UKBizDB.co.uk

EDEN CORPORATE SERVICES LIMITED

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

This company is commonly known as Eden Corporate Services Limited. The company was founded 28 years ago and was given the registration number 03078696. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EDEN CORPORATE SERVICES LIMITED
Company Number:03078696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Secretary25 July 1995Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director11 July 1995Active
8 Denton Road, Twickenham, TW1 2HQ

Secretary11 July 1995Active
49 Tassiriki Park Estate, Box 45, Port Vila, Vanuatu,

Director11 July 1995Active
Wagner Residence Pango Road, Port Vila Southwest Pacific, Vanuatu, FOREIGN

Director11 July 1995Active
16 Woodside Road, Kingston Upon Thames, KT2 5AT

Director01 January 2004Active
21 Firdene, Tolworth, Surbiton, KT5 9QQ

Director01 May 2005Active
14 Burns Close, London, SW19 1TX

Director31 May 2005Active
52 Blakes Lane, New Malden, KT3 6NX

Director31 May 2005Active
The Quadrant, 118 London Road, Kingston Upon Thames, United Kingdom, KT2 6QJ

Director05 June 2006Active
The Quadrant, 118 London Road, Kingston Upon Thames, United Kingdom, KT2 6QJ

Director03 March 2011Active
14 Clowders Road, Catford, London, SE6 4DA

Director19 May 2000Active
The Quadrant, 118 London Road, Kingston Upon Thames, United Kingdom, KT2 6QJ

Director31 January 2011Active
167 Southborough Lane, Bickley, Bromley, BR2 8AP

Director27 September 1996Active
7 Waldeck Grove, London, SE27 OBE

Director29 May 1997Active
49 Balloch Road, Catford, London, SE6 1SP

Director19 February 1997Active
31 The Glade, Epsom, KT17 2HN

Director01 January 2004Active
55 Avondale Road, Fleet, GU13 9BS

Director25 July 1995Active
Flat 5, 11 Grove Road, Surbiton, KT6 4BX

Director05 November 2007Active

People with Significant Control

Mr Thomas Montgomery Bayer
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:Citizen Of Vanuatu
Country of residence:England
Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Karen Jayne Milliner
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:1, Princeton Mews, Kingston Upon Thames, KT2 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type dormant.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type dormant.

Download
2014-09-03Officers

Change person secretary company with change date.

Download
2014-09-03Officers

Change person director company with change date.

Download
2014-08-15Address

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

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.