Background WavePink WaveYellow Wave

EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED (06557613)

EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED (06557613) is an active UK company. incorporated on 7 April 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED has been registered for 17 years. Current directors include FOSTER, James Nigel, SPENCER, Anthony Lavern.

Company Number
06557613
Status
active
Type
ltd
Incorporated
7 April 2008
Age
17 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, James Nigel, SPENCER, Anthony Lavern
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED

EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED is an active company incorporated on 7 April 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06557613

LTD Company

Age

17 Years

Incorporated 7 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

BACK AGAIN LIMITED
From: 7 April 2008To: 22 April 2008
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ
From: 24 February 2015To: 21 June 2023
340 Deansgate Manchester M3 4LY England
From: 19 January 2015To: 24 February 2015
Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
From: 2 July 2013To: 19 January 2015
Pennine House Russell Street Leeds West Yorkshire LS1 5RN England
From: 7 April 2008To: 2 July 2013
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 17 Dec 2014

FOSTER, James Nigel

Active
Deansgate, ManchesterM3 4LY
Born December 1982
Director
Appointed 01 Apr 2025

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 17 Dec 2014

HOLMES, Sarah Elisabeth Mary

Resigned
20 Saint Helens Road, HarrogateHG2 8LB
Secretary
Appointed 07 May 2008
Resigned 17 Dec 2014

JOHNSON, Danniel Alexander

Resigned
38 Harehills Avenue, LeedsLS7 4EU
Secretary
Appointed 14 Apr 2008
Resigned 22 Jul 2008

JOHNSON, Danniel Alexander

Resigned
38 Harehills Avenue, LeedsLS7 4EU
Secretary
Appointed 14 Apr 2008
Resigned 07 May 2008

MCDONALD, Nigel

Resigned
Moor Croft, HolmfirthHD9 6RJ
Born January 1957
Director
Appointed 14 Apr 2008
Resigned 17 Dec 2014

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 14 Apr 2008
Resigned 31 Mar 2025

ROWLING, David Michael Hicks

Resigned
Toronto Street, LeedsLS1 2HJ
Born May 1959
Director
Appointed 29 Jan 2015
Resigned 30 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 07 Apr 2008
Resigned 14 Apr 2008

Persons with significant control

1

Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Auditors Resignation Company
28 April 2016
AUDAUD
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Move Registers To Sail Company With New Address
20 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Miscellaneous
29 December 2014
MISCMISC
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
5 April 2011
MG01MG01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Incorporation Company
7 April 2008
NEWINCIncorporation