UKBizDB.co.uk

EDEN HARPER LTD

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

This company is commonly known as Eden Harper Ltd. The company was founded 22 years ago and was given the registration number 04335562. The firm's registered office is in LONDON. You can find them at 64 Battersea Park Road, Battersea, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EDEN HARPER LTD
Company Number:04335562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 Battersea Park Road, Battersea, London, SW11 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, George Street, Ryde, United Kingdom, PO33 2EW

Secretary11 December 2006Active
96, Dolphin House, Smugglers Way, London, United Kingdom, SW18 1DG

Director23 March 2006Active
23, George Street, Ryde, United Kingdom, PO33 2EW

Director30 January 2002Active
27 Vineyard Avenue, Mill Hill East, London, NW7 1HR

Secretary25 January 2002Active
14 Dalberg Road, Brixton, SW2 1AN

Secretary01 February 2005Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary06 December 2001Active
57, Princedale Road, London, United Kingdom, W11 4NP

Director25 January 2002Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director06 December 2001Active
14 Dalberg Road, Brixton, SW2 1AN

Director01 February 2005Active

People with Significant Control

Mr Richard John Symes
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:23 George Street, Ryde, United Kingdom, PO33 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ajaye Gopal
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:96 Dolphin House, Smugglers Way, London, United Kingdom, SW18 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Mortgage

Mortgage satisfy charge full.

Download
2013-06-27Officers

Change person director company with change date.

Download
2013-06-27Officers

Change person secretary company with change date.

Download
2013-04-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.