Background WavePink WaveYellow Wave

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED (06113350)

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED (06113350) is an active UK company. incorporated on 19 February 2007. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CARDEN, David, HOWARD, Victoria Emma, PERRIN, Jonathan Mark.

Company Number
06113350
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARDEN, David, HOWARD, Victoria Emma, PERRIN, Jonathan Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED

EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06113350

LTD Company

Age

19 Years

Incorporated 19 February 2007

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

C/O Edge Property Management Unit 1, the Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP United Kingdom
From: 8 May 2017To: 23 August 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 8 May 2017
4 Princess Street Knutsford Cheshire WA16 6DD England
From: 21 May 2015To: 30 September 2015
Unit 9 Edge View Crescent Merrymans Lane Great Warford Cheshire SK9 7TP
From: 23 December 2013To: 21 May 2015
Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP
From: 19 February 2007To: 23 December 2013
Timeline

42 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 15 Aug 2019

CARDEN, David

Active
Merrymans Lane, Alderley EdgeSK9 7TB
Born May 1961
Director
Appointed 24 May 2024

HOWARD, Victoria Emma

Active
Victoria Road, AltrinchamWA15 9AD
Born December 1978
Director
Appointed 06 May 2022

PERRIN, Jonathan Mark

Active
Victoria Road, AltrinchamWA15 9AD
Born June 1969
Director
Appointed 23 Dec 2013

LESTER, Paul Raymond

Resigned
9 Linnet Hill, DerbyDE3 0SJ
Secretary
Appointed 19 Feb 2007
Resigned 31 Oct 2010

RIMMEL, Rita

Resigned
Edge View Crescent, Great WarfordSK9 7TP
Secretary
Appointed 23 Dec 2013
Resigned 20 May 2015

WARD, Dawn Louise

Resigned
Edge View Crescent, Great WarfordSK9 7TP
Secretary
Appointed 01 Nov 2010
Resigned 23 Dec 2013

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 26 May 2017
Resigned 15 Aug 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 06 May 2017

HML GUTHRIE

Resigned
Princess Street, KnutsfordWA16 6DD
Corporate secretary
Appointed 20 May 2015
Resigned 06 May 2017

BARRON, Edward John

Resigned
Victoria Road, AltrinchamWA15 9AD
Born April 1981
Director
Appointed 08 May 2021
Resigned 12 Dec 2024

BOSTOCK, Cheryl

Resigned
Victoria Road, AltrinchamWA15 9AD
Born February 1967
Director
Appointed 10 Aug 2023
Resigned 09 Oct 2025

BROWN, Wesley

Resigned
Victoria Road, AltrinchamWA15 9AD
Born October 1979
Director
Appointed 26 Sept 2008
Resigned 01 Oct 2021

COWGILL, Ben

Resigned
Victoria Road, AltrinchamWA15 9AD
Born December 1980
Director
Appointed 12 Jun 2015
Resigned 20 Feb 2023

COWGILL, Louise

Resigned
Victoria Road, AltrinchamWA15 9AD
Born September 1983
Director
Appointed 12 Jun 2015
Resigned 01 Aug 2023

COWGILL, Rachel

Resigned
Victoria Road, AltrinchamWA15 9AD
Born March 1985
Director
Appointed 12 Jun 2015
Resigned 20 Feb 2023

DAVIES, Matthew James

Resigned
Edge View Crescent, Great WarfordSK9 7TP
Born May 1977
Director
Appointed 23 Dec 2013
Resigned 11 Mar 2015

EDELSTEIN, Jonathan Ayser

Resigned
Victoria Road, AltrinchamWA15 9AD
Born September 1956
Director
Appointed 13 Jun 2016
Resigned 05 May 2021

HIRA, Mahesh

Resigned
Victoria Road, AltrinchamWA15 9AD
Born October 1972
Director
Appointed 23 Dec 2013
Resigned 16 Feb 2026

HITCHINS, Jason Mark

Resigned
Victoria Road, AltrinchamWA15 9AD
Born January 1972
Director
Appointed 01 Apr 2020
Resigned 18 Feb 2026

MCFADDEN, James Henry

Resigned
Victoria Road, AltrinchamWA15 9AD
Born April 1983
Director
Appointed 26 Sept 2008
Resigned 01 Oct 2021

MURRAY CURTIS, Lawrence

Resigned
Victoria Road, AltrinchamWA15 9AD
Born April 1976
Director
Appointed 12 Mar 2014
Resigned 16 Dec 2025

MURTAGH, Anthony

Resigned
CroydonCR0 1JB
Born October 1960
Director
Appointed 12 Mar 2015
Resigned 19 May 2016

PERRY, Simon John

Resigned
Victoria Road, AltrinchamWA15 9AD
Born June 1969
Director
Appointed 01 Jan 2018
Resigned 01 Oct 2021

RIMMEL, Rita

Resigned
Edge View Crescent, Great WarfordSK9 7TP
Born April 1942
Director
Appointed 12 Mar 2015
Resigned 20 May 2015

SAHOTA, Jazz

Resigned
Victoria Road, AltrinchamWA15 9AD
Born November 1965
Director
Appointed 23 Dec 2013
Resigned 10 Mar 2020

VAN DER MEIJDE, Andy

Resigned
Ledson Road, WythenshaweM23 9GP
Born September 1979
Director
Appointed 20 May 2015
Resigned 09 Apr 2018

VAN DER MEIJDE, Andy

Resigned
Vanderbyl Avenue, WirralCH62 2AP
Born September 1979
Director
Appointed 10 Oct 2008
Resigned 16 Mar 2014

WARD, Ashley Stuart

Resigned
Warford Hall, CheshireSK9 7TP
Born November 1970
Director
Appointed 19 Feb 2007
Resigned 23 Dec 2013

YOUNG, Luke Paul

Resigned
Ledson Road, WythenshaweM23 9GP
Born July 1979
Director
Appointed 20 May 2015
Resigned 20 Jun 2019

YOUNG, Luke Paul

Resigned
Warstock Close, SolihullB91 1JE
Born July 1979
Director
Appointed 26 Sept 2008
Resigned 16 Mar 2014
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 May 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Secretary Company
13 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 January 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 May 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
20 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
363aAnnual Return
Incorporation Company
19 February 2007
NEWINCIncorporation