About

Registered Number: 01353440
Date of Incorporation: 16/02/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: Little Barn Hailstones Farm, Redhill, Bristol, BS40 5TG,

 

Based in Bristol, St Edith's Management Ltd was setup in 1978, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The organisation has 34 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Felicity Marie 13 February 2017 - 1
MCCLUSKEY, Malcolm Robert 11 November 2014 - 1
ROSS, Samantha Louise 01 May 2016 - 1
WOODWARD, Paula Anne 11 October 2016 - 1
ASHMAN, Susan Jayne 04 September 2015 24 January 2018 1
ATLAY, Thomas Callear 14 August 1991 26 September 1995 1
BACON, Dan 27 September 2007 01 June 2011 1
BEAKE, Lesley Patricia 21 November 2006 01 October 2012 1
BEAVERSTOCK, Nigel 22 November 2007 22 October 2009 1
BISCOE, Evelyn Clare 26 September 1995 06 October 2004 1
BLIZZARD, Alan Fancis 24 January 2011 15 July 2014 1
BOULTON, David Jeffrey 11 July 2001 04 September 2007 1
DANIEL, Karen 01 November 2012 09 June 2018 1
DAY, Mark Philip Geoffrey 21 May 2009 13 November 2015 1
DRANE, Andrew John 11 July 2001 06 October 2004 1
EVANS, Sallyanne 01 March 1993 16 December 1999 1
GREENWAY, Christopher Sendall 26 September 1995 11 July 2001 1
HOOPER, Barbara Marian N/A 31 July 1992 1
HORNE, John Malcolm 06 October 2004 09 July 2007 1
LIDDIATT, Jeffrey Ronald N/A 01 January 1993 1
MANGAN, Gwynfor John 18 March 2007 27 September 2007 1
MANSELL, Audrey Elizabeth 01 March 1993 26 September 1995 1
MCCALL, Iain Duncan 06 October 2004 21 December 2006 1
PARKER, Fiona Helen 11 July 2001 24 May 2008 1
PERIES, Carl Lynden 16 October 2007 28 June 2018 1
PERRY, Lynnette 11 October 2000 01 January 2004 1
PLETTS, Sarah 15 July 2014 31 May 2016 1
SPENCER, John Henry N/A 30 March 1992 1
WATKINS, Alice Sian 06 October 2004 01 June 2010 1
WATTS, Debbie 16 January 2014 09 August 2016 1
WIGGINS, John Frewin 01 November 2012 27 September 2019 1
Secretary Name Appointed Resigned Total Appointments
DNA PROPERTY SERVICES LIMITED 02 December 2019 - 1
WILLMOTT, Susan 01 March 1993 06 January 1998 1
WOOLDRIDGE, Jean Mary N/A 14 August 1992 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 18 August 2020
AD01 - Change of registered office address 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
CS01 - N/A 29 January 2020
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 24 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 17 November 2016
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 22 March 2016
AD01 - Change of registered office address 10 March 2016
AP04 - Appointment of corporate secretary 09 March 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 04 September 2015
CH01 - Change of particulars for director 24 August 2015
CH04 - Change of particulars for corporate secretary 27 February 2015
AR01 - Annual Return 10 February 2015
CH04 - Change of particulars for corporate secretary 26 January 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 26 November 2013
CH04 - Change of particulars for corporate secretary 20 August 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 01 November 2012
AD01 - Change of registered office address 01 November 2012
AP04 - Appointment of corporate secretary 01 November 2012
TM02 - Termination of appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 17 October 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 10 December 2009
TM01 - Termination of appointment of director 27 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 16 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
287 - Change in situation or address of Registered Office 17 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 30 June 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 03 July 1996
288 - N/A 18 February 1996
288 - N/A 05 February 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 29 September 1995
287 - Change in situation or address of Registered Office 26 January 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 25 November 1993
287 - Change in situation or address of Registered Office 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 14 February 1993
363s - Annual Return 12 October 1992
288 - N/A 25 September 1992
363a - Annual Return 26 September 1991
288 - N/A 17 September 1991
AA - Annual Accounts 02 September 1991
288 - N/A 30 May 1991
AA - Annual Accounts 28 May 1991
363 - Annual Return 09 February 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 20 January 1989
363 - Annual Return 30 July 1987
AA - Annual Accounts 30 July 1987
AA - Annual Accounts 06 August 1986
363 - Annual Return 27 June 1986
NEWINC - New incorporation documents 16 February 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.