About

Registered Number: 04537238
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Based in Stockport in Cheshire, Edwardian Row Management Ltd was founded on 17 September 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 17 directors listed as Geary, Simon James Finbar, Bromley, Claire, Burgess, Michael Lee, Fitzgerald, Mark Richard, Gregson, Jenny Lois, Muqit, Mahi, Muqit, Shahida, Dr, Qualter, Damian, Raven, Peter Michael, Henretty, Christopher Gordon, Ahmed, Arfan, Berry, Raymond, Patel, Chetan, Russell, Jane, Sarwar, Tariq, Walker, Susan Leslie, Wijeratne, Renuka, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Claire 20 March 2020 - 1
BURGESS, Michael Lee 02 February 2017 - 1
FITZGERALD, Mark Richard 27 October 2003 - 1
GREGSON, Jenny Lois 31 January 2020 - 1
MUQIT, Mahi 21 January 2008 - 1
MUQIT, Shahida, Dr 21 January 2008 - 1
QUALTER, Damian 03 November 2003 - 1
RAVEN, Peter Michael 01 May 2012 - 1
AHMED, Arfan 30 October 2003 02 February 2017 1
BERRY, Raymond 30 November 2003 18 May 2020 1
PATEL, Chetan 24 September 2003 17 September 2004 1
RUSSELL, Jane 12 May 2006 18 January 2008 1
SARWAR, Tariq 14 January 2004 17 September 2004 1
WALKER, Susan Leslie 22 October 2014 31 January 2020 1
WIJERATNE, Renuka, Dr 30 April 2004 12 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GEARY, Simon James Finbar 05 March 2015 - 1
HENRETTY, Christopher Gordon 01 September 2005 05 March 2015 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 18 September 2018
PSC01 - N/A 10 July 2018
PSC09 - N/A 10 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
AP03 - Appointment of secretary 23 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA - Annual Accounts 18 February 2015
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 10 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
363s - Annual Return 18 October 2005
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.