Company NameThe Edge (Hempstead) Management Limited
Company StatusActive
Company Number08331706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2012(11 years, 4 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 Benjamin Edward John Purdy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRebecca Victoria Langridge
StatusCurrent
Appointed29 June 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Michelle Louise Jeffrey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Mark Hainsworth Newsome
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Adrian Lloyd Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Cheryl Ann Bissett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Angela Jayne Dempster
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Simon Patrick McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Nicholas Roy Phillips
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Alexander James Kenny
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Phillip Andrew Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMs Nova Eames
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Thomas Gartside
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 December 2022Appointment of Ms Michelle Louise Jeffrey as a director on 7 December 2022 (2 pages)
20 December 2022Termination of appointment of Richard Thomas Gartside as a director on 20 December 2022 (1 page)
20 December 2022Appointment of Mr Mark Hainsworth Newsome as a director on 7 December 2022 (2 pages)
20 December 2022Termination of appointment of Nova Eames as a director on 20 December 2022 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
7 July 2022Appointment of Mr Richard Thomas Gartside as a director on 1 July 2022 (2 pages)
7 July 2022Termination of appointment of Nicholas Roy Phillips as a director on 1 July 2022 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
21 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
29 June 2021Appointment of Rebecca Victoria Langridge as a secretary on 29 June 2021 (2 pages)
29 June 2021Termination of appointment of Angela Jayne Dempster as a secretary on 29 June 2021 (1 page)
16 March 2021Termination of appointment of Simon Patrick Mcdonald as a director on 15 March 2021 (1 page)
16 March 2021Appointment of Mr Benjamin Edward John Purdy as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Nova Eames as a director on 15 March 2021 (2 pages)
16 March 2021Termination of appointment of Phillip Andrew Marshall as a director on 15 March 2021 (1 page)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 July 2018Termination of appointment of Alexander James Kenny as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Phillip Andrew Marshall as a director on 31 July 2018 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
15 March 2017Appointment of Mr Alexander James Kenny as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mr Alexander James Kenny as a director on 2 March 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
14 December 2015Annual return made up to 14 December 2015 no member list (3 pages)
14 December 2015Annual return made up to 14 December 2015 no member list (3 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
26 January 2015Appointment of Mr Simon Mcdonald as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr Simon Mcdonald as a director on 1 January 2015 (2 pages)
26 January 2015Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014 (1 page)
16 December 2014Annual return made up to 14 December 2014 no member list (4 pages)
16 December 2014Annual return made up to 14 December 2014 no member list (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 14 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 14 December 2013 no member list (4 pages)
14 December 2012Incorporation (18 pages)
14 December 2012Incorporation (18 pages)