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

EDGE PROPERTY ASSET MANAGEMENT LIMITED

9TH FLOOR, 80, MOSLEY STREET, MANCHESTER, M2 3FX,
Company Registration Number
06669983
Private Limited Company
Active

Company Overview

About Edge Property Asset Management Ltd
EDGE PROPERTY ASSET MANAGEMENT LIMITED was founded on 2008-08-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Edge Property Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDGE PROPERTY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
9TH FLOOR, 80
MOSLEY STREET
MANCHESTER
M2 3FX
Other companies in M15
 
Previous Names
JACKSONS ROW LIMITED08/01/2021
CUBAN GROUP LIMITED11/12/2012
Filing Information
Company Number 06669983
Company ID Number 06669983
Date formed 2008-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:21:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGE PROPERTY ASSET MANAGEMENT LIMITED
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 EDGE PROPERTY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN FLOOD
Director 2008-08-12
RYAN JOSEPH GIGGS
Director 2008-08-12
GARY ALEXANDER NEVILLE
Director 2008-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Company Secretary 2008-08-11 2008-08-12
FORM 10 DIRECTORS FD LTD
Director 2008-08-11 2008-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN FLOOD THE WALKING FOOTBALL ASSOCIATION LIMITED Director 2018-05-01 CURRENT 2016-11-15 Active
BRENDAN FLOOD BE VARSITY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
BRENDAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BRENDAN FLOOD WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS (BATLEY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
BRENDAN FLOOD UA MANCHESTER LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD UA WEMBLEY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD FLOOD INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD UCFB MANCHESTER ACADEMY LTD Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD E-VIEW PROPERTIES LIMITED Director 2017-06-26 CURRENT 2005-09-21 Active
BRENDAN FLOOD WHELDONE (INVESTMENTS) LIMITED Director 2017-06-26 CURRENT 2008-08-18 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
BRENDAN FLOOD EPIL DEVELOPMENTS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
BRENDAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRENDAN FLOOD FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRENDAN FLOOD MOWBRAY ASSET MANAGEMENT LTD Director 2016-01-05 CURRENT 2016-01-05 Active
BRENDAN FLOOD SPECTRUM INVESTMENT MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2009-09-04 Active
BRENDAN FLOOD UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
BRENDAN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
BRENDAN FLOOD UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
BRENDAN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2015-05-01 CURRENT 2012-09-26 Active - Proposal to Strike off
BRENDAN FLOOD POWERLINKS MEDIA LIMITED Director 2015-05-01 CURRENT 2012-03-29 Active
BRENDAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2010-03-24 Active
BRENDAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2012-01-12 Active
BRENDAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2015-03-26 CURRENT 2013-08-05 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS COMPANY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
BRENDAN FLOOD UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
BRENDAN FLOOD TURF MOOR PROPERTIES LIMITED Director 2014-03-03 CURRENT 2012-12-20 Dissolved 2017-06-13
BRENDAN FLOOD BURNLEY FC HOLDINGS LIMITED Director 2014-03-03 CURRENT 2012-12-18 Active
BRENDAN FLOOD LONGSIDE PROPERTIES LIMITED Director 2014-03-03 CURRENT 2004-08-10 Active
BRENDAN FLOOD BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2014-03-03 CURRENT 1897-09-29 Active
BRENDAN FLOOD UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
BRENDAN FLOOD MODUS SMETHWICK LIMITED Director 2013-06-28 CURRENT 2005-06-21 Dissolved 2016-05-17
BRENDAN FLOOD UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
BRENDAN FLOOD VIRTUAAPPS.COM LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
BRENDAN FLOOD CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
BRENDAN FLOOD UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD BATLEY ESTATE COMPANY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
BRENDAN FLOOD UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED Director 2011-03-08 CURRENT 2010-11-15 Active
BRENDAN FLOOD JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
BRENDAN FLOOD FIGUREVALUE LIMITED Director 2010-06-25 CURRENT 1994-05-06 Dissolved 2016-05-17
BRENDAN FLOOD BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD MODUS SOUTHPORT (NO.2) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
BRENDAN FLOOD BADGERCOURT INVESTMENTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD MODUS OMEGA HOLDINGS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
BRENDAN FLOOD MODUS OMEGA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
BRENDAN FLOOD MODUS MARKET HALLS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA GENERAL PARTNER LIMITED Director 2005-12-06 CURRENT 2005-11-15 Liquidation
BRENDAN FLOOD E-STORE LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active
BRENDAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2004-12-01 CURRENT 2002-07-16 Dissolved 2014-04-22
BRENDAN FLOOD MODUS PJKI LIMITED Director 2004-02-20 CURRENT 2003-11-18 Liquidation
BRENDAN FLOOD MODUS (WINSFORD NOMINEES) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD MODUS (WINSFORD) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD NORTH BLUNTS NO 1 LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-05-15
BRENDAN FLOOD SPORTS ENTREPRENEURS LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
RYAN JOSEPH GIGGS RGJR LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RYAN JOSEPH GIGGS PROJECT 92 LIMITED Director 2014-12-18 CURRENT 2014-07-02 Active
RYAN JOSEPH GIGGS SALFORD CITY FOOTBALL CLUB LIMITED Director 2014-09-11 CURRENT 2014-02-26 Active
RYAN JOSEPH GIGGS CLASS OF 92 LIMITED Director 2013-11-14 CURRENT 2012-07-25 Active
RYAN JOSEPH GIGGS FINESTDAY LIMITED Director 2013-10-25 CURRENT 2012-05-10 Active
RYAN JOSEPH GIGGS RKB VENTURES LTD Director 2013-07-30 CURRENT 2013-07-30 Active
RYAN JOSEPH GIGGS CAFE FOOTBALL LIMITED Director 2013-04-25 CURRENT 2011-06-16 Active - Proposal to Strike off
RYAN JOSEPH GIGGS OLD TRAFFORD SUPPORTERS CLUB LIMITED Director 2013-03-15 CURRENT 2011-01-25 Active
RYAN JOSEPH GIGGS GG HOSPITALITY MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-09-28 Active
RYAN JOSEPH GIGGS JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
RYAN JOSEPH GIGGS CUBAN LONDON LIMITED Director 2010-10-01 CURRENT 2010-09-27 Dissolved 2013-09-03
RYAN JOSEPH GIGGS CUBAN RESIDENCES LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN INTERIORS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN ROOMS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN STYLE LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-13
RYAN JOSEPH GIGGS CUBAN LIVING LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN SPA LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS RYAN GIGGS LIMITED Director 1993-12-03 CURRENT 1993-12-03 Liquidation
GARY ALEXANDER NEVILLE UA92 OLD TRAFFORD LIMITED Director 2018-06-27 CURRENT 2017-11-15 Active
GARY ALEXANDER NEVILLE RELENTLESS MANAGEMENT SERVICES LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
GARY ALEXANDER NEVILLE ACADEMY 92 ASIA LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
GARY ALEXANDER NEVILLE RELENTLESS STOX LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
GARY ALEXANDER NEVILLE THE MAN BEHIND THE CURTAIN (LEEDS) LIMITED Director 2017-03-31 CURRENT 2014-02-27 Active
GARY ALEXANDER NEVILLE RELENTLESS ST ANDREWS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
GARY ALEXANDER NEVILLE RELENTLESS 21 ST JOHN STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
GARY ALEXANDER NEVILLE ST MICHAEL'S RESIDENCES LTD Director 2016-11-16 CURRENT 2016-11-16 Active
GARY ALEXANDER NEVILLE MAHIKI MANCHESTER (PROPERTY) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE MAHIKI MANCHESTER LIMITED Director 2016-09-16 CURRENT 2016-09-15 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE CAFE FOOTBALL MANCHESTER LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE RELENTLESS LEISURE LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
GARY ALEXANDER NEVILLE ZERUM CONSTRUCTION MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GARY ALEXANDER NEVILLE FINESTDAY LIMITED Director 2015-11-20 CURRENT 2012-05-10 Active
GARY ALEXANDER NEVILLE RELENTLESS GROUP LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GARY ALEXANDER NEVILLE DEPT EXPERIENCE DESIGN LTD Director 2015-06-19 CURRENT 2010-10-12 Active
GARY ALEXANDER NEVILLE RELENTLESS INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
GARY ALEXANDER NEVILLE RELENTLESS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
GARY ALEXANDER NEVILLE POWERSCALE LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GARY ALEXANDER NEVILLE PROJECT 92 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
GARY ALEXANDER NEVILLE SALFORD CITY FOOTBALL CLUB LIMITED Director 2014-03-26 CURRENT 2014-02-26 Active
GARY ALEXANDER NEVILLE ZERUM JORDAN STREET LIMITED Director 2013-08-06 CURRENT 2013-03-22 Active
GARY ALEXANDER NEVILLE GG HOSPITALITY MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-09-28 Active
GARY ALEXANDER NEVILLE SUSTAINABILITY IN SPORT FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
GARY ALEXANDER NEVILLE HOTEL SPORT LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-09-01
GARY ALEXANDER NEVILLE HOTEL SOCCER LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-09-01
GARY ALEXANDER NEVILLE HOTEL FOOTBALL LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
GARY ALEXANDER NEVILLE JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
GARY ALEXANDER NEVILLE TOTK MANAGEMENT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
GARY ALEXANDER NEVILLE SIGNATURE LIVING (MANCHESTER) LIMITED Director 2008-10-02 CURRENT 2008-04-16 Active
GARY ALEXANDER NEVILLE CUBAN RESIDENCES LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN INTERIORS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN ROOMS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN STYLE LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-13
GARY ALEXANDER NEVILLE CUBAN LIVING LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN SPA LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE SIGNATURE DEVELOPMENTS (MANCHESTER) LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
GARY ALEXANDER NEVILLE TIGER SPORTS MANAGEMENT LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active

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
2023-09-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-03-30CESSATION OF ELLEN MARY FLOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-04-13AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08RES15CHANGE OF COMPANY NAME 08/01/21
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for on
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOSEPH GIGGS
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM 40 King Street Manchester M2 6BA England
2018-01-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 4 Jordan Street Manchester England M15 4PY
2016-09-19AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 383345
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-03CH01Director's details changed for Mr Ryan Joseph Giggs on 2015-08-12
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 383345
2015-10-06AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18CH01Director's details changed for Mr Gary Alexander Neville on 2014-12-18
2014-12-16CH01Director's details changed for Mr Gary Alexander Neville on 2013-10-16
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 383345
2014-08-28AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Mr Gary Alexander Neville on 2014-04-01
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM The Edge Clowes Street Manchester M3 5NA
2013-12-09AR0111/08/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11RES15CHANGE OF NAME 28/06/2012
2012-12-11CERTNMCompany name changed cuban group LIMITED\certificate issued on 11/12/12
2012-10-05AR0111/08/12 ANNUAL RETURN FULL LIST
2012-10-05AD04Register(s) moved to registered office address
2012-10-05AD02Register inspection address changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom
2012-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-02RES13SECTION 190 28/06/2012
2012-10-02SH0128/06/12 STATEMENT OF CAPITAL GBP 383345.00
2012-09-27RES15CHANGE OF NAME 28/06/2012
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19AA31/12/10 TOTAL EXEMPTION FULL
2011-08-20AR0111/08/11 FULL LIST
2010-08-23AR0111/08/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-20AD02SAIL ADDRESS CREATED
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-03-31225CURREXT FROM 30/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-03-16225CURREXT FROM 31/08/2009 TO 30/09/2009
2009-01-14288aDIRECTOR APPOINTED RYAN JOSEPH GIGGS
2009-01-14288aDIRECTOR APPOINTED GARY ALEXANDER NEVILLE
2009-01-14288aDIRECTOR APPOINTED BRENDAN FLOOD
2009-01-1488(2)AD 11/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EDGE PROPERTY ASSET 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 EDGE PROPERTY ASSET 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
EDGE PROPERTY ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 EDGE PROPERTY ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EDGE PROPERTY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGE PROPERTY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of EDGE PROPERTY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE PROPERTY ASSET 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 (70229 - Management consultancy activities other than financial management) as EDGE PROPERTY ASSET MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDGE PROPERTY ASSET 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 EDGE PROPERTY ASSET 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 EDGE PROPERTY ASSET 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.