Background WavePink WaveYellow Wave

ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED (12798204)

ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED (12798204) is an active UK company. incorporated on 6 August 2020. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include O'FARRELL, Zakera, ROLL, Christopher James.

Company Number
12798204
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2020
Age
5 years
Address
147a High Street, Waltham Cross, EN8 7AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'FARRELL, Zakera, ROLL, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED

ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2020 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12798204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

147a High Street Waltham Cross, EN8 7AP,

Previous Addresses

Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG United Kingdom
From: 6 August 2020To: 28 May 2024
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRANTHAM, Jenni Louise, Mrs.

Active
Waltham CrossEN8 7AP
Secretary
Appointed 01 Jan 2024

O'FARRELL, Zakera

Active
Waltham CrossEN8 7AP
Born December 1968
Director
Appointed 04 Dec 2023

ROLL, Christopher James

Active
Waltham CrossEN8 7AP
Born May 1951
Director
Appointed 17 Nov 2023

BARTON, Gary James

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 06 Aug 2020
Resigned 08 Mar 2024

CAREY, Anthony John

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 06 Aug 2020
Resigned 18 Oct 2023

Persons with significant control

1

Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Administrative Restoration Company
14 April 2022
RT01RT01
Gazette Dissolved Compulsory
18 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 August 2020
NEWINCIncorporation