Background WavePink WaveYellow Wave

EDWARD GARDENS (BEDHAMPTON) MANAGEMENT LIMITED (09156675)

EDWARD GARDENS (BEDHAMPTON) MANAGEMENT LIMITED (09156675) is an active UK company. incorporated on 1 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EDWARD GARDENS (BEDHAMPTON) MANAGEMENT LIMITED has been registered for 11 years. Current directors include HAYNES, Martin, Dr.

Company Number
09156675
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYNES, Martin, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD GARDENS (BEDHAMPTON) MANAGEMENT LIMITED

EDWARD GARDENS (BEDHAMPTON) MANAGEMENT LIMITED is an active company incorporated on 1 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDWARD GARDENS (BEDHAMPTON) MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09156675

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

51 Woodfield Avenue Farlington Portsmouth Hampshire PO6 1AN United Kingdom
From: 6 November 2017To: 22 June 2018
Allens Solicitors Pendower House Southsea PO5 1DS
From: 1 August 2014To: 6 November 2017
Timeline

4 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 16
Director Joined
Oct 20
Director Left
Oct 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KERSLAKE, Stephen Charles

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 14 Oct 2020

HAYNES, Martin, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1979
Director
Appointed 14 Oct 2020

ASH, Nathan

Resigned
Pendower House, SouthseaPO5 1DS
Secretary
Appointed 01 Aug 2014
Resigned 06 Nov 2017

PRIME, Heather Ann

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 03 Jul 2018
Resigned 14 Oct 2020

YOUNG, Roy

Resigned
Woodfield Avenue, PortsmouthPO6 1AN
Secretary
Appointed 06 Nov 2017
Resigned 03 Jul 2018

PRIME, John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1948
Director
Appointed 01 Aug 2014
Resigned 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 September 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Legacy
2 August 2016
RPCH01RPCH01
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation