Company NameEdgemoor Hale Limited
DirectorsJanet Christine Morrison and Sonny Arora
Company StatusActive
Company Number06984557
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Janet Christine Morrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgemoor 14 Broad Lane
Hale
Altrincham
WA15 0DD
Director NameMr Sonny Arora
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgemoor 14 Broad Lane
Hale
Altrincham
WA15 0DD
Director NameMr David John Price
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds, Rectory Lane
Stourport-On-Severn
Worcestershire
DY13 0TJ
Director NameMr Roy Edward Crossley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Bank Brow
Roby Mill
Skelmersdale
Lancashire
WN8 0SY
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Edgemoor 14 Broad Lane
Hale
Altrincham
WA15 0DD

Location

Registered AddressEdgemoor 14 Broad Lane
Hale
Altrincham
WA15 0DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£930
Current Liabilities£929

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

12 July 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
27 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
7 February 2022Termination of appointment of William Brett Warburton as a director on 27 August 2021 (1 page)
27 August 2021Director's details changed for Mr Simran Kaur Arora on 27 August 2021 (2 pages)
27 August 2021Appointment of Mr Simran Kaur Arora as a director on 27 August 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
27 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 August 2019 (9 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
29 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
31 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Annual return made up to 11 March 2014 no member list (3 pages)
21 March 2014Annual return made up to 11 March 2014 no member list (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 11 March 2013 no member list (3 pages)
27 March 2013Annual return made up to 11 March 2013 no member list (3 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Appointment of Miss Janet Christine Morrison as a director (2 pages)
29 June 2012Appointment of Miss Janet Christine Morrison as a director (2 pages)
6 June 2012Appointment of William Brett Warburton as a director (5 pages)
6 June 2012Appointment of William Brett Warburton as a director (5 pages)
6 June 2012Termination of appointment of a director (2 pages)
6 June 2012Termination of appointment of Roy Crossley as a director (2 pages)
6 June 2012Termination of appointment of Roy Crossley as a director (2 pages)
6 June 2012Termination of appointment of a director (2 pages)
17 April 2012Annual return made up to 11 March 2012 no member list (2 pages)
17 April 2012Annual return made up to 11 March 2012 no member list (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
24 March 2011Annual return made up to 11 March 2011 (13 pages)
24 March 2011Annual return made up to 11 March 2011 (13 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Appointment of Mr Roy Edward Crossley as a director (3 pages)
8 February 2011Appointment of Mr Roy Edward Crossley as a director (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2010Registered office address changed from C/O David J Price & Associates Limited Suite 3 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 14 October 2010 (1 page)
14 October 2010Registered office address changed from C/O David J Price & Associates Limited Suite 3 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 14 October 2010 (1 page)
30 September 2010Termination of appointment of David Price as a director (1 page)
30 September 2010Termination of appointment of David Price as a director (1 page)
7 August 2009Incorporation (26 pages)
7 August 2009Incorporation (26 pages)