Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARDIAN ROW MANAGEMENT LIMITED
Company Information for

EDWARDIAN ROW MANAGEMENT LIMITED

CODE PROPERTY MANAGEMENT LTD, 176 WASHWAY ROAD, SALE, CHESHIRE,
Company Registration Number
04537238
Private Limited Company
Active

Company Overview

About Edwardian Row Management Ltd
EDWARDIAN ROW MANAGEMENT LIMITED was founded on 2002-09-17 and has its registered office in Sale. The organisation's status is listed as "Active". Edwardian Row Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDWARDIAN ROW MANAGEMENT LIMITED
 
Legal Registered Office
CODE PROPERTY MANAGEMENT LTD
176 WASHWAY ROAD
SALE
CHESHIRE
 
Filing Information
Company Number 04537238
Company ID Number 04537238
Date formed 2002-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:24:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARDIAN ROW MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES FINBAR GEARY
Company Secretary 2015-03-05
RAYMOND BERRY
Director 2003-11-30
MICHAEL LEE BURGESS
Director 2017-02-02
MARK RICHARD FITZGERALD
Director 2003-10-27
MAHI MUQIT
Director 2008-01-21
SHAHIDA MUQIT
Director 2008-01-21
DAMIAN QUALTER
Director 2003-11-03
PETER MICHAEL RAVEN
Director 2012-05-01
SUSAN LESLIE WALKER
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ARFAN AHMED
Director 2003-10-30 2017-02-02
CHRISTOPHER GORDON HENRETTY
Company Secretary 2005-09-01 2015-03-05
JANE RUSSELL
Director 2006-05-12 2008-01-18
RENUKA WIJERATNE
Director 2004-04-30 2006-05-12
JOHN DEREK HART
Company Secretary 2002-09-17 2004-09-17
JOHN DEREK HART
Director 2002-09-17 2004-09-17
CHETAN PATEL
Director 2003-09-24 2004-09-17
TARIQ SARWAR
Director 2004-01-14 2004-09-17
ALAN FRED TAYLOR
Director 2002-09-17 2004-09-17
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-09-17 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LEE BURGESS M.L.B. PROPERTIES (CHESHIRE) LIMITED Director 2002-01-25 CURRENT 2002-01-25 Active - Proposal to Strike off
MICHAEL LEE BURGESS BEST BEGONE RUBBISH LIMITED Director 2000-01-14 CURRENT 2000-01-14 Active - Proposal to Strike off
PETER MICHAEL RAVEN HERE FOR YOU HOSPITALITY MIDDLESBROUGH LIMITED Director 2016-07-11 CURRENT 2014-10-03 Active
PETER MICHAEL RAVEN POUND PUBS LIMITED Director 2016-07-11 CURRENT 2014-01-29 Active - Proposal to Strike off
PETER MICHAEL RAVEN HERE FOR YOU HOSPITALITY LIMITED Director 2016-07-11 CURRENT 2006-12-12 Active
PETER MICHAEL RAVEN POUNDS PUBS LIMITED Director 2016-07-11 CURRENT 2014-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-20TM02Termination of appointment of Susan Ann Harrop on 2022-09-19
2022-09-20AP04Appointment of Code P as company secretary on 2022-09-19
2021-10-04AP03Appointment of Ms Susan Ann Harrop as company secretary on 2021-10-01
2021-10-04TM02Termination of appointment of Simon James Finbar Geary on 2021-09-30
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-01AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID DULLEA
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE BURGESS
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-09AP01DIRECTOR APPOINTED MISS JENNY LOIS GREGSON
2020-06-02AP01DIRECTOR APPOINTED MS CLAIRE BROMLEY
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERRY
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL DAMIAN QUALTER
2018-07-10PSC09Withdrawal of a person with significant control statement on 2018-07-10
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR MICHAEL LEE BURGESS
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ARFAN AHMED
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-03AR0117/09/15 ANNUAL RETURN FULL LIST
2015-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES FINBAR on 2015-03-05
2015-09-23AP03Appointment of Mr Simon James Finbar as company secretary on 2015-03-05
2015-09-22TM02Termination of appointment of Christopher Gordon Henretty on 2015-03-05
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10AP01DIRECTOR APPOINTED SUSAN LESLIE WALKER
2014-11-10AP01DIRECTOR APPOINTED SUSAN LESLIE WALKER
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-25AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN QUALTER / 16/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERRY / 16/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHIDA MUQIT / 16/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHI MUQIT / 16/09/2014
2014-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAN AHMED / 16/09/2014
2014-01-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-02AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION FULL
2012-10-08AR0117/09/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHIDA MUQIT / 17/09/2012
2012-06-20AP01DIRECTOR APPOINTED PETER MICHAEL RAVEN
2012-05-21AA30/09/11 TOTAL EXEMPTION FULL
2011-09-21AR0117/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN QUALTER / 17/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHI MUQIT / 17/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FITZGERALD / 17/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERRY / 17/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAN AHMED / 17/09/2011
2011-02-01AA30/09/10 TOTAL EXEMPTION FULL
2010-10-19AR0117/09/10 FULL LIST
2010-06-15AA30/09/09 TOTAL EXEMPTION FULL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE RUSSELL
2009-10-06AR0117/09/09 FULL LIST
2009-01-28AA30/09/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-04AA30/09/07 TOTAL EXEMPTION FULL
2008-03-11288aDIRECTOR APPOINTED MAHI MUQIT
2008-03-11288aDIRECTOR APPOINTED DR SHAHIDA MUQIT
2007-10-21363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2005-11-2288(2)RAD 29/10/03-30/04/04 £ SI 7@1
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: HARLOR HOUSE GROVE LANE STANDISH WIGAN LANCASHIRE WN6 0ES
2005-10-18363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-18288bDIRECTOR RESIGNED
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-10-07288aNEW SECRETARY APPOINTED
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-1388(2)RAD 19/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-07363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-01288bSECRETARY RESIGNED
2002-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EDWARDIAN ROW MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWARDIAN ROW MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDWARDIAN ROW MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARDIAN ROW MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EDWARDIAN ROW MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARDIAN ROW MANAGEMENT LIMITED
Trademarks
We have not found any records of EDWARDIAN ROW MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARDIAN ROW MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EDWARDIAN ROW MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EDWARDIAN ROW MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARDIAN ROW MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARDIAN ROW MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.