Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING EDMUND SQUARE MANAGEMENT LIMITED
Company Information for

KING EDMUND SQUARE MANAGEMENT LIMITED

SUITE 18 GREENBOX WESTONHALL ROAD, STOKE PRIOR, BROMSGROVE, B60 4AL,
Company Registration Number
02723110
Private Limited Company
Active

Company Overview

About King Edmund Square Management Ltd
KING EDMUND SQUARE MANAGEMENT LIMITED was founded on 1992-06-15 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". King Edmund Square Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KING EDMUND SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 18 GREENBOX WESTONHALL ROAD
STOKE PRIOR
BROMSGROVE
B60 4AL
Other companies in WR1
 
Previous Names
CHARTER SQUARE MANAGEMENT LIMITED31/07/2019
Filing Information
Company Number 02723110
Company ID Number 02723110
Date formed 1992-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING EDMUND SQUARE MANAGEMENT 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 KING EDMUND SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ELIZABETH BRITTIN
Director 2018-05-21
JOANNE CLEMENTS
Director 2018-05-21
DOUGLAS BRIAN DALE
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MILES ADAMS
Company Secretary 2007-04-06 2018-06-01
ROBIN PETER CARR
Director 2017-09-05 2018-05-21
GEMMA PREECE
Director 2014-08-01 2017-09-05
MARLENE MARY TOLFREY
Director 2007-04-06 2014-08-01
SUSAN JANE GUNN
Company Secretary 2000-09-13 2007-04-05
ROBERT PAUL LOUCH
Director 2000-09-13 2007-04-05
RICHARD FRANCIS CARLISLE LADENBURG
Company Secretary 1992-06-15 2000-09-13
NICHOLAS OCTAVIUS ARBUTHNOTT
Director 1992-06-15 2000-09-13
RICHARD FRANCIS CARLISLE LADENBURG
Director 1992-06-15 2000-09-13
C & M SECRETARIES LIMITED
Nominated Secretary 1992-06-15 1992-06-15
C & M REGISTRARS LIMITED
Nominated Director 1992-06-15 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE ELIZABETH BRITTIN FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED Director 2013-07-18 CURRENT 2007-04-05 Active
DOUGLAS BRIAN DALE LANSDOWNE COURT LIMITED Director 2012-05-31 CURRENT 1981-12-01 Active
DOUGLAS BRIAN DALE TELCOM STRATEGIC ADVISERS LIMITED Director 2011-07-01 CURRENT 2010-03-19 Active
DOUGLAS BRIAN DALE THE KING'S SCHOOL, WORCESTER Director 2011-03-25 CURRENT 2003-05-23 Active
DOUGLAS BRIAN DALE AARDVARK TRACTORS & MOWERS (2011) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Liquidation
DOUGLAS BRIAN DALE DALE DEVELOPMENTS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
DOUGLAS BRIAN DALE NORBURY BARNS MANAGEMENT LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
DOUGLAS BRIAN DALE F D DALE & COMPANY (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-13 Active
DOUGLAS BRIAN DALE BRIAN J. DALE & COMPANY LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE DALE INVESTMENTS (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Liquidation
DOUGLAS BRIAN DALE F D DALE & COMPANY LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE COLDHAYES DEVELOPMENTS LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE COLDHAYES DEVELOPMENTS (HOLDINGS) LIMITED Director 2007-12-13 CURRENT 2007-09-21 Active
DOUGLAS BRIAN DALE DALE INVESTMENTS LIMITED Director 2007-12-13 CURRENT 2007-09-27 Active
DOUGLAS BRIAN DALE THREE CHOIRS FESTIVAL LIMITED Director 2007-01-19 CURRENT 1957-03-18 Active
DOUGLAS BRIAN DALE SANSOME LODGE LIMITED Director 2005-12-01 CURRENT 2003-03-26 Active

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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR VALERIE ELIZABETH BRITTIN
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 4 Bath Mews Bath Parade Cheltenham GL53 7HL England
2024-02-27Appointment of Mr Evan Parsons as company secretary on 2024-02-27
2023-12-05Termination of appointment of Complete Property Group Limited on 2023-12-05
2023-06-12CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM 26 Willowslea Road Worcester WR3 7QP England
2022-10-28AP04Appointment of Complete Property Group Limited as company secretary on 2022-10-01
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-03-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-06AP01DIRECTOR APPOINTED MR DAVID JONATHAN LEY
2022-01-02APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIAN DALE
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRIAN DALE
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19AAMDAmended account full exemption
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31RES15CHANGE OF COMPANY NAME 07/11/22
2019-07-31NM06Change of name with request to seek comments from relevant body
2019-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-02TM02Termination of appointment of Mark Miles Adams on 2018-06-01
2018-05-30AP01DIRECTOR APPOINTED MS VALERIE ELIZABETH BRITTIN
2018-05-30AP01DIRECTOR APPOINTED MR DOUGLAS BRIAN DALE
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER CARR
2018-05-30AP01DIRECTOR APPOINTED MRS JOANNE CLEMENTS
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 119 Comer Road Worcester WR2 5JD England
2017-09-11AP01DIRECTOR APPOINTED MR ROBIN PETER CARR
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA PREECE
2017-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 42
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 42
2016-06-26AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 15 Moor Street Worcester Worcs WR1 3DB
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 42
2015-09-23AR0103/06/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MS GEMMA PREECE
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE MARY TOLFREY
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 42
2014-06-30AR0103/06/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-01AR0103/06/13 FULL LIST
2012-06-28AR0103/06/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-21AR0103/06/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0103/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MARY TOLFREY / 03/06/2010
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-02-27363sRETURN MADE UP TO 03/06/08; CHANGE OF MEMBERS
2009-02-25363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 14 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AJ
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19288bSECRETARY RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/06
2006-08-15363sRETURN MADE UP TO 03/06/06; NO CHANGE OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 03/06/05; CHANGE OF MEMBERS
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-19363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-08-02363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-06363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW SECRETARY APPOINTED
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 03/06/00; NO CHANGE OF MEMBERS
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-06363sRETURN MADE UP TO 03/06/99; CHANGE OF MEMBERS
1998-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-06363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1997-10-28SRES03EXEMPTION FROM APPOINTING AUDITORS 17/10/97
1997-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 03/06/97; CHANGE OF MEMBERS
1996-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-29SRES03EXEMPTION FROM APPOINTING AUDITORS 03/09/96
1996-07-03363sRETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-11-01SRES03EXEMPTION FROM APPOINTING AUDITORS 03/10/95
1995-08-1088(2)RAD 24/07/95--------- £ SI 40@1=40 £ IC 2/42
1995-06-13363sRETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-03363sRETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS
1993-10-15SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/92
1993-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-06-15SRES03EXEMPTION FROM APPOINTING AUDITORS 03/06/93
1993-06-15363sRETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS
1993-03-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-02SRES01ALTER MEM AND ARTS 18/01/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KING EDMUND SQUARE MANAGEMENT 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 KING EDMUND SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING EDMUND SQUARE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KING EDMUND SQUARE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 42
Cash Bank In Hand 2012-01-01 £ 42
Current Assets 2012-01-01 £ 42
Shareholder Funds 2012-01-01 £ 42

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KING EDMUND SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING EDMUND SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of KING EDMUND SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING EDMUND SQUARE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as KING EDMUND SQUARE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KING EDMUND SQUARE MANAGEMENT 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 KING EDMUND SQUARE MANAGEMENT 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 KING EDMUND SQUARE MANAGEMENT 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.