THE EDGE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED
CAMBRIDGE ESTATE MANAGEMENT 90 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 04142202
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 19 . The most likely internet sites of THE EDGE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED are www.theedgenottinghammanagementcompany.co.uk, and www.the-edge-nottingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Edge Nottingham Management Company Limited is a Private Limited Company. The company registration number is 04142202. The Edge Nottingham Management Company Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of The Edge Nottingham Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. BYRNE, Andrew is a Director of the company. KLAPSINOU, Alkistis is a Director of the company. MOUSLEY, Stefan is a Director of the company. SCARPELLINI, Alessandra is a Director of the company. Secretary ALMOND, Richard Andrew has been resigned. Secretary POPE, Julie has been resigned. Secretary SCARPELLINI, Alessandra, Dr has been resigned. Secretary STERLAND, William James Dominic has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALMOND, Richard Andrew has been resigned. Director AVISON, Andrew has been resigned. Director CLARKE, Phillip has been resigned. Director COLEGATE, Chris has been resigned. Director FOWLER, Laura has been resigned. Director LEECH, Mark Stuart has been resigned. Director MORRELL, Faye Charlotte has been resigned. Director O'CONNOR, Sion Padrig has been resigned. Director ROBERTS, Gareth John has been resigned. Director STERLAND, William James Dominic has been resigned. Director WHITE, Jill Lesley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 07 November 2013

Director
BYRNE, Andrew
Appointed Date: 20 August 2014
64 years old

Director
KLAPSINOU, Alkistis
Appointed Date: 04 March 2015
52 years old

Director
MOUSLEY, Stefan
Appointed Date: 16 August 2010
50 years old

Director
SCARPELLINI, Alessandra
Appointed Date: 04 August 2010
44 years old

Resigned Directors

Secretary
ALMOND, Richard Andrew
Resigned: 04 August 2010
Appointed Date: 14 July 2003

Secretary
POPE, Julie
Resigned: 14 July 2003
Appointed Date: 16 January 2001

Secretary
SCARPELLINI, Alessandra, Dr
Resigned: 07 November 2013
Appointed Date: 26 November 2010

Secretary
STERLAND, William James Dominic
Resigned: 26 November 2010
Appointed Date: 04 August 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
ALMOND, Richard Andrew
Resigned: 04 August 2010
Appointed Date: 14 July 2003
58 years old

Director
AVISON, Andrew
Resigned: 14 July 2003
Appointed Date: 16 January 2001
64 years old

Director
CLARKE, Phillip
Resigned: 01 October 2009
Appointed Date: 09 February 2005
48 years old

Director
COLEGATE, Chris
Resigned: 25 August 2013
Appointed Date: 01 August 2010
41 years old

Director
FOWLER, Laura
Resigned: 14 December 2011
Appointed Date: 16 August 2010
44 years old

Director
LEECH, Mark Stuart
Resigned: 06 February 2006
Appointed Date: 14 July 2003
62 years old

Director
MORRELL, Faye Charlotte
Resigned: 18 October 2013
Appointed Date: 11 May 2012
38 years old

Director
O'CONNOR, Sion Padrig
Resigned: 09 February 2006
Appointed Date: 22 July 2003
54 years old

Director
ROBERTS, Gareth John
Resigned: 11 October 2015
Appointed Date: 17 February 2011
49 years old

Director
STERLAND, William James Dominic
Resigned: 26 November 2010
Appointed Date: 14 July 2003
58 years old

Director
WHITE, Jill Lesley
Resigned: 30 July 2004
Appointed Date: 22 July 2003
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

THE EDGE (NOTTINGHAM) MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 16 February 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 19

27 Nov 2015
Termination of appointment of Gareth John Roberts as a director on 11 October 2015
01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 87 more events
15 Feb 2001
Registered office changed on 15/02/01 from: 12 york place leeds west yorkshire LS1 2DS
15 Feb 2001
New director appointed
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
16 Jan 2001
Incorporation