ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edgedale Management Limited

Edgedale Management Limited is a dissolved company incorporated on 23 January 2017 with the registered office located in Chelmsford, Essex. Edgedale Management Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 6 August 2025 (2 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
10576030
Private limited company
Age
8 years
Incorporated 23 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Ad Business Recovery Limited, 2nd Floor
Milstrete House, 29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Director • British • Lives in England • Born in Oct 1953
Director • British • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barnehurst Property & Maintenance Limited
Andrew Stanley is a mutual person.
Active
Clarke Commercial Cleaning Ltd
Andrew Stanley is a mutual person.
Active
Zen Contracts Midlands Limited
Andrew Stanley is a mutual person.
Active
MMC South East Limited
Andrew Stanley is a mutual person.
Active
Letterbox Direct INC. Limited
Andrew Stanley is a mutual person.
Active
CMS Construction INC. Limited
Andrew Stanley is a mutual person.
Active
C.M.S. Solutions INC (Midlands) Limited
Andrew Stanley is a mutual person.
Active
Glencrown Limited
Andrew Stanley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Jul 2021
For period 31 Jul31 Jul 2021
Traded for 12 months
Cash in Bank
£8.66K
Decreased by £16.5K (-66%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.66K
Decreased by £64.62K (-88%)
Total Liabilities
-£45.32K
Decreased by £19.57K (-30%)
Net Assets
-£36.66K
Decreased by £45.05K (-537%)
Debt Ratio (%)
524%
Increased by 435.01% (+491%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 6 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
2 Years 9 Months Ago on 11 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 4 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 23 Nov 2022
Voluntary Liquidator Appointed
3 Years Ago on 1 Mar 2022
Donna Cork Resigned
3 Years Ago on 11 Nov 2021
Mr Andrew Stanley Appointed
3 Years Ago on 11 Nov 2021
Andrew James Stanley Resigned
4 Years Ago on 14 Sep 2021
Mrs Donna Cork Appointed
4 Years Ago on 31 Mar 2021
Get Credit Report
Discover Edgedale Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 May 2025
Appointment of Mr Andrew Stanley as a director on 11 November 2021
Submitted on 26 Feb 2025
Termination of appointment of Donna Cork as a director on 11 November 2021
Submitted on 26 Feb 2025
Appointment of Mrs Donna Cork as a director on 31 March 2021
Submitted on 25 Feb 2025
Termination of appointment of Andrew James Stanley as a director on 14 September 2021
Submitted on 25 Feb 2025
Liquidators' statement of receipts and payments to 24 November 2024
Submitted on 16 Jan 2025
Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024
Submitted on 25 Jun 2024
Liquidators' statement of receipts and payments to 24 November 2023
Submitted on 4 Dec 2023
Liquidators' statement of receipts and payments to 24 November 2022
Submitted on 3 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year