Background WavePink WaveYellow Wave

EDENFIELD MANAGEMENT COMPANY LIMITED (05466502)

EDENFIELD MANAGEMENT COMPANY LIMITED (05466502) is an active UK company. incorporated on 27 May 2005. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. EDENFIELD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BROOMHEAD, Steven John, Professor, ILLINGWORTH, Michael Andrew.

Company Number
05466502
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOMHEAD, Steven John, Professor, ILLINGWORTH, Michael Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENFIELD MANAGEMENT COMPANY LIMITED

EDENFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDENFIELD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05466502

LTD Company

Age

20 Years

Incorporated 27 May 2005

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 22 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

50 Wood Street Lytham St. Annes FY8 1QG England
From: 4 September 2017To: 19 October 2017
17 Wood Street Lytham St. Annes FY8 1QG England
From: 1 September 2017To: 4 September 2017
69 Windsor Road Prestwich Manchester M25 0DB
From: 27 May 2005To: 1 September 2017
Timeline

29 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
May 05
Director Joined
Aug 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Sept 2017

BROOMHEAD, Steven John, Professor

Active
Lytham St AnnesFY8 1SB
Born January 1956
Director
Appointed 12 Apr 2021

ILLINGWORTH, Michael Andrew

Active
Lytham St AnnesFY8 1SB
Born August 1960
Director
Appointed 09 Apr 2021

FLAHERTY, Lee James

Resigned
Regent Grange, BoltonBL6 4DG
Secretary
Appointed 30 Apr 2007
Resigned 31 Aug 2017

HOPE, Margaret Mary

Resigned
12 Alstone Road, StockportSK4 5AH
Secretary
Appointed 27 May 2005
Resigned 01 May 2007

TUCKER, Paul Terrence

Resigned
76 Holin Lane, WilmslowSK9 4JJ
Secretary
Appointed 30 Jun 2007
Resigned 21 Apr 2017

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 27 May 2005
Resigned 27 May 2005

BULLOCK, Janet

Resigned
Lytham St AnnesFY8 1SB
Born August 1962
Director
Appointed 05 Oct 2020
Resigned 11 Nov 2020

BULLOCK, Janet

Resigned
Lytham St AnnesFY8 1SB
Born August 1962
Director
Appointed 23 Aug 2017
Resigned 05 Sept 2018

COLLISTER, David

Resigned
Lytham St AnnesFY8 1SB
Born May 1972
Director
Appointed 04 Mar 2019
Resigned 09 May 2019

COLLISTER, David

Resigned
Lytham St AnnesFY8 1SB
Born May 1972
Director
Appointed 12 Sept 2018
Resigned 02 Mar 2019

FLAHERTY, Lee James

Resigned
Windsor Road, ManchesterM25 0DB
Born May 1983
Director
Appointed 21 Apr 2017
Resigned 31 Aug 2017

HART, Frank David

Resigned
Lytham St AnnesFY8 1SB
Born April 1965
Director
Appointed 12 Sept 2018
Resigned 19 Nov 2020

HOPE, Margaret Mary

Resigned
Deansgate, ManchesterM3 4LG
Born June 1957
Director
Appointed 15 Aug 2014
Resigned 01 Jul 2015

HOPE, Margaret Mary

Resigned
12 Alstone Road, StockportSK4 5AH
Born June 1957
Director
Appointed 27 May 2005
Resigned 01 May 2007

LLOYD, Darren

Resigned
Lytham St AnnesFY8 1SB
Born October 1962
Director
Appointed 03 Apr 2019
Resigned 02 Nov 2020

MOONEY, John James

Resigned
5 Woodlands, Dublin
Born January 1957
Director
Appointed 27 May 2005
Resigned 01 May 2007

SINCLAIR, Eric

Resigned
Lytham St AnnesFY8 1SB
Born March 1955
Director
Appointed 25 Apr 2019
Resigned 21 Feb 2020

SINCLAIR, Susan

Resigned
Lytham St AnnesFY8 1SB
Born August 1955
Director
Appointed 05 Oct 2020
Resigned 12 Apr 2021

SINCLAIR, Susan

Resigned
Lytham St AnnesFY8 1SB
Born August 1955
Director
Appointed 23 Aug 2017
Resigned 10 Sept 2018

TINSLEY, David Andrew

Resigned
Lytham St AnnesFY8 1SB
Born December 1965
Director
Appointed 23 Aug 2017
Resigned 02 Mar 2019

TUCKER, Paul Terrence

Resigned
76 Holin Lane, WilmslowSK9 4JJ
Born May 1968
Director
Appointed 30 Apr 2007
Resigned 21 Apr 2017

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 27 May 2005
Resigned 27 May 2005
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 March 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Legacy
26 June 2006
363sAnnual Return (shuttle)
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
123Notice of Increase in Nominal Capital
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation