Girling Lock (Edmonton Five) Management Company Limited

  • Active
  • Incorporated on 25 Jun 1992

Reg Address: Saxon House, 6A St. Andrew Street, Hertford SG14 1JA, England


  • Summary The company with name "Girling Lock (Edmonton Five) Management Company Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Saxon House, 6A St. Andrew Street, Hertford SG14 1JA. Girling Lock (Edmonton Five) Management Company Limited is currently in active status and it was incorporated on 25 Jun 1992 (32 years 3 months ago). Details about company profile is given in below sections.

Company Financials

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

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Girling Lock (Edmonton Five) Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 David Martin Director 25 Mar 2024 British Active
2 Philip Maurice Mason Director 28 Mar 2011 Other Resigned
19 Mar 2024
3 Philip Maurice Mason Director 28 Mar 2011 Other Active
4 MANAGEMENT SECRETARIES LIMITED Corporate Secretary 1 Jan 2005 - Active
5 Adrienne Crader Director 12 Aug 2004 British Resigned
28 Mar 2011
6 HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 14 Oct 2003 - Resigned
1 Jan 2005
7 Stuart Solomon Crader Director 21 Oct 2000 British Resigned
21 Mar 2011
8 COMPANY SECRETARIES (HERTFORD) LIMITED Secretary 13 Feb 1996 - Resigned
14 Oct 2003
9 Indira Helen Muneesamy Director 13 Feb 1996 - Resigned
26 Sep 2001
10 Indira Helen Muneesamy Secretary 25 Oct 1995 - Resigned
13 Feb 1996
11 Andrew Dingley Director 25 Oct 1995 British Resigned
20 Sep 1996
12 Peter George Lewis Director 25 Oct 1995 British Resigned
6 Jun 2003
13 Lavinia Ruth Mitchell Director 25 Jun 1992 - Resigned
25 Oct 1995
14 Max Joseph Pendleton Director 25 Jun 1992 British Resigned
25 Oct 1995
15 Janet Suzanne Trinnaman Director 25 Jun 1992 British Resigned
25 Oct 1995
16 Nigel Lundie Wager Director 25 Jun 1992 British Resigned
25 Oct 1995
17 Lavinia Ruth Mitchell Secretary 25 Jun 1992 - Resigned
25 Oct 1995
18 James Stuart Latta Director 25 Jun 1992 British Resigned
25 Oct 1995


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
10 Jul 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Girling Lock (Edmonton Five) Management Company Limited.

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

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 26 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 19 Mar 2024 Download PDF
3 Accounts - Dormant 27 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 27 Jun 2022 Download PDF
5 Accounts - Dormant 8 Jun 2022 Download PDF
6 Accounts - Dormant 7 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 25 Jun 2021 Download PDF
8 Accounts - Dormant 30 Jun 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 26 Jun 2020 Download PDF
3 Pages
10 Accounts - Dormant 24 Jul 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 28 Jun 2019 Download PDF
3 Pages
12 Officers - Change Corporate Secretary Company With Change Date 28 Jun 2019 Download PDF
1 Pages
13 Accounts - Dormant 9 Jul 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 25 Jun 2018 Download PDF
3 Pages
15 Address - Change Registered Office Company With Date Old New 2 Nov 2017 Download PDF
1 Pages
16 Accounts - Dormant 12 Jul 2017 Download PDF
5 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control Statement 10 Jul 2017 Download PDF
2 Pages
18 Confirmation Statement - No Updates 28 Jun 2017 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date No Member List 27 Jun 2016 Download PDF
3 Pages
20 Accounts - Dormant 21 Jun 2016 Download PDF
5 Pages
21 Accounts - Dormant 17 Jul 2015 Download PDF
5 Pages
22 Annual Return - Company With Made Up Date No Member List 2 Jul 2015 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date No Member List 30 Jun 2014 Download PDF
3 Pages
24 Accounts - Dormant 11 Apr 2014 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date No Member List 25 Jun 2013 Download PDF
3 Pages
26 Accounts - Total Exemption Small 15 Apr 2013 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date No Member List 25 Jun 2012 Download PDF
3 Pages
28 Accounts - Total Exemption Full 27 Apr 2012 Download PDF
5 Pages
29 Accounts - Total Exemption Full 20 Jul 2011 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date No Member List 1 Jul 2011 Download PDF
3 Pages
31 Officers - Change Corporate Secretary Company With Change Date 1 Jul 2011 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 30 Jun 2011 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 7 Apr 2011 Download PDF
3 Pages
34 Officers - Termination Director Company With Name 6 Apr 2011 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 29 Mar 2011 Download PDF
2 Pages
36 Accounts - Full 13 Jul 2010 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date No Member List 5 Jul 2010 Download PDF
3 Pages
38 Officers - Change Corporate Secretary Company With Change Date 5 Jul 2010 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
41 Annual Return - Legacy 6 Jul 2009 Download PDF
2 Pages
42 Accounts - Full 29 Apr 2009 Download PDF
6 Pages
43 Accounts - Full 29 Aug 2008 Download PDF
6 Pages
44 Officers - Legacy 1 Jul 2008 Download PDF
1 Pages
45 Annual Return - Legacy 1 Jul 2008 Download PDF
2 Pages
46 Address - Legacy 17 Jun 2008 Download PDF
1 Pages
47 Accounts - Full 27 Oct 2007 Download PDF
6 Pages
48 Annual Return - Legacy 24 Jul 2007 Download PDF
4 Pages
49 Annual Return - Legacy 11 Jul 2006 Download PDF
4 Pages
50 Accounts - Full 11 Jul 2006 Download PDF
6 Pages
51 Accounts - Full 8 May 2006 Download PDF
6 Pages
52 Annual Return - Legacy 6 Jul 2005 Download PDF
4 Pages
53 Address - Legacy 9 Jun 2005 Download PDF
1 Pages
54 Address - Legacy 13 Jan 2005 Download PDF
1 Pages
55 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
56 Officers - Legacy 13 Jan 2005 Download PDF
2 Pages
57 Officers - Legacy 2 Dec 2004 Download PDF
1 Pages
58 Officers - Legacy 2 Sep 2004 Download PDF
2 Pages
59 Annual Return - Legacy 14 Jul 2004 Download PDF
3 Pages
60 Accounts - Full 16 Jun 2004 Download PDF
9 Pages
61 Officers - Legacy 25 Oct 2003 Download PDF
1 Pages
62 Officers - Legacy 24 Oct 2003 Download PDF
1 Pages
63 Accounts - Full 2 Oct 2003 Download PDF
10 Pages
64 Officers - Legacy 15 Jul 2003 Download PDF
1 Pages
65 Annual Return - Legacy 24 Jun 2003 Download PDF
4 Pages
66 Accounts - Full 30 Oct 2002 Download PDF
10 Pages
67 Annual Return - Legacy 21 Jun 2002 Download PDF
4 Pages
68 Officers - Legacy 31 Oct 2001 Download PDF
1 Pages
69 Accounts - Full 24 Jul 2001 Download PDF
10 Pages
70 Annual Return - Legacy 20 Jun 2001 Download PDF
3 Pages
71 Address - Legacy 30 May 2001 Download PDF
1 Pages
72 Officers - Legacy 23 Nov 2000 Download PDF
2 Pages
73 Accounts - Full 23 Oct 2000 Download PDF
9 Pages
74 Annual Return - Legacy 18 Jul 2000 Download PDF
3 Pages
75 Accounts - Full 6 Oct 1999 Download PDF
8 Pages
76 Annual Return - Legacy 25 Jun 1999 Download PDF
4 Pages
77 Address - Legacy 22 Apr 1999 Download PDF
1 Pages
78 Accounts - Full 22 Sep 1998 Download PDF
8 Pages
79 Annual Return - Legacy 14 Jul 1998 Download PDF
4 Pages
80 Annual Return - Legacy 26 Aug 1997 Download PDF
4 Pages
81 Accounts - Full 11 Apr 1997 Download PDF
8 Pages
82 Accounts - Full 13 Oct 1996 Download PDF
9 Pages
83 Officers - Legacy 1 Oct 1996 Download PDF
1 Pages
84 Annual Return - Legacy 11 Jul 1996 Download PDF
4 Pages
85 Officers - Legacy 13 Apr 1996 Download PDF
2 Pages
86 Officers - Legacy 9 Apr 1996 Download PDF
1 Pages
87 Officers - Legacy 27 Feb 1996 Download PDF
2 Pages
88 Officers - Legacy 16 Jan 1996 Download PDF
2 Pages
89 Officers - Legacy 5 Dec 1995 Download PDF
2 Pages
90 Officers - Legacy 5 Dec 1995 Download PDF
2 Pages
91 Officers - Legacy 5 Dec 1995 Download PDF
2 Pages
92 Annual Return - Legacy 11 Jul 1995 Download PDF
93 Accounts - Small 26 Jun 1995 Download PDF
8 Pages
94 Annual Return - Legacy 4 Jul 1994 Download PDF
95 Accounts - Small 24 May 1994 Download PDF
96 Accounts - Small 27 Sep 1993 Download PDF
97 Annual Return - Legacy 25 Aug 1993 Download PDF
98 Address - Legacy 5 Jul 1993 Download PDF
99 Accounts - Legacy 5 Jul 1992 Download PDF
100 Incorporation - Company 25 Jun 1992 Download PDF
31 Pages


Mutual Companies

List of companies mutual between directors of this company.