EDWIN HOUSE MANAGEMENT COMPANY LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 3QR

Company number 01508518
Status Active
Incorporation Date 21 July 1980
Company Type Private Limited Company
Address BRANNEN & PARTNERS, 220 PARK VIEW, WHITLEY BAY, TYNE AND WEAR, NE26 3QR
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 21 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 90 . The most likely internet sites of EDWIN HOUSE MANAGEMENT COMPANY LIMITED are www.edwinhousemanagementcompany.co.uk, and www.edwin-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edwin House Management Company Limited is a Private Limited Company. The company registration number is 01508518. Edwin House Management Company Limited has been working since 21 July 1980. The present status of the company is Active. The registered address of Edwin House Management Company Limited is Brannen Partners 220 Park View Whitley Bay Tyne and Wear Ne26 3qr. . BRANNEN, Terence Howard is a Secretary of the company. BURN, Paul is a Director of the company. MILNE, Muriel Edwina is a Director of the company. RIX, Christine Anne Mason is a Director of the company. RIX, Keith is a Director of the company. ROSS, Sheila is a Director of the company. SHAW, Brenda is a Director of the company. Secretary BRANNEN, Terence Howard has been resigned. Secretary MILNE, Muriel Edwina has been resigned. Secretary MILNE, Norman has been resigned. Director HIRST, Dorothy Mary has been resigned. Director KINCAID, Norman has been resigned. Director MCCONNELL, Barbara Frances Eileen has been resigned. Director MILLER, Andrew Hugh Graham has been resigned. Director MILNE, Norman has been resigned. Director STEER, Gladys Elizabeth has been resigned. Director STEER, Simon Gilbert has been resigned. Director STEER, Virginia Lucy has been resigned. Director STEER, Wilfred has been resigned. Director STERLING, Anne has been resigned. Director STERLING, Anthony Frain has been resigned. Director THURLBECK, Jane Ellen has been resigned. Director WHITE, Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRANNEN, Terence Howard
Appointed Date: 01 May 2012

Director
BURN, Paul
Appointed Date: 25 July 2012
66 years old

Director
MILNE, Muriel Edwina

96 years old

Director
RIX, Christine Anne Mason
Appointed Date: 16 January 2013
68 years old

Director
RIX, Keith
Appointed Date: 16 June 2013
65 years old

Director
ROSS, Sheila
Appointed Date: 25 July 2012
89 years old

Director
SHAW, Brenda
Appointed Date: 12 May 1995
85 years old

Resigned Directors

Secretary
BRANNEN, Terence Howard
Resigned: 01 September 1993

Secretary
MILNE, Muriel Edwina
Resigned: 01 May 2012
Appointed Date: 27 January 1995

Secretary
MILNE, Norman
Resigned: 27 January 1995
Appointed Date: 01 September 1993

Director
HIRST, Dorothy Mary
Resigned: 31 October 2011
107 years old

Director
KINCAID, Norman
Resigned: 31 January 2004
Appointed Date: 25 September 1999
101 years old

Director
MCCONNELL, Barbara Frances Eileen
Resigned: 19 March 2007
Appointed Date: 08 March 2004
99 years old

Director
MILLER, Andrew Hugh Graham
Resigned: 23 January 1999
Appointed Date: 21 July 1980
79 years old

Director
MILNE, Norman
Resigned: 27 January 1995
97 years old

Director
STEER, Gladys Elizabeth
Resigned: 20 August 2009
95 years old

Director
STEER, Simon Gilbert
Resigned: 16 January 2013
Appointed Date: 20 August 2009
70 years old

Director
STEER, Virginia Lucy
Resigned: 13 January 2013
Appointed Date: 20 August 2009
64 years old

Director
STEER, Wilfred
Resigned: 20 August 2009
99 years old

Director
STERLING, Anne
Resigned: 30 September 1999
Appointed Date: 21 July 1980
88 years old

Director
STERLING, Anthony Frain
Resigned: 30 September 1999
86 years old

Director
THURLBECK, Jane Ellen
Resigned: 12 May 1995
112 years old

Director
WHITE, Patricia
Resigned: 25 October 2011
Appointed Date: 20 August 2009
95 years old

EDWIN HOUSE MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
08 Jul 2016
Total exemption full accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 90

18 Jun 2015
Total exemption full accounts made up to 31 December 2014
02 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 90

...
... and 89 more events
31 Oct 1988
Return made up to 22/07/88; full list of members

30 Aug 1988
Accounts made up to 31 December 1987

12 Aug 1987
Return made up to 29/05/87; full list of members

02 Jun 1986
Full accounts made up to 31 December 1985

03 May 1986
Return made up to 31/12/85; full list of members