Company NameEdgewater Park Management Company Limited
Company StatusActive
Company Number06721918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2008(15 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Scott Lee McKenna
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleActuary
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Ilian Todorov
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RolePrincipal Scientific Officer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Andrew James Yelland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed14 July 2023(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusResigned
Appointed01 January 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2023)
RoleCompany Director
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2023)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(13 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
26 July 2023Appointment of Mr Andrew James Yelland as a director on 26 July 2023 (2 pages)
14 July 2023Notification of a person with significant control statement (2 pages)
14 July 2023Appointment of Mr Ilian Todorov as a director on 14 July 2023 (2 pages)
14 July 2023Cessation of Michael John Gaskell as a person with significant control on 14 July 2023 (1 page)
14 July 2023Termination of appointment of Joanne Iddon as a secretary on 14 July 2023 (1 page)
14 July 2023Appointment of Premier Estates Limited as a secretary on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Martin Paul Edmunds as a director on 14 July 2023 (1 page)
14 July 2023Appointment of Mr Scott Lee Mckenna as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Wendy Gillie Ellis as a director on 14 July 2023 (1 page)
14 July 2023Termination of appointment of Joanne Iddon as a director on 14 July 2023 (1 page)
14 July 2023Registered office address changed from Morland House Altrincham Road Wilmslow SK9 5NW to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 14 July 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
16 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
15 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
12 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 October 2015Annual return made up to 13 October 2015 no member list (3 pages)
23 October 2015Annual return made up to 13 October 2015 no member list (3 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 no member list (3 pages)
15 October 2014Annual return made up to 13 October 2014 no member list (3 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 13 October 2013 no member list (3 pages)
28 October 2013Annual return made up to 13 October 2013 no member list (3 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 October 2012Annual return made up to 13 October 2012 no member list (3 pages)
18 October 2012Annual return made up to 13 October 2012 no member list (3 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
18 October 2011Annual return made up to 13 October 2011 no member list (2 pages)
18 October 2011Annual return made up to 13 October 2011 no member list (2 pages)
1 August 2011Amended accounts made up to 31 October 2010 (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
1 August 2011Amended accounts made up to 31 October 2010 (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
5 November 2010Annual return made up to 13 October 2010 no member list (2 pages)
5 November 2010Annual return made up to 13 October 2010 no member list (2 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
22 October 2009Annual return made up to 13 October 2009 no member list (3 pages)
22 October 2009Annual return made up to 13 October 2009 no member list (3 pages)
20 October 2009Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter David Kendall on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter David Kendall on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter David Kendall on 1 October 2009 (2 pages)
13 October 2008Incorporation (22 pages)
13 October 2008Incorporation (22 pages)