UKBizDB.co.uk

EDEN PARK DEVELOPMENTS LIMITED

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

This company is commonly known as Eden Park Developments Limited. The company was founded 23 years ago and was given the registration number 04059946. The firm's registered office is in COALVILLE. You can find them at Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDEN PARK DEVELOPMENTS LIMITED
Company Number:04059946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hovel, Spinney Drive, Botcheston, Leicester, England, LE9 9FG

Director23 November 2021Active
149 Scraptoft Lane, Leicester, LE5 2FF

Secretary19 May 2002Active
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA

Secretary25 August 2000Active
15 Sanders Road, Quorn, Loughborough, LE12 8JN

Secretary16 June 2006Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Secretary15 April 2012Active
44, Manor Rise, Lichfield, WS14 9RF

Secretary20 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 August 2000Active
Rotherhill, 1 Church Lane Spoxton, Melton Mowbray, LE14 4PZ

Director03 January 2001Active
23 Pantain Road, Loughborough, LE11 3LZ

Director18 March 2004Active
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP

Director20 July 2007Active
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA

Director25 August 2000Active
The Hovel, Spinney Drive, Botcheston, Leicester, England, LE9 9FG

Director09 October 2019Active
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE

Director25 August 2000Active
15 Sanders Road, Quorn, Loughborough, LE12 8JN

Director18 April 2006Active
44, Manor Rise, Lichfield, WS14 9RF

Director20 July 2007Active
Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, WR7 4JZ

Director18 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 August 2000Active

People with Significant Control

Fiducia Group Limited
Notified on:04 November 2019
Status:Active
Country of residence:England
Address:C/O Paul John Construction Limited, Stephenson Industrial Estate, Coalville, England, LE67 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Timothy Henry
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Officers

Termination secretary company with name termination date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.