Background WavePink WaveYellow Wave

EDGE HILL COURT LIMITED (03996644)

EDGE HILL COURT LIMITED (03996644) is an active UK company. incorporated on 18 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EDGE HILL COURT LIMITED has been registered for 25 years. Current directors include CLARK, Adam Feron, DINES, Anthony Charles, GUPTA, Robin Partridge, Dr and 2 others.

Company Number
03996644
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Adam Feron, DINES, Anthony Charles, GUPTA, Robin Partridge, Dr, MCCOMBIE, Roderick Bruce, URWICK, Antoinette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE HILL COURT LIMITED

EDGE HILL COURT LIMITED is an active company incorporated on 18 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDGE HILL COURT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03996644

LTD Company

Age

25 Years

Incorporated 18 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Portsoken House Minories London EC3N 1LJ
From: 19 May 2014To: 6 January 2021
Rowlandson House 289-293 Ballards Lane London N12 8NP England
From: 16 December 2010To: 19 May 2014
Ian Cobden & Co Rowlandson House 289-293 Ballaros Lane N12 8NP
From: 18 May 2000To: 16 December 2010
Timeline

8 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Jan 17
Loan Cleared
Sept 19
Director Left
Oct 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

URWICK, Antoinette

Active
3 Edge Hill Court, WimbledonSW19 4LL
Secretary
Appointed 05 Mar 2002

CLARK, Adam Feron

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1969
Director
Appointed 12 Mar 2012

DINES, Anthony Charles

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1956
Director
Appointed 14 Aug 2006

GUPTA, Robin Partridge, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1978
Director
Appointed 30 Mar 2009

MCCOMBIE, Roderick Bruce

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1947
Director
Appointed 18 May 2000

URWICK, Antoinette

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1952
Director
Appointed 26 Nov 2002

LONG, Martin Richard

Resigned
30 Edge Hill Court, LondonSW19 4LL
Secretary
Appointed 18 May 2000
Resigned 05 Mar 2002

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 18 May 2000
Resigned 18 May 2000

CALCUTI, Kevin

Resigned
24 Edge Hill Court, LondonSW19 4LL
Born December 1985
Director
Appointed 18 May 2000
Resigned 09 May 2001

CONQUEST, David William

Resigned
16 Edge Hill Court, LondonSW19 4LL
Born June 1967
Director
Appointed 14 Feb 2005
Resigned 02 Sept 2008

HARMANN, Arlene Oonagh

Resigned
74 Edge Hill Court, LondonSW19 4LW
Born May 1969
Director
Appointed 13 Feb 2001
Resigned 05 Jan 2004

LONG, Martin Richard

Resigned
Minories, LondonEC3N 1LJ
Born March 1960
Director
Appointed 13 Feb 2001
Resigned 05 Jan 2017

MCCRISKEN, Henriette

Resigned
Minories, LondonEC3N 1LJ
Born July 1957
Director
Appointed 30 Mar 2009
Resigned 15 Oct 2019

RIDGWELL, Mark Douglas Lee

Resigned
20 Raymond Road, LondonSW19 4AP
Born July 1946
Director
Appointed 06 Jan 2004
Resigned 15 Mar 2007

RITCHIE, Anna

Resigned
80 Edge Hill Court, WimbledonSW19 4LW
Born November 1969
Director
Appointed 13 Feb 2001
Resigned 30 Apr 2005

TANG, Yuen Po

Resigned
289-293 Ballards Lane, LondonN12 8NP
Born March 1962
Director
Appointed 12 Mar 2012
Resigned 11 May 2012

WILLIAMS, Penelope Christine

Resigned
289-293 Ballards Lane, LondonN12 8NP
Born November 1972
Director
Appointed 30 Mar 2009
Resigned 28 Mar 2011

WINWOOD, Matthew John

Resigned
6 Edge Hill Court, WimbledonSW19 4LL
Born March 1974
Director
Appointed 03 Oct 2001
Resigned 14 Feb 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 18 May 2000
Resigned 18 May 2000
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
88(2)Return of Allotment of Shares
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Incorporation Company
18 May 2000
NEWINCIncorporation