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.
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 | : |
|
Registered Address | : | Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hovel, Spinney Drive, Botcheston, Leicester, England, LE9 9FG | Director | 23 November 2021 | Active |
149 Scraptoft Lane, Leicester, LE5 2FF | Secretary | 19 May 2002 | Active |
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA | Secretary | 25 August 2000 | Active |
15 Sanders Road, Quorn, Loughborough, LE12 8JN | Secretary | 16 June 2006 | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Secretary | 15 April 2012 | Active |
44, Manor Rise, Lichfield, WS14 9RF | Secretary | 20 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 August 2000 | Active |
Rotherhill, 1 Church Lane Spoxton, Melton Mowbray, LE14 4PZ | Director | 03 January 2001 | Active |
23 Pantain Road, Loughborough, LE11 3LZ | Director | 18 March 2004 | Active |
Becketts Cottage, 36 Deenthorpe, Corby, NN17 3EP | Director | 20 July 2007 | Active |
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA | Director | 25 August 2000 | Active |
The Hovel, Spinney Drive, Botcheston, Leicester, England, LE9 9FG | Director | 09 October 2019 | Active |
Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HE | Director | 25 August 2000 | Active |
15 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 18 April 2006 | Active |
44, Manor Rise, Lichfield, WS14 9RF | Director | 20 July 2007 | Active |
Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, WR7 4JZ | Director | 18 April 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.