander Neville
0.01%
Ordinary
34 at £1Ryan Joseph Giggs
0.01%
Ordinary

Financials

Year2014
Net Worth-£624,147
Cash£119,576
Current Liabilities£872,802

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

26 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
30 March 2023Cessation of Ellen Mary Flood as a person with significant control on 30 March 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
13 April 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
11 August 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 January 2020Director's details changed (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Ryan Joseph Giggs as a director on 4 September 2015 (1 page)
29 August 2019Termination of appointment of Gary Alexander Neville as a director on 4 September 2015 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor, 80 Mosley Street Manchester M2 3FX on 8 August 2018 (1 page)
16 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 December 2016Registered office address changed from 4 Jordan Street Manchester England M15 4PY to 40 King Street Manchester M2 6BA on 15 December 2016 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
15 December 2016Registered office address changed from 4 Jordan Street Manchester England M15 4PY to 40 King Street Manchester M2 6BA on 15 December 2016 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
3 August 2016Director's details changed for Mr Ryan Joseph Giggs on 12 August 2015 (2 pages)
3 August 2016Director's details changed for Mr Ryan Joseph Giggs on 12 August 2015 (2 pages)
6 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 383,345
(5 pages)
6 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 383,345
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Director's details changed for Mr Gary Alexander Neville on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Gary Alexander Neville on 18 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages)
16 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 383,345
(6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 383,345
(6 pages)
28 July 2014Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages)
28 July 2014Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages)
28 July 2014Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 28 July 2014 (1 page)
28 July 2014Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 28 July 2014 (1 page)
28 July 2014Director's details changed for Mr Gary Alexander Neville on 1 April 2014 (2 pages)
9 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 383,345
(6 pages)
9 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 383,345
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 December 2012Company name changed cuban group LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(4 pages)
11 December 2012Company name changed cuban group LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(4 pages)
5 October 2012Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom (1 page)
5 October 2012Register(s) moved to registered office address (1 page)
5 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
5 October 2012Register(s) moved to registered office address (1 page)
5 October 2012Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom (1 page)
5 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
2 October 2012Resolutions
  • RES13 ‐ Section 190 28/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 383,345.00
(4 pages)
2 October 2012Resolutions
  • RES13 ‐ Section 190 28/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 383,345.00
(4 pages)
27 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28
(3 pages)
27 September 2012Change of name notice (2 pages)
27 September 2012Change of name notice (2 pages)
27 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-28
(3 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
20 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2009Return made up to 11/08/09; full list of members (8 pages)
22 September 2009Return made up to 11/08/09; full list of members (8 pages)
31 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
31 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
16 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
16 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
14 January 2009Director appointed brendan flood (2 pages)
14 January 2009Director appointed ryan joseph giggs (2 pages)
14 January 2009Director appointed gary alexander neville (2 pages)
14 January 2009Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Director appointed gary alexander neville (2 pages)
14 January 2009Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Director appointed brendan flood (2 pages)
14 January 2009Director appointed ryan joseph giggs (2 pages)
12 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 August 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
12 August 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
12 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 August 2008Incorporation (9 pages)
11 August 2008Incorporation (9 pages)