Background WavePink WaveYellow Wave

EDGEHILL HOUSE MANAGEMENT COMPANY LIMITED (04545635)

EDGEHILL HOUSE MANAGEMENT COMPANY LIMITED (04545635) is an active UK company. incorporated on 26 September 2002. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. EDGEHILL HOUSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CLARKE, Anthony Hue, GUINEY, Brian Daniel, GUINEY, Nuala and 1 others.

Company Number
04545635
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2002
Age
23 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Anthony Hue, GUINEY, Brian Daniel, GUINEY, Nuala, MURCH, Nicholas Robert, Doctor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEHILL HOUSE MANAGEMENT COMPANY LIMITED

EDGEHILL HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDGEHILL HOUSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04545635

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 11 June 2018To: 4 March 2025
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW
From: 18 August 2017To: 11 June 2018
Odeon House 146 College Road Harrow HA1 1BH England
From: 24 February 2017To: 18 August 2017
33 - 35 High Street Harrow Middlesex HA1 3HT
From: 2 October 2015To: 24 February 2017
C/O C/O Wilson Hawkins 31-33 High Street Harrow Middlesex HA1 3HT England
From: 2 October 2015To: 2 October 2015
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 3 June 2014To: 2 October 2015
4-5 Loveridge Mews London NW6 2DP
From: 26 September 2002To: 3 June 2014
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jul 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 02 Mar 2018

CLARKE, Anthony Hue

Active
Station Approach, HarlowCM20 2FB
Born September 1963
Director
Appointed 04 Jun 2021

GUINEY, Brian Daniel

Active
Station Approach, HarlowCM20 2FB
Born March 1976
Director
Appointed 12 Sept 2004

GUINEY, Nuala

Active
Station Approach, HarlowCM20 2FB
Born September 1978
Director
Appointed 12 Sept 2004

MURCH, Nicholas Robert, Doctor

Active
Station Approach, HarlowCM20 2FB
Born May 1979
Director
Appointed 18 Dec 2006

GUINEY, Nuala

Resigned
Northchurch Business Centre, SheffieldS1 2DW
Secretary
Appointed 15 Dec 2004
Resigned 01 Aug 2017

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate secretary
Appointed 26 Sept 2002
Resigned 07 Dec 2004

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Aug 2017
Resigned 02 Mar 2018

DHANJI, Shiraz Anver Jafferali

Resigned
Ayman Lodge, Hatch EndHA5 4AL
Born November 1964
Director
Appointed 06 Jan 2005
Resigned 16 Jul 2015

JORDAN, Paul Michael

Resigned
Flat 1 Edgehill House, Harrow On The Hill
Born April 1965
Director
Appointed 22 Nov 2004
Resigned 19 Aug 2011

O DONNELL, Majella

Resigned
Flat 2 Edgehill House, Harrow On The HillHA1 3JQ
Born October 1970
Director
Appointed 12 Sept 2004
Resigned 21 Jan 2007

SIDDIQUI, Shaleeni

Resigned
No 4 Heritage View, HarrowHA1 3TN
Born June 1969
Director
Appointed 11 Oct 2004
Resigned 29 May 2012

SIDDIQUI, Yunib

Resigned
4 Heritage View, HarrowHA1 3TN
Born February 1969
Director
Appointed 11 Oct 2004
Resigned 29 May 2012

MABLAW CORPORATE SERVICES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 26 Sept 2002
Resigned 01 Nov 2004

MABLAW NOMINEES LIMITED

Resigned
21 Station Road, WatfordWD17 1HT
Corporate director
Appointed 26 Sept 2002
Resigned 01 Nov 2004
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Change Person Director Company With Change Date
30 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288cChange of Particulars
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
14 December 2004
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363aAnnual Return
Incorporation Company
26 September 2002
NEWINCIncorporation