EDWARD HOUSE (OWNERS) LIMITED

Address:
Flat 4 Edward House, 17 Marine Parade, Saltburn By Sea, Cleveland, TS12 1EX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 4 EDWARD HOUSE
17 MARINE PARADE
Post Town SALTBURN BY SEA
County CLEVELAND
Post Code TS12 1EX

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town SALTBURN BY SEA
Post Code TS12 1EX
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches