Background WavePink WaveYellow Wave

EDMUND COURT MANAGEMENT COMPANY LIMITED (06707846)

EDMUND COURT MANAGEMENT COMPANY LIMITED (06707846) is an active UK company. incorporated on 25 September 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. EDMUND COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HARLAND, Nicholas, WILSON, Andrew Brian.

Company Number
06707846
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARLAND, Nicholas, WILSON, Andrew Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMUND COURT MANAGEMENT COMPANY LIMITED

EDMUND COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDMUND COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06707846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Whittington Hall Whittington Road Whittington Worcestershire WR5 2ZX
From: 20 December 2012To: 20 June 2023
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 23 June 2010To: 20 December 2012
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 25 September 2008To: 23 June 2010
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Aug 18
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HARLAND, Nicholas

Active
11 Queensway, New MiltonBH25 5NR
Born April 1992
Director
Appointed 03 Dec 2025

WILSON, Andrew Brian

Active
11 Queensway, New MiltonBH25 5NR
Born March 1961
Director
Appointed 17 Dec 2025

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 01 Oct 2008
Resigned 21 Jun 2010

MASSEY, Joanne Elizabeth

Resigned
35 Ridgeway Road, RedhillRH1 6PQ
Secretary
Appointed 25 Sept 2008
Resigned 21 Jun 2010

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 01 Jul 2010
Resigned 20 Dec 2012

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Sept 2013
Resigned 07 Dec 2023

EDWARDS, Jonathan Martin

Resigned
Whittington Road, WhittingtonWR5 2ZX
Born December 1972
Director
Appointed 21 Jun 2010
Resigned 20 Dec 2012

FEATHERSTONE, Ian Duan

Resigned
Canalside View, KilnhurstS64 5SD
Born May 1973
Director
Appointed 01 Oct 2008
Resigned 21 Jun 2010

FLETCHER, Andrew John

Resigned
Whittington Road, WhittingtonWR5 2ZX
Born February 1963
Director
Appointed 21 Aug 2018
Resigned 29 Jul 2020

FOX, Nigel Stephen

Resigned
Whittington Road, WhittingtonWR5 2ZX
Born April 1967
Director
Appointed 25 Jun 2012
Resigned 28 Jan 2020

MASSEY, Joanne Elizabeth

Resigned
35 Ridgeway Road, RedhillRH1 6PQ
Born February 1972
Director
Appointed 25 Sept 2008
Resigned 01 Oct 2008

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 01 Oct 2008
Resigned 21 Jun 2010

MOGHAL, Zahida Noreen

Resigned
3 Leamington Avenue, KentBR1 5BJ
Born October 1975
Director
Appointed 25 Sept 2008
Resigned 01 Oct 2008

WILSON, Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1981
Director
Appointed 19 Mar 2020
Resigned 03 Dec 2025

WINTON, Jacqui

Resigned
Global House, ShrewsburySY2 6LG
Born March 1959
Director
Appointed 21 Jun 2010
Resigned 03 Oct 2012

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 21 Jun 2010
Resigned 01 Jul 2010
Fundings
Financials
Latest Activities

Filing History

69

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
3 October 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
6 October 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
23 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation