Company NameSt. Cyprian’S Rtm Company (Edgehill) Limited
Company StatusActive
Company Number11277452
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2018(6 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 Michael Farmer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMr Michael Stuart Chapman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMr Duncan John Bain
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish,
StatusCurrent
Appointed21 June 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressTwiles Rouges Rue De Putron
St Peter Port
GY1 2TE
Director NameMr Arif Hussein Ebrahim
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElse Solicitors Llp First Avenue, Centrum 100
Burton Upon Trent
DE14 2WE
Director NameMrs Bernadette Miriam Summers
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElse Solicitors Llp First Avenue, Centrum 100
Burton Upon Trent
DE14 2WE
Director NameMr Vijay Kumar Taheem
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElse Solicitors Llp First Avenue, Centrum 100
Burton Upon Trent
DE14 2WE
Director NameMr Brian Christopher Mole
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8EA
Director NameMr Neil Anthony Burton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElse Solicitors Llp First Avenue, Centrum 100
Burton Upon Trent
DE14 2WE

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 January 2020Registered office address changed from 252 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8EA England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2 January 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Brian Christopher Mole as a director on 14 March 2019 (1 page)
17 September 2018Registered office address changed from Else Solicitors Llp First Avenue, Centrum 100 Burton upon Trent DE14 2WE United Kingdom to 252 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8EA on 17 September 2018 (1 page)
17 September 2018Director's details changed for Mr Brian Mole on 17 September 2018 (2 pages)
17 May 2018Termination of appointment of Bernadette Miriam Summers as a director on 27 March 2018 (1 page)
17 May 2018Appointment of Mr Michael Farmer as a director on 27 March 2018 (2 pages)
17 May 2018Termination of appointment of Vijay Kumar Taheem as a director on 27 March 2018 (1 page)
17 May 2018Termination of appointment of Arif Hussein Ebrahim as a director on 27 March 2018 (1 page)
17 May 2018Appointment of Mr Michael Stewart Chapman as a director on 27 March 2018 (2 pages)
17 May 2018Termination of appointment of Neil Burton as a director on 27 March 2018 (1 page)
5 April 2018Appointment of Mr Vijay Kumar Taheem as a director on 27 March 2018 (2 pages)
4 April 2018Appointment of Ms Bernadette Miriam Summers as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Mr Arif Ebrahim as a director on 27 March 2018 (2 pages)
29 March 2018Appointment of Mr Neil Burton as a director on 27 March 2018 (2 pages)
27 March 2018Incorporation (20 pages)