EDGEHILL MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7ND

Company number 01243466
Status Active
Incorporation Date 9 February 1976
Company Type Private Limited Company
Address 4 GUILDFORD PARK ROAD, SIMPLYLET.NET, GUILDFORD, SURREY, GU2 7ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Appointment of Ms Michelle Thomas as a director on 19 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EDGEHILL MANAGEMENT LIMITED are www.edgehillmanagement.co.uk, and www.edgehill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Edgehill Management Limited is a Private Limited Company. The company registration number is 01243466. Edgehill Management Limited has been working since 09 February 1976. The present status of the company is Active. The registered address of Edgehill Management Limited is 4 Guildford Park Road Simplylet Net Guildford Surrey Gu2 7nd. The company`s financial liabilities are £0.07k. It is £0k against last year. The cash in hand is £29.28k. It is £4.08k against last year. And the total assets are £29.28k, which is £4.08k against last year. ESTRUCH, George Henry Benjamin is a Secretary of the company. ESTRUCH, George Henry Benjamin is a Director of the company. HOWARD, Jean Elizabeth is a Director of the company. SPIVEY, Patricia Madeline is a Director of the company. TAHOURI, Behnam, Dr is a Director of the company. THOMAS, Michelle is a Director of the company. Secretary DUKE, Marisa has been resigned. Secretary WILDING, David Charles Melay has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Secretary WILDING, Stephen Douglas Arlington has been resigned. Director GOODWIN, Clive David has been resigned. Director HANRAHAN, Maurice James Joseph has been resigned. Director HOWARD, Peter Wyndham has been resigned. Director HUDSPITH, Edna Marjorie has been resigned. Director JONES, Dorothy Victoria Ruth has been resigned. Director LINDQVIST, Tomas has been resigned. Director OCHS, Gerhard Jakob Adolf has been resigned. Director SNELL, Jannetje Geertje has been resigned. Director SNELL, Renny Ronald James has been resigned. Director SPENCER, Margaret Joan has been resigned. Director WILKINS, Kathleen Margaret has been resigned. Director WINDROSS, Jean has been resigned. Director JG TRUSTEES LIMITED has been resigned. The company operates in "Residents property management".


edgehill management Key Finiance

LIABILITIES £0.07k
CASH £29.28k
+16%
TOTAL ASSETS £29.28k
+16%
All Financial Figures

Current Directors

Secretary
ESTRUCH, George Henry Benjamin
Appointed Date: 30 September 2012

Director
ESTRUCH, George Henry Benjamin
Appointed Date: 06 February 2008
73 years old

Director

Director
SPIVEY, Patricia Madeline
Appointed Date: 08 March 2001
79 years old

Director
TAHOURI, Behnam, Dr
Appointed Date: 07 December 2001
57 years old

Director
THOMAS, Michelle
Appointed Date: 19 May 2016
45 years old

Resigned Directors

Secretary
DUKE, Marisa
Resigned: 01 November 1996

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 01 March 2006

Secretary
WILDING, Pamela Elizabeth
Resigned: 01 December 2011
Appointed Date: 01 August 2007

Secretary
WILDING, Pamela Elizabeth
Resigned: 13 May 2004
Appointed Date: 01 November 1996

Secretary
WILDING, Stephen Douglas Arlington
Resigned: 01 March 2006
Appointed Date: 13 May 2004

Director
GOODWIN, Clive David
Resigned: 26 April 2007
Appointed Date: 26 May 2006
74 years old

Director
HANRAHAN, Maurice James Joseph
Resigned: 12 February 2001
108 years old

Director
HOWARD, Peter Wyndham
Resigned: 02 May 2003
105 years old

Director
HUDSPITH, Edna Marjorie
Resigned: 24 August 1994
113 years old

Director
JONES, Dorothy Victoria Ruth
Resigned: 04 May 2001
103 years old

Director
LINDQVIST, Tomas
Resigned: 06 December 1996
Appointed Date: 24 August 1994
64 years old

Director
OCHS, Gerhard Jakob Adolf
Resigned: 26 April 2005
Appointed Date: 31 January 2000
79 years old

Director
SNELL, Jannetje Geertje
Resigned: 31 January 2000
79 years old

Director
SNELL, Renny Ronald James
Resigned: 31 January 2000
79 years old

Director
SPENCER, Margaret Joan
Resigned: 26 May 2006
109 years old

Director
WILKINS, Kathleen Margaret
Resigned: 22 January 2010
Appointed Date: 26 April 2007
75 years old

Director
WINDROSS, Jean
Resigned: 05 January 2007
Appointed Date: 18 March 1999
98 years old

Director
JG TRUSTEES LIMITED
Resigned: 27 May 2015
Appointed Date: 22 January 2010

Persons With Significant Control

Dr Behnam Tahouri
Notified on: 1 September 2016
57 years old
Nature of control: Has significant influence or control as a member of a firm

EDGEHILL MANAGEMENT LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
20 May 2016
Appointment of Ms Michelle Thomas as a director on 19 May 2016
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 60

07 Jul 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 104 more events
22 Jul 1987
New director appointed

22 Jul 1987
Director resigned

21 May 1987
Auditor's resignation

05 Dec 1986
Return made up to 14/10/86; full list of members

25 Oct 1986
Full accounts made up to 30 June 1986

EDGEHILL MANAGEMENT LIMITED Charges

29 March 1977
Series of debentures
Delivered: 4 April 1977
Status: Satisfied on 21 July 2010