UKBizDB.co.uk

EDEN BRIDGE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eden Bridge Enterprises Limited. The company was founded 38 years ago and was given the registration number 01990886. The firm's registered office is in APPLEBY-IN-WESTMORLAND. You can find them at Maple Mount, Drawbriggs Lane, Appleby-in-westmorland, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EDEN BRIDGE ENTERPRISES LIMITED
Company Number:01990886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1986
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Maple Mount, Drawbriggs Lane, Appleby-in-westmorland, United Kingdom, CA16 6UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, United Kingdom, CA16 6UG

Secretary-Active
Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, United Kingdom, CA16 6UG

Director24 January 2018Active
Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, United Kingdom, CA16 6UG

Director-Active
Appleby Business Centre, 7 Bridge Street, Appleby, United Kingdom, CA16 6QH

Director-Active
34, Cantelupe Road, Haslingfield, Cambridge, CB23 1LU

Director-Active
72 Hampton Street, Tetbury, GL8 8LE

Director-Active

People with Significant Control

Adam Bendelow
Notified on:16 April 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, United Kingdom, CA16 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Marie Rose Tjeenk Willink
Notified on:25 December 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, United Kingdom, CA16 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edmund Lionel Bendelow
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Appleby Business Centre, 7 Bridge Street, Appleby, United Kingdom, CA16 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Interconsult Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:77 Cheadle Road, Uttoxeter, United Kingdom, ST14 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Victor Carl Bendelow
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Maple Mount, Drawbriggs Lane, Appleby-In-Westmorland, United Kingdom, CA16 6UG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-19Dissolution

Dissolution application strike off company.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-21Capital

Capital statement capital company with date currency figure.

Download
2022-03-21Insolvency

Legacy.

Download
2022-03-02Capital

Legacy.

Download
2022-03-02Resolution

Resolution.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.