Eddington Place Management Company Limited

  • Active
  • Incorporated on 2 May 1996

Reg Address: Orwell House, 50 High Street, Hungerford RG17 0NE

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Eddington Place Management Company Limited" is a ltd and located in Orwell House, 50 High Street, Hungerford RG17 0NE. Eddington Place Management Company Limited is currently in active status and it was incorporated on 2 May 1996 (28 years 4 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Eddington Place Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark John Coleman Director 10 Oct 2013 British Active
2 Gareth Rees Evans Director 23 Mar 2011 British Active
3 Mark John Coleman Director 23 Mar 2011 British Resigned
6 May 2011
4 Daniel Phillip Kirby Director 23 Mar 2011 British Resigned
10 Oct 2013
5 Joanna Lindsey Cockerell Director 9 May 2006 British Resigned
1 Apr 2011
6 Robert Adrian Harty Director 8 May 2006 British Resigned
6 Dec 2006
7 Clive Edward Willis Secretary 16 Apr 2002 - Resigned
1 Apr 2011
8 Jean Doreen Gridley Secretary 29 Nov 2001 - Resigned
16 Apr 2002
9 Lucy Elizabeth White Director 2 Jul 2001 British Resigned
6 May 2011
10 John Kitching Director 2 Jul 2001 British Resigned
8 May 2006
11 Paul Derek Crispin Director 4 Feb 2000 British Resigned
2 Jul 2001
12 Graham Marshall Brown Secretary 14 Dec 1996 British Resigned
2 Jul 2001
13 Nicholas Mark Trott Secretary 2 May 1996 British Resigned
14 Dec 1996
14 NOMINEE DIRECTORS LTD Nominee Director 2 May 1996 - Resigned
2 May 1996
15 Nicholas Mark Trott Director 2 May 1996 British Resigned
28 Feb 1997
16 Richard John Russell Brooke Director 2 May 1996 British Resigned
2 Jul 2001
17 Christopher Cockram Director 2 May 1996 British Resigned
31 Dec 1999
18 NOMINEE SECRETARIES LTD Corporate Nominee Secretary 2 May 1996 - Resigned
2 May 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
2 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Eddington Place Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 15 Sep 2023 Download PDF
3 Confirmation Statement - Updates 7 Jun 2023 Download PDF
4 Accounts - Total Exemption Full 5 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 7 Jun 2022 Download PDF
3 Pages
6 Confirmation Statement - Updates 4 Jun 2021 Download PDF
7 Accounts - Total Exemption Full 31 Dec 2020 Download PDF
7 Pages
8 Confirmation Statement - No Updates 19 Jun 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 2 Oct 2019 Download PDF
5 Pages
10 Confirmation Statement - No Updates 24 May 2019 Download PDF
3 Pages
11 Accounts - Total Exemption Full 29 Jun 2018 Download PDF
5 Pages
12 Confirmation Statement - No Updates 23 May 2018 Download PDF
3 Pages
13 Accounts - Total Exemption Full 12 Jun 2017 Download PDF
5 Pages
14 Confirmation Statement - Updates 7 Jun 2017 Download PDF
5 Pages
15 Accounts - Total Exemption Small 26 Jul 2016 Download PDF
5 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
5 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
5 Pages
18 Accounts - Total Exemption Small 13 Apr 2015 Download PDF
5 Pages
19 Accounts - Change Account Reference Date Company Previous Extended 18 Mar 2015 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2014 Download PDF
5 Pages
21 Address - Change Registered Office Company With Date Old 2 Apr 2014 Download PDF
1 Pages
22 Accounts - Total Exemption Small 1 Apr 2014 Download PDF
3 Pages
23 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name 6 Nov 2013 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2013 Download PDF
5 Pages
26 Accounts - Total Exemption Small 8 Apr 2013 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2012 Download PDF
5 Pages
28 Accounts - Total Exemption Small 28 Mar 2012 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
7 Pages
30 Officers - Termination Director Company With Name 6 May 2011 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 6 May 2011 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name 10 Apr 2011 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 10 Apr 2011 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 4 Apr 2011 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name 1 Apr 2011 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name 1 Apr 2011 Download PDF
3 Pages
37 Address - Change Registered Office Company With Date Old 1 Apr 2011 Download PDF
2 Pages
38 Accounts - Total Exemption Small 22 Mar 2011 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2010 Download PDF
8 Pages
40 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 12 May 2010 Download PDF
2 Pages
42 Accounts - Total Exemption Small 13 Nov 2009 Download PDF
5 Pages
43 Annual Return - Legacy 11 May 2009 Download PDF
7 Pages
44 Accounts - Total Exemption Small 12 Feb 2009 Download PDF
5 Pages
45 Annual Return - Legacy 13 May 2008 Download PDF
7 Pages
46 Accounts - Total Exemption Small 20 Dec 2007 Download PDF
5 Pages
47 Annual Return - Legacy 18 May 2007 Download PDF
5 Pages
48 Accounts - Total Exemption Small 6 Jan 2007 Download PDF
5 Pages
49 Officers - Legacy 15 Dec 2006 Download PDF
1 Pages
50 Officers - Legacy 1 Jun 2006 Download PDF
2 Pages
51 Officers - Legacy 16 May 2006 Download PDF
2 Pages
52 Officers - Legacy 16 May 2006 Download PDF
1 Pages
53 Annual Return - Legacy 12 May 2006 Download PDF
5 Pages
54 Accounts - Total Exemption Small 21 Sep 2005 Download PDF
5 Pages
55 Annual Return - Legacy 24 May 2005 Download PDF
6 Pages
56 Accounts - Total Exemption Small 4 Jan 2005 Download PDF
5 Pages
57 Annual Return - Legacy 26 May 2004 Download PDF
11 Pages
58 Accounts - Total Exemption Small 15 Apr 2004 Download PDF
5 Pages
59 Annual Return - Legacy 10 Jun 2003 Download PDF
11 Pages
60 Accounts - Total Exemption Small 24 Feb 2003 Download PDF
5 Pages
61 Annual Return - Legacy 4 Jul 2002 Download PDF
12 Pages
62 Officers - Legacy 1 May 2002 Download PDF
1 Pages
63 Officers - Legacy 1 May 2002 Download PDF
1 Pages
64 Officers - Legacy 1 May 2002 Download PDF
1 Pages
65 Address - Legacy 1 May 2002 Download PDF
1 Pages
66 Officers - Legacy 1 May 2002 Download PDF
2 Pages
67 Officers - Legacy 1 May 2002 Download PDF
1 Pages
68 Accounts - Dormant 30 Apr 2002 Download PDF
5 Pages
69 Officers - Legacy 7 Jan 2002 Download PDF
2 Pages
70 Officers - Legacy 7 Jan 2002 Download PDF
2 Pages
71 Officers - Legacy 17 Dec 2001 Download PDF
2 Pages
72 Address - Legacy 17 Dec 2001 Download PDF
1 Pages
73 Annual Return - Legacy 12 Jul 2001 Download PDF
7 Pages
74 Accounts - Dormant 9 Oct 2000 Download PDF
5 Pages
75 Annual Return - Legacy 16 May 2000 Download PDF
9 Pages
76 Accounts - Dormant 2 May 2000 Download PDF
5 Pages
77 Officers - Legacy 1 Mar 2000 Download PDF
2 Pages
78 Officers - Legacy 31 Jan 2000 Download PDF
1 Pages
79 Annual Return - Legacy 11 May 1999 Download PDF
80 Accounts - Dormant 19 Nov 1998 Download PDF
5 Pages
81 Annual Return - Legacy 13 May 1998 Download PDF
9 Pages
82 Accounts - Dormant 17 Feb 1998 Download PDF
5 Pages
83 Accounts - Legacy 19 Jan 1998 Download PDF
1 Pages
84 Accounts - Legacy 14 Jan 1998 Download PDF
1 Pages
85 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
86 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
87 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
88 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
89 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
90 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
91 Capital - Legacy 21 Oct 1997 Download PDF
2 Pages
92 Annual Return - Legacy 5 Jun 1997 Download PDF
7 Pages
93 Officers - Legacy 5 Jun 1997 Download PDF
2 Pages
94 Officers - Legacy 5 Jun 1997 Download PDF
1 Pages
95 Officers - Legacy 5 Jun 1997 Download PDF
1 Pages
96 Address - Legacy 5 Jun 1997 Download PDF
1 Pages
97 Resolution 13 Dec 1996 Download PDF
1 Pages
98 Incorporation - Memorandum Articles 13 Dec 1996 Download PDF
12 Pages
99 Capital - Legacy 8 Jul 1996 Download PDF
2 Pages
100 Officers - Legacy 13 Jun 1996 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Geco Consulting Ltd
Mutual People: Gareth Rees Evans
dissolved