Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGELINKS RESIDENTS ASSOCIATION LIMITED
Company Information for

EDGELINKS RESIDENTS ASSOCIATION LIMITED

UNIT 1 CURLEW HOUSE TRINITY PARK, TRINITY WAY, LONDON, E4 8TD,
Company Registration Number
01017431
Private Limited Company
Active

Company Overview

About Edgelinks Residents Association Ltd
EDGELINKS RESIDENTS ASSOCIATION LIMITED was founded on 1971-07-13 and has its registered office in London. The organisation's status is listed as "Active". Edgelinks Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDGELINKS RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
UNIT 1 CURLEW HOUSE TRINITY PARK
TRINITY WAY
LONDON
E4 8TD
Other companies in IG9
 
Filing Information
Company Number 01017431
Company ID Number 01017431
Date formed 1971-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 07:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGELINKS RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDGELINKS RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MARY ROSE FRENCH
Director 1991-12-31
PETER CHRISTOPHER GIBBS
Director 2001-02-26
JONATHAN MELLING
Director 2014-04-09
JOHN ARTHUR SMITH-PRYOR
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL GREAVES
Company Secretary 2008-06-11 2015-06-25
JEAN FRANCES MCCORMICK
Director 1992-02-10 2014-04-09
DAVID NICHOLAS RUSSON
Director 2009-06-15 2011-05-09
CHRISTOPHER SHAKESPEARE
Company Secretary 2007-10-26 2008-05-29
SUZANNE HELEN NURSE
Company Secretary 2006-11-06 2007-10-26
BLANBRIGHT ASSOCIATES LTD
Company Secretary 2005-01-01 2006-11-06
JEAN FRANCES MCCORMICK
Company Secretary 1992-03-16 2005-01-01
PAUL YOUNG
Director 2001-04-23 2004-04-21
RONALD ATHEY DICK
Director 1993-11-01 2001-04-23
DARREN MARK HOLMES
Director 1998-01-27 2000-10-01
DAVID JAMES WINGROVE
Director 1992-02-10 1997-12-19
NEIL PAYNE
Director 1992-03-16 1994-03-07
PETER CHRISTOPHER GIBBS
Director 1992-03-16 1993-11-01
OLIVE PRIDMORE
Company Secretary 1991-12-31 1992-03-16
OLIVE PRIDMORE
Director 1991-12-31 1992-03-16
WILLIAM HENRY CHARLES REYNOLDS
Director 1991-12-31 1992-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02CONFIRMATION STATEMENT MADE ON 28/12/24, WITH UPDATES
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SOPHIE THOMPSON
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-08-11AP01DIRECTOR APPOINTED MISS SOPHIE THOMPSON
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-30CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SASHA HALL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AMY GOILLAU
2020-01-02AP01DIRECTOR APPOINTED MS AMY GOILLAU
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR SMITH-PRYOR
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-09-05AP01DIRECTOR APPOINTED DR SASHA HALL
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 147 Station Road London E4 6AG
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 24
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 24
2016-01-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-30TM02Termination of appointment of Christopher Michael Greaves on 2015-06-25
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU
2015-02-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AP01DIRECTOR APPOINTED MR JONATHAN MELLING
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCCORMICK
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-31CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHAEL GREAVES on 2011-12-31
2011-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/11 FROM White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW
2011-06-02AA30/09/10 TOTAL EXEMPTION FULL
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSON
2011-01-04AR0131/12/10 FULL LIST
2010-06-11AA30/09/09 TOTAL EXEMPTION FULL
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS RUSSELL / 27/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SMITH-PRYOR / 27/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN FRANCES MCCORMICK / 27/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER GIBBS / 27/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ROSE FRENCH / 27/12/2009
2009-07-23288aDIRECTOR APPOINTED DAVID NICHOLAS RUSSELL
2009-06-29AA30/09/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-27363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-06-27288aSECRETARY APPOINTED CHRISTOPHER MICHAEL GREAVES
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 760 LEA BRIDGE ROAD WALTHAMSTOW LONDON E17 9DH
2008-06-27AA30/09/07 TOTAL EXEMPTION FULL
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER SHAKESPEARE
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 760 LEA BRIDGE ROAD LONDON E17 9DH
2007-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/07
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-01363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-25288bSECRETARY RESIGNED
2005-01-12363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2005-01-12288aNEW SECRETARY APPOINTED
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-14288bDIRECTOR RESIGNED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-28363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07363(288)DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-04-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-20363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EDGELINKS RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDGELINKS RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGELINKS RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of EDGELINKS RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGELINKS RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of EDGELINKS RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGELINKS RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EDGELINKS RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EDGELINKS RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGELINKS RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGELINKS RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1