UKBizDB.co.uk

EDEN HOMES (WIRRAL) LIMITED

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

This company is commonly known as Eden Homes (wirral) Limited. The company was founded 23 years ago and was given the registration number 04106435. The firm's registered office is in BURNTWOOD. You can find them at St Matthews, Shaftesbury Drive, Burntwood, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EDEN HOMES (WIRRAL) LIMITED
Company Number:04106435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 September 2023Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 July 2018Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Secretary13 November 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 November 2000Active
14 Bryanston Road, Prenton, CH42 8PU

Director13 November 2000Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director13 November 2000Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 July 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 November 2000Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 July 2018Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director04 July 2018Active
St Matthews, Shaftesbury Drive, Burntwood, England, WS7 9QP

Director01 May 2002Active

People with Significant Control

Daisy And Jake Day Nursery Limited
Notified on:10 May 2018
Status:Active
Country of residence:United Kingdom
Address:Daisy And Jake Head Office, 349 Pensby Road, Pensby, United Kingdom, CH61 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Graham Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:49, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:49, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR
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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-02-18Accounts

Change account reference date company previous shortened.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.