EDWARD HOUSE (OWNERS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03240776. The registration start date is August 22, 1996. The current status is Active.
Company Number | 03240776 |
Company Name | EDWARD HOUSE (OWNERS) LIMITED |
Registered Address |
Flat 4 Edward House 17 Marine Parade Saltburn By Sea Cleveland TS12 1EX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-08-22 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-09-08 |
Returns Last Update | 2015-08-11 |
Confirmation Statement Due Date | 2021-08-25 |
Confirmation Statement Last Update | 2020-08-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT 4 EDWARD HOUSE 17 MARINE PARADE |
Post Town | SALTBURN BY SEA |
County | CLEVELAND |
Post Code | TS12 1EX |
Entity Name | Office Address |
---|---|
JHP SCAFFOLDING LTD | 8 Longthwaite Close, Skelton, Saltburn By Sea, Cleveland, TS12 2WP, United Kingdom |
WINNIE PROPERTIES LIMITED | Sylvan Overdene, Victoria Terrace, Saltburn By Sea, Cleveland, TS12 1JH |
DOWSON AND ROBINSON (TRANSPORT) LIMITED | Deepdale, Skinningrove, Saltburn By Sea, Cleveland, TS13 4AP |
PEEL JONES COPPER PRODUCTS LIMITED | Maynard Foundry, Carlin How, Saltburn By Sea, Cleveland, TS13 4EY |
PMD AGRICULTURE SERVICES LTD | Marske End Poultry Farm, Saltburn By Sea, Cleveland, TS12 1PW, England |
APACHE ENGINEERING LIMITED | 15 Castle Grange, Skelton Green, Saltburn By Sea, North Yorkshire, TS12 2DN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TILLEY, Miriam Sybil | Secretary (Active) | Flat 4 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | / 1 August 1999 |
/ |
|
CLOSE, Kathryn Margaret | Director (Active) | Flat 5 Edward House, 17 Marine Parade, Saltburn, Cleveland, England, TS12 1EX | July 1952 / 14 August 2010 |
British / England |
Teacher |
PUXON, Ann Bridget Rothwell | Director (Active) | The Mill, Westerdale, Whitby, North Yorkshire, YO21 2DG | July 1952 / 29 July 2004 |
British / United Kingdom |
None |
TILLEY, Miriam Sybil | Director (Active) | Flat 4 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | December 1945 / 29 September 2007 |
British / England |
Retired |
HESELTON, Anne | Secretary (Resigned) | Flat 7 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | / 22 August 1996 |
/ |
|
PUXON, Ann Bridget Rothwell | Secretary (Resigned) | The Mill, Westerdale, Whitby, North Yorkshire, YO21 2DG | / 28 September 1996 |
British / |
Consultant |
BEST, Karen Gwendoline | Director (Resigned) | Flat 5 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | April 1959 / 1 August 1999 |
British / |
Ass Rest Man |
BROWN, David Jonathan | Director (Resigned) | 9 Edward House, Marine Parade, Saltburn, Cleveland, TS12 1EX | September 1956 / 28 September 1996 |
British / |
Financial Consultant |
DONNELLY, William John | Director (Resigned) | Flat 8 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | August 1946 / 28 January 2000 |
British / |
Retired Army Officer |
DRANSFIELD, Rosalind Marjorie | Director (Resigned) | 20 Rifts Avenue, Saltburn, Cleveland, TS12 1QE | October 1954 / 13 September 2003 |
British / |
None |
FREEMAN, Paul | Director (Resigned) | 10 Edward House, Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | July 1970 / 8 May 1998 |
British / |
Engineer |
HESELTON, Anne | Director (Resigned) | Flat 7 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | October 1915 / 28 September 1996 |
British / |
Retired |
JOHNSON, Lucille | Director (Resigned) | Flat 8, Edward House, 17, Marine Parade, Saltburn, Cleveland, TS12 1EX | May 1945 / 29 September 2007 |
British / |
Retired |
LEVER, Eric Rodney | Director (Resigned) | Flat 6 Edward House, 17 Marine Parade, Saltburn By The Sea, Cleveland, TS12 1EX | December 1946 / 1 August 1999 |
British / |
Teacher |
PUXON, Ann Bridget Rothwell | Director (Resigned) | The Mill, Westerdale, Whitby, North Yorkshire, YO21 2DG | July 1952 / 22 August 1996 |
British / United Kingdom |
Consultant |
PUXON, Paul Benedict | Director (Resigned) | 5 Clarence Gate Gardens, Glentworth Street, London, NW1 6AY | December 1949 / 22 August 1996 |
British / |
Solicitor |
Post Town | SALTBURN BY SEA |
Post Code | TS12 1EX |
SIC Code | 98000 - Residents property management |
Please provide details on EDWARD HOUSE (OWNERS) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.