Company NameThe Edinburgh Property Manager Ltd.
DirectorMatthew Frank Eastwood
Company StatusActive
Company NumberSC200507
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Frank Eastwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address31a Morningside Park
Edinburgh
EH10 5HD
Scotland
Secretary NameClaire Yvonne Wilson
NationalityBritish
StatusCurrent
Appointed16 April 2008(8 years, 6 months after company formation)
Appointment Duration16 years
RoleSecretary
Correspondence Address1 Burdiehouse Place
Edinburgh
Midlothian
EH17 8AH
Scotland
Director NameKatherine Eastwood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 16 April 2008)
RoleBusiness Administrator
Correspondence Address68 St Albans Road
Edinburgh
Midlothian
EH9 2PG
Scotland
Secretary NameKatherine Eastwood
NationalityBritish
StatusResigned
Appointed18 October 1999(2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 2007)
RoleBusiness Administrator
Correspondence Address68 St Albans Road
Edinburgh
Midlothian
EH9 2PG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.rentinedinburgh.com

Location

Registered Address31a Morningside Park
Edinburgh
EH10 5HD
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£20,119
Current Liabilities£18,682

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2022Delivered on: 21 January 2022
Persons entitled: Charter Court Financial Services Limited (T/a Precise Mortgages)

Classification: A registered charge
Particulars: All and whole the property known as and forming 11 balcarres court, morningside, edinburgh, EH11 5JL being the subjects registered in the land register of scotland under title number MID65891.
Outstanding
27 November 2019Delivered on: 7 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 wardlaw street, edinburgh being the subjects registered in the land register of scotland under title number MID18261.
Outstanding
8 October 2008Delivered on: 11 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lock-up garage at 105G, charterhall grove, edinburgh.
Outstanding
21 August 2008Delivered on: 28 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage 11, charterhall grove, edinburgh.
Outstanding
28 December 2007Delivered on: 16 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lockup garage at craigmount hill, edinburgh.
Outstanding
20 August 2007Delivered on: 23 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 montrose terrace, edinburgh.
Outstanding
1 September 2006Delivered on: 6 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14-16 morningside drive, edinburgh.
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
9 October 2023Total exemption full accounts made up to 5 April 2023 (6 pages)
4 April 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 5 April 2021 (5 pages)
21 January 2022Registration of charge SC2005070008, created on 19 January 2022 (4 pages)
26 November 2021Satisfaction of charge 5 in full (4 pages)
26 November 2021Satisfaction of charge 2 in full (4 pages)
26 November 2021Satisfaction of charge 4 in full (4 pages)
26 November 2021Satisfaction of charge 3 in full (4 pages)
26 November 2021Satisfaction of charge 6 in full (4 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
12 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
10 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 December 2019Registration of charge SC2005070007, created on 27 November 2019 (6 pages)
1 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
16 October 2019Confirmation statement made on 4 October 2019 with updates (3 pages)
12 September 2019Registered office address changed from Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian EH9 2ET to 31a Morningside Park Edinburgh EH10 5HD on 12 September 2019 (1 page)
15 January 2019Amended micro company accounts made up to 5 April 2018 (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 February 2016Amended total exemption small company accounts made up to 5 April 2015 (4 pages)
5 February 2016Amended total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
27 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
27 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
27 January 2015Amended total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
6 February 2014Amended accounts made up to 5 April 2013 (5 pages)
6 February 2014Amended accounts made up to 5 April 2013 (5 pages)
6 February 2014Amended accounts made up to 5 April 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
5 February 2013Amended accounts made up to 5 April 2012 (5 pages)
5 February 2013Amended accounts made up to 5 April 2012 (5 pages)
5 February 2013Amended accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 October 2012Director's details changed for Mr Matthew Frank Eastwood on 27 October 2012 (2 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Mr Matthew Frank Eastwood on 27 October 2012 (2 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 March 2012Amended accounts made up to 5 April 2011 (5 pages)
5 March 2012Amended accounts made up to 5 April 2011 (5 pages)
5 March 2012Amended accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 November 2011Registered office address changed from Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian EH9 2ET Scotland on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 14-16 Morningside Drive Edinburgh EH10 5LY on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 14-16 Morningside Drive Edinburgh EH10 5LY on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian EH9 2ET Scotland on 25 November 2011 (1 page)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 June 2011Amended accounts made up to 5 April 2010 (5 pages)
14 June 2011Amended accounts made up to 5 April 2010 (5 pages)
14 June 2011Amended accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 February 2010Amended accounts made up to 5 April 2009 (4 pages)
22 February 2010Amended accounts made up to 5 April 2009 (4 pages)
22 February 2010Amended accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Matthew Frank Eastwood on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Frank Eastwood on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Frank Eastwood on 7 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 November 2008Return made up to 04/10/08; full list of members (3 pages)
10 November 2008Return made up to 04/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 14 morningside drive edinburgh EH10 5LY (1 page)
4 November 2008Registered office changed on 04/11/2008 from 14 morningside drive edinburgh EH10 5LY (1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 April 2008Appointment terminated director katherine eastwood (2 pages)
21 April 2008Secretary appointed claire yvonne wilson (2 pages)
21 April 2008Secretary appointed claire yvonne wilson (2 pages)
21 April 2008Appointment terminated director katherine eastwood (2 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
9 November 2007Return made up to 04/10/07; no change of members (7 pages)
9 November 2007Return made up to 04/10/07; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 November 2006Return made up to 04/10/06; full list of members (7 pages)
14 November 2006Return made up to 04/10/06; full list of members (7 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 November 2005Return made up to 04/10/05; full list of members (7 pages)
17 November 2005Return made up to 04/10/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 October 2003Return made up to 04/10/03; full list of members (7 pages)
11 October 2003Return made up to 04/10/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 January 2003Registered office changed on 15/01/03 from: 14 morningside drive edinburgh EH10 5LY (1 page)
15 January 2003Registered office changed on 15/01/03 from: 14 morningside drive edinburgh EH10 5LY (1 page)
8 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
8 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
11 April 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
11 April 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
11 April 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
1 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
5 March 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
22 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Company name changed re-locate in edinburgh LTD.\certificate issued on 23/11/00 (2 pages)
22 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Company name changed re-locate in edinburgh LTD.\certificate issued on 23/11/00 (2 pages)
6 October 2000Accounting reference date shortened from 31/10/00 to 05/04/00 (1 page)
6 October 2000Accounting reference date shortened from 31/10/00 to 05/04/00 (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
4 October 1999Incorporation (15 pages)
4 October 1999Incorporation (15 pages)