ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Edge Apartments Limited

The Edge Apartments Limited is a dormant company incorporated on 20 October 2005 with the registered office located in Esher, Surrey. The Edge Apartments Limited was registered 19 years ago.
Status
Dormant
Dormant since 10 months ago
Company No
05598602
Private limited company
Age
19 years
Incorporated 20 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
15 The Parade
Claygate
Esher
Surrey
KT10 0PD
England
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was Cock and Rabbit House the Lee Great Missenden HP16 9LZ England
Telephone
01617893333
Email
Unreported
People
Officers
6
Shareholders
8
Controllers (PSC)
1
Director • Retired Medical Doctor • Australian • Lives in England • Born in May 1950
Director • None • British • Lives in England • Born in Nov 1937
Director • It Consultant • British • Lives in England • Born in Apr 1961
Director • Retired • British • Lives in England • Born in Dec 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.D.J. Flats Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Residents Company Limited
Banner Property Services Limited is a mutual person.
Active
Cranwells Meadow Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Crendon House (Amersham) Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Waldenbury Close Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Ford View Management Company Limited
Banner Property Services Limited is a mutual person.
Active
Cobham Grange Limited
Banner Property Services Limited is a mutual person.
Active
Crompton Hall Freeholders Company Limited
Banner Property Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 20 May 2025
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Micro Accounts Submitted
10 Months Ago on 30 Oct 2024
Newton Huxley Ltd Appointed
10 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Banner Property Services Limited Resigned
1 Year 8 Months Ago on 31 Dec 2023
Mrs Glenda Ann Mclean Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Mr Graham Peter Crowe Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Mr Peter Michael Brent Van Der Westhuysen Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Peter Michael Brent Van Der Westhuysen Resigned
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover The Edge Apartments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 20 May 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 31 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Appointment of Newton Huxley Ltd as a secretary on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Banner Property Services Limited as a secretary on 31 December 2023
Submitted on 1 Jul 2024
Director's details changed for Joyce Bathke on 31 December 2023
Submitted on 1 Jul 2024
Director's details changed for Mr Peter Michael Brent Van Der Westhuysen on 31 December 2023
Submitted on 1 Jul 2024
Director's details changed for Mr Graham Peter Crowe on 31 December 2023
Submitted on 1 Jul 2024
Director's details changed for Mrs Glenda Ann Mclean on 31 December 2023
Submitted on 1 Jul 2024
Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to 15 the Parade Claygate Esher Surrey KT10 0PD on 1 July 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year