Background WavePink WaveYellow Wave

EDGE HILL PROPERTY SERVICES LIMITED (03180143)

EDGE HILL PROPERTY SERVICES LIMITED (03180143) is an active UK company. incorporated on 29 March 1996. with registered office in Lancashire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EDGE HILL PROPERTY SERVICES LIMITED has been registered for 30 years. Current directors include HILL, Lynn Mary, YOUNG, Michael William.

Company Number
03180143
Status
active
Type
ltd
Incorporated
29 March 1996
Age
30 years
Address
Edge Hill University, St Helens, Lancashire, L39 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Lynn Mary, YOUNG, Michael William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE HILL PROPERTY SERVICES LIMITED

EDGE HILL PROPERTY SERVICES LIMITED is an active company incorporated on 29 March 1996 with the registered office located in Lancashire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EDGE HILL PROPERTY SERVICES LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03180143

LTD Company

Age

30 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BRANDVALID LIMITED
From: 29 March 1996To: 25 June 1996
Contact
Address

Edge Hill University, St Helens Road, Ormskirk Lancashire, L39 4QP,

Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HILL, Lynn Mary

Active
Edge Hill University, St Helens, LancashireL39 4QP
Secretary
Appointed 18 Oct 2024

HILL, Lynn Mary

Active
Edge Hill University, St Helens, LancashireL39 4QP
Born December 1973
Director
Appointed 01 Sept 2025

YOUNG, Michael William

Active
Edge Hill University, St Helens, LancashireL39 4QP
Born August 1968
Director
Appointed 02 Jun 2025

IGOE, Stephen James

Resigned
5 Cheviot Close Ledsham Park, CheshireCH66 4YS
Secretary
Appointed 18 Apr 1996
Resigned 17 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1996
Resigned 18 Apr 1996

BRADSHAW, Robert Pryce

Resigned
The Summit, HeswallCH60 0BT
Born January 1950
Director
Appointed 16 Oct 2000
Resigned 19 Mar 2002

BRADY, Lynda

Resigned
Edge Hill University, St Helens, LancashireL39 4QP
Born November 1967
Director
Appointed 18 Oct 2024
Resigned 31 Jul 2025

CATER, John Charles

Resigned
Stoneleigh Brandreth Park, WiganWN8 7AG
Born February 1953
Director
Appointed 18 Apr 1996
Resigned 25 Apr 2025

DUCKETT, Ian Arthur

Resigned
9 Mount House Road, FormbyL37 3LA
Born April 1945
Director
Appointed 28 Sept 2009
Resigned 30 Nov 2010

EDWARDS, Clive, Professor

Resigned
St Helens Road, OrmskirkL39 4QP
Born August 1949
Director
Appointed 20 Feb 2017
Resigned 13 Jan 2023

ELLIOTT, Clive Royston

Resigned
Edge Hill University, St Helens, LancashireL39 4QP
Born March 1957
Director
Appointed 20 Jan 2023
Resigned 19 Jan 2026

FLINN, Mark Richard

Resigned
Willow Cottage Back Lane, ChorleyPR6 7EU
Born September 1947
Director
Appointed 21 Oct 1996
Resigned 31 Jul 2008

LAVERTY, Bernard Robert

Resigned
St Helens Road, OrmskirkL39 4QP
Born March 1958
Director
Appointed 28 Oct 2013
Resigned 13 Jan 2017

MILLNER, Brian David

Resigned
3 Church Walk, PrestonPR4 6TY
Born October 1930
Director
Appointed 21 Oct 1996
Resigned 06 Oct 2003

PINFOLD, William Michael Clover

Resigned
The Laurels, OxtonCH43 6XQ
Born September 1946
Director
Appointed 01 Aug 2004
Resigned 02 Jul 2014

TOMKINS, David Michael

Resigned
7 Breeze Road, SouthportPR8 2HG
Born August 1946
Director
Appointed 14 Oct 2002
Resigned 20 Mar 2009

TRINICK, Christopher John

Resigned
St Helens Road, OrmskirkL39 1NX
Born December 1948
Director
Appointed 28 Sept 2011
Resigned 15 Oct 2012

WILSON, Robert Alfred

Resigned
1 Lynwood End, OrmskirkL39 5JA
Born July 1935
Director
Appointed 18 Apr 1996
Resigned 18 Oct 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1996
Resigned 18 Apr 1996

Persons with significant control

8

2 Active
6 Ceased

Mr Michael William Young

Active
Edge Hill University, St Helens, LancashireL39 4QP
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2025

Mrs Lynda Brady

Ceased
Edge Hill University, St Helens, LancashireL39 4QP
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2024
Ceased 31 Jul 2025

Mrs Lynn Mary Hill

Active
Edge Hill University, St Helens, LancashireL39 4QP
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2024

Mr Clive Royston Elliott

Ceased
Edge Hill University, St Helens, LancashireL39 4QP
Born March 1957

Nature of Control

Significant influence or control
Notified 20 Jan 2023
Ceased 19 Jan 2026

Professor Clive Edwards

Ceased
Edge Hill University, St Helens, LancashireL39 4QP
Born August 1949

Nature of Control

Voting rights 50 to 75 percent
Notified 20 Feb 2017
Ceased 13 Jan 2023

Mr John Charles Cater

Ceased
Edge Hill University, St Helens, LancashireL39 4QP
Born February 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025

Mr Stephen James Igoe

Ceased
Edge Hill University, St Helens, LancashireL39 4QP
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2024

Mr Bernard Robert Laverty

Ceased
Edge Hill University, St Helens, LancashireL39 4QP
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
25 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288cChange of Particulars
Accounts Amended With Accounts Type Full
13 February 2001
AAMDAAMD
Legacy
8 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
23 June 2000
AUDAUD
Legacy
31 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 September 1998
AUDAUD
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
88(2)R88(2)R
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1996
224224
Legacy
20 May 1996
88(2)R88(2)R
Resolution
29 April 1996
RESOLUTIONSResolutions
Resolution
29 April 1996
RESOLUTIONSResolutions
Legacy
29 April 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
29 April 1996
MEM/ARTSMEM/ARTS
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
287Change of Registered Office
Incorporation Company
29 March 1996
NEWINCIncorporation