Background WavePink WaveYellow Wave

EDITH MANAGEMENT LIMITED (03440424)

EDITH MANAGEMENT LIMITED (03440424) is an active UK company. incorporated on 26 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDITH MANAGEMENT LIMITED has been registered for 28 years. Current directors include GLEESON, Patricia Carolina Castro, MOSS, Alexander Robert Fraser, TOTA, Sergio and 1 others.

Company Number
03440424
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
6 Edith Road, London, W14 9BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLEESON, Patricia Carolina Castro, MOSS, Alexander Robert Fraser, TOTA, Sergio, ZHOU, Chunlei
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDITH MANAGEMENT LIMITED

EDITH MANAGEMENT LIMITED is an active company incorporated on 26 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDITH MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03440424

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

6 Edith Road West Kensington London, W14 9BA,

Timeline

11 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Jul 11
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 19
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GLEESON, Patricia Carolina Castro

Active
Pearman Street, LondonSE1 7RB
Born July 1977
Director
Appointed 04 Jan 2019

MOSS, Alexander Robert Fraser

Active
6 Edith Road, LondonW14 9BA
Born September 1972
Director
Appointed 10 Sept 2015

TOTA, Sergio

Active
6 Edith Road, LondonW14 9BA
Born June 1977
Director
Appointed 10 Sept 2015

ZHOU, Chunlei

Active
6 Edith Road, LondonW14 9BA
Born March 1977
Director
Appointed 27 Jul 2022

BALAKY, Ismael Rahim

Resigned
Flat 3 6 Edith Road, West KensingtonW14 9BA
Secretary
Appointed 26 Oct 2006
Resigned 21 Jul 2022

TAYAL, Shalni

Resigned
Flat 3 6 Edith Road, LondonW14 9BA
Secretary
Appointed 26 Sept 1997
Resigned 15 Oct 1999

WYNNE LLOYD, Elinor

Resigned
Flat 1, LondonW14 9BA
Secretary
Appointed 06 Nov 1999
Resigned 26 Oct 2006

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 26 Sept 1997

ABOUZEID, Lina

Resigned
6 Edith Road, LondonW14 9BA
Born March 1965
Director
Appointed 26 Oct 2006
Resigned 01 Sept 2015

ANSTEY, Andrew

Resigned
Flat 4 6 Edith Road, LondonW14 9BA
Born November 1970
Director
Appointed 26 Sept 1997
Resigned 19 Sept 2006

BALAKY, Ismael Rahim

Resigned
Flat 3 6 Edith Road, West KensingtonW14 9BA
Born March 1975
Director
Appointed 21 Jun 2001
Resigned 21 Jul 2022

DIVITO, Paul Francis

Resigned
Flat 3, LondonW14 9BA
Born October 1973
Director
Appointed 06 Nov 1999
Resigned 21 Jun 2001

GUERRERO MORRAS, Alvaro

Resigned
6 Edith Road, LondonW14 9BA
Born April 1975
Director
Appointed 19 Sept 2006
Resigned 13 Jul 2011

KAISER, Mario

Resigned
6 Edith Road, LondonW14 9BA
Born October 1968
Director
Appointed 08 Feb 2006
Resigned 01 Sept 2015

KING, Anne

Resigned
Flat 1 6 Edith Road, LondonW14 9BA
Born November 1945
Director
Appointed 26 Sept 1997
Resigned 15 Oct 1999

MCCOUAT, Jacqueline Noelle

Resigned
Flat 2, LondonW14 9BA
Born January 1961
Director
Appointed 21 Jun 2001
Resigned 08 Feb 2006

SANDY, Charles Dominic Bamford

Resigned
13 Brocklebank Road, LondonSW18 3AP
Born October 1966
Director
Appointed 26 Sept 1997
Resigned 15 Oct 1999

STRAW, Snjolang Inga

Resigned
Flat 2, LondonW14 9BA
Born July 1974
Director
Appointed 06 Nov 1999
Resigned 21 Jun 2001

WYNNE LLOYD, Elinor

Resigned
Flat 1, LondonW14 9BA
Born April 1959
Director
Appointed 06 Nov 1999
Resigned 26 Oct 2006

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 26 Sept 1997
Resigned 26 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Sergio Tota

Active
6 Edith Road, LondonW14 9BA
Born June 1977

Nature of Control

Right to appoint and remove directors
Notified 21 Jul 2022

Mr Ismael Rahim Balaky

Ceased
6 Edith Road, LondonW14 9BA
Born March 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
20 August 1999
AAMDAAMD
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Incorporation Company
26 September 1997
NEWINCIncorporation