About

Registered Number: 04142202
Date of Incorporation: 16/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambs, CB2 1JP

 

The Edge (Nottingham) Management Company Ltd was registered on 16 January 2001 and has its registered office in Cambridge, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Burrows, Stephen Joseph, Klapsinou, Alkistis, Scarpellini, Alessandra, Dr, Sterland, William James Dominic, Almond, Richard Andrew, Clarke, Phillip, Colegate, Chris, Fowler, Laura, Leech, Mark Stuart, Morrell, Faye Charlotte, Mousley, Stefan, Roberts, Gareth John, Scarpellini, Alessandra, Sterland, William James Dominic, White, Jill Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Stephen Joseph 20 August 2019 - 1
KLAPSINOU, Alkistis 04 March 2015 - 1
ALMOND, Richard Andrew 14 July 2003 04 August 2010 1
CLARKE, Phillip 09 February 2005 01 October 2009 1
COLEGATE, Chris 01 August 2010 25 August 2013 1
FOWLER, Laura 16 August 2010 14 December 2011 1
LEECH, Mark Stuart 14 July 2003 06 February 2006 1
MORRELL, Faye Charlotte 11 May 2012 18 October 2013 1
MOUSLEY, Stefan 16 August 2010 25 January 2019 1
ROBERTS, Gareth John 17 February 2011 11 October 2015 1
SCARPELLINI, Alessandra 04 August 2010 27 February 2017 1
STERLAND, William James Dominic 14 July 2003 26 November 2010 1
WHITE, Jill Lesley 22 July 2003 30 July 2004 1
Secretary Name Appointed Resigned Total Appointments
SCARPELLINI, Alessandra, Dr 26 November 2010 07 November 2013 1
STERLAND, William James Dominic 04 August 2010 26 November 2010 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 21 August 2019
CS01 - N/A 26 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 04 April 2014
TM02 - Termination of appointment of secretary 07 November 2013
AP04 - Appointment of corporate secretary 07 November 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 18 October 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 03 March 2013
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 04 February 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 17 February 2011
AP03 - Appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 23 January 2011
TM02 - Termination of appointment of secretary 23 January 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 05 August 2010
AP03 - Appointment of secretary 05 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2007
353 - Register of members 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
RESOLUTIONS - N/A 07 August 2003
169 - Return by a company purchasing its own shares 07 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
363s - Annual Return 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
AA - Annual Accounts 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
363s - Annual Return 17 January 2002
CERTNM - Change of name certificate 29 March 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.