Background WavePink WaveYellow Wave

EDWARD STREET MANAGEMENT LIMITED (02904299)

EDWARD STREET MANAGEMENT LIMITED (02904299) is an active UK company. incorporated on 3 March 1994. with registered office in Oldbury. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. EDWARD STREET MANAGEMENT LIMITED has been registered for 32 years. Current directors include ARMSTRONG, Katrina, COCKING, Malcolm, DRAPER, Anthony and 3 others.

Company Number
02904299
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ARMSTRONG, Katrina, COCKING, Malcolm, DRAPER, Anthony, EAST, Shelley, FLETCHER, Colette, Dr, MIAN, Ajmal
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD STREET MANAGEMENT LIMITED

EDWARD STREET MANAGEMENT LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Oldbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. EDWARD STREET MANAGEMENT LIMITED was registered 32 years ago.(SIC: 81100)

Status

active

Active since 32 years ago

Company No

02904299

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF
From: 9 January 2014To: 2 October 2019
19 Highfield Road Edgbaston Birmingham B15 3BH
From: 3 March 1994To: 9 January 2014
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ARMSTRONG, Katrina

Active
BirminghamB17 8HD
Born August 1965
Director
Appointed 01 Jun 2014

COCKING, Malcolm

Active
Edward Street, BirminghamB1 2RX
Born April 1969
Director
Appointed 03 Oct 2025

DRAPER, Anthony

Active
Coombs Wood Court, HalesowenB62 8BF
Born January 1953
Director
Appointed 26 Jan 2015

EAST, Shelley

Active
Edward Street, BirminghamB1 2RX
Born July 1980
Director
Appointed 03 Oct 2025

FLETCHER, Colette, Dr

Active
Edward Street, BirminghamB1 2RX
Born February 1980
Director
Appointed 03 Oct 2025

MIAN, Ajmal

Active
61 Westfield Road, BirminghamB15 3JF
Born April 1955
Director
Appointed 19 Mar 1998

ARBER, Marie

Resigned
99 Delius Street, CoventryCV4 9PE
Secretary
Appointed 19 Oct 2000
Resigned 14 Nov 2002

HANN, David Wilmot

Resigned
25 Bearley Road, Aston CantlowB95 6HY
Secretary
Appointed 27 Aug 2003
Resigned 01 May 2013

MILES, Julian Fielden

Resigned
76 Langleys Road, BirminghamB29 6HP
Secretary
Appointed 22 Oct 1998
Resigned 19 Oct 2000

RUSSELL, Ian Adrian David

Resigned
122 Selly Park Road, BirminghamB29 7LH
Secretary
Appointed 12 Feb 2003
Resigned 27 Aug 2003

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 22 Oct 1998

ARBER, Marie

Resigned
99 Delius Street, CoventryCV4 9PE
Born May 1951
Director
Appointed 29 Oct 1997
Resigned 14 Nov 2002

BLACKETT, Gavin

Resigned
Kingsbury, TamworthB78 2JL
Born August 1966
Director
Appointed 01 Nov 2006
Resigned 31 Jan 2023

BROWN, Ian Timothy

Resigned
26 Victoria Chambers, LondonEC2A 4ED
Born May 1965
Director
Appointed 29 Sept 1997
Resigned 12 Oct 2001

HANN, David Wilmot

Resigned
25 Bearley Road, Aston CantlowB95 6HY
Born July 1961
Director
Appointed 27 Aug 2003
Resigned 01 May 2013

HARGREAVES, Sebastian James

Resigned
12 Edward Street, BirminghamB1 2RX
Born January 1983
Director
Appointed 31 Jan 2023
Resigned 17 Sept 2025

MILES, Julian Fielden

Resigned
76 Langleys Road, BirminghamB29 6HP
Born October 1941
Director
Appointed 06 Aug 1994
Resigned 31 Oct 2006

REEKEN, Rodney Charles

Resigned
90 Fairfield Drive, DorkingRH4 1JJ
Born April 1954
Director
Appointed 03 Nov 1994
Resigned 31 Jan 1996

RONES, Richard Jeffrey

Resigned
26 Coolgardie Avenue, ChigwellIG7 5AY
Born August 1965
Director
Appointed 28 Feb 1996
Resigned 06 Jun 1997

RUSSELL, Ian Adrian David

Resigned
Selly Park Road, BirminghamB29 7LH
Born May 1963
Director
Appointed 01 May 2013
Resigned 19 Jan 2014

RUSSELL, Ian Adrian David

Resigned
122 Selly Park Road, BirminghamB29 7LH
Born May 1963
Director
Appointed 29 Oct 1997
Resigned 27 Aug 2003

WHITE, Peter Hugh Downing

Resigned
45 Ryland Road, BirminghamB15 2BN
Born September 1950
Director
Appointed 24 Feb 2003
Resigned 09 Aug 2013

BREAMS CORPORATE SERVICES

Resigned
16 Bedford Street, LondonWC2E 9HF
Corporate nominee director
Appointed 03 Mar 1994
Resigned 03 Nov 1994
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
14 October 2002
88(2)R88(2)R
Legacy
29 May 2002
287Change of Registered Office
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Memorandum Articles
27 October 2001
MEM/ARTSMEM/ARTS
Legacy
27 October 2001
169169
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
287Change of Registered Office
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
4 December 1995
88(2)R88(2)R
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Legacy
12 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Incorporation Company
3 March 1994
NEWINCIncorporation