Girling Lock (Edmonton Six) Management Company Limited

  • Active
  • Incorporated on 25 Jun 1992

Reg Address: 35 Endlebury Road Endlebury Road, London E4 6QB, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Girling Lock (Edmonton Six) Management Company Limited" is a private-limited-guarant-nsc and located in 35 Endlebury Road Endlebury Road, London E4 6QB. Girling Lock (Edmonton Six) 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.

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 Girling Lock (Edmonton Six) Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 Russell Blake Howard Joseph Director 4 Mar 2020 British Active
2 MANAGEMENT SECRETARIES LIMITED Corporate Secretary 11 Feb 2008 - Resigned
1 Dec 2020
3 HERTFORD COMPANY SECRETARIES LIMITED Corporate Secretary 22 Oct 2007 - Resigned
11 Feb 2008
4 Shirley Stewart Director 20 Nov 2002 British Resigned
17 Sep 2021
5 Shirley Stewart Director 20 Nov 2002 British Active
6 Brenda Roach Director 20 Nov 2002 British Resigned
1 Jul 2006
7 Louise Ann Wragg Director 26 Jan 2001 British Resigned
28 Oct 2006
8 Janice Patricia King Secretary 10 Aug 1998 British Resigned
22 Oct 2007
9 Richard Iduama Whyte Director 17 May 1998 British Resigned
13 Sep 2001
10 Vida Rudkin Secretary 8 Sep 1994 - Resigned
10 Aug 1998
11 Neera Kanubhai Patel Director 8 Sep 1994 British Resigned
9 Feb 1998
12 Janice Patricia King Director 8 Sep 1994 British Active
13 Elizabeth Rowe Director 8 Sep 1994 British Resigned
7 Aug 1995
14 Illya Owen Rudkin Director 8 Sep 1994 British Resigned
28 Feb 1998
15 Lavinia Ruth Mitchell Secretary 25 Jun 1992 - Resigned
8 Sep 1994
16 Janet Suzanne Trinnaman Director 25 Jun 1992 British Resigned
8 Sep 1994
17 Nigel Lundie Wager Director 25 Jun 1992 British Resigned
8 Sep 1994
18 Max Joseph Pendleton Director 25 Jun 1992 British Resigned
8 Sep 1994
19 Lavinia Ruth Mitchell Director 25 Jun 1992 - Resigned
25 Jun 1993
20 James Stuart Latta Director 25 Jun 1992 British Resigned
8 Sep 1994


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 Six) Management Company Limited.

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

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


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.