EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3TY

Company number 02411916
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address 4A QUARRY STREET, GUILDFORD, SURREY, ENGLAND, GU1 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registered office address changed from 1 Three Pears Road Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 13 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED are www.edgeboroughcourtmanagementcompany.co.uk, and www.edgeborough-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Edgeborough Court Management Company Limited is a Private Limited Company. The company registration number is 02411916. Edgeborough Court Management Company Limited has been working since 08 August 1989. The present status of the company is Active. The registered address of Edgeborough Court Management Company Limited is 4a Quarry Street Guildford Surrey England Gu1 3ty. . CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. BALE, Nicholas Malyn is a Director of the company. FOLKES, Anne, Dr is a Director of the company. HANROTT, Beverley Lorna is a Director of the company. MACHARDY, Fuan Nan is a Director of the company. SCOTT, Neil Gordon is a Director of the company. TANNER, Marlene Josephine is a Director of the company. Secretary RADFORD, Robert Edwin has been resigned. Secretary WELLERS, Clarke Gammon has been resigned. Director BARTLETT, John Edward has been resigned. Director BASSETT, Edward Arthur has been resigned. Director DOWNING, Timothy John Hales has been resigned. Director DUKE, John Francis has been resigned. Director FREEMAN, Anne Frances has been resigned. Director HARRISON, John William has been resigned. Director HAWKINS, Frederick George Harold has been resigned. Director RADFORD, Eleanor Margaret has been resigned. Director RADFORD, Robert Edwin has been resigned. Director RADFORD, Robert Edwin has been resigned. Director VACANI, David Roland has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
BALE, Nicholas Malyn
Appointed Date: 17 March 2008
75 years old

Director
FOLKES, Anne, Dr
Appointed Date: 15 September 2005
86 years old

Director
HANROTT, Beverley Lorna
Appointed Date: 03 December 2014
88 years old

Director
MACHARDY, Fuan Nan
Appointed Date: 16 April 2015
82 years old

Director
SCOTT, Neil Gordon
Appointed Date: 31 October 2007
67 years old

Director
TANNER, Marlene Josephine
Appointed Date: 28 July 2004
92 years old

Resigned Directors

Secretary
RADFORD, Robert Edwin
Resigned: 30 September 1999

Secretary
WELLERS, Clarke Gammon
Resigned: 26 June 2015
Appointed Date: 01 October 1999

Director
BARTLETT, John Edward
Resigned: 17 November 2004
Appointed Date: 20 May 2003
67 years old

Director
BASSETT, Edward Arthur
Resigned: 17 March 2008
105 years old

Director
DOWNING, Timothy John Hales
Resigned: 04 August 1997
Appointed Date: 16 April 1996
89 years old

Director
DUKE, John Francis
Resigned: 20 May 2003
Appointed Date: 01 June 1998
94 years old

Director
FREEMAN, Anne Frances
Resigned: 02 December 1995
Appointed Date: 01 April 1995
94 years old

Director
HARRISON, John William
Resigned: 07 May 1998
90 years old

Director
HAWKINS, Frederick George Harold
Resigned: 28 June 2004
108 years old

Director
RADFORD, Eleanor Margaret
Resigned: 03 October 2006
Appointed Date: 30 July 2003
104 years old

Director
RADFORD, Robert Edwin
Resigned: 17 May 2003
Appointed Date: 15 September 1999
104 years old

Director
RADFORD, Robert Edwin
Resigned: 01 April 1995
104 years old

Director
VACANI, David Roland
Resigned: 18 March 1998
Appointed Date: 05 August 1997
61 years old

EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
13 May 2016
Registered office address changed from 1 Three Pears Road Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 13 May 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16

26 Jul 2015
Termination of appointment of Clarke Gammon Wellers as a secretary on 26 June 2015
...
... and 89 more events
14 Feb 1990
Registered office changed on 14/02/90 from: 14 edgeborough court upper edgeborough road guildford gui 2BL

14 Feb 1990
Accounting reference date notified as 31/12

22 Nov 1989
Memorandum and Articles of Association

22 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1989
Incorporation