This company is commonly known as Eden Park Nurseries (beckenham) Limited. The company was founded 39 years ago and was given the registration number 01908901. The firm's registered office is in BROMLEY. You can find them at Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | EDEN PARK NURSERIES (BECKENHAM) LIMITED |
---|---|---|
Company Number | : | 01908901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1985 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alamein, Milking Lane, Draycott, United Kingdom, BS27 3TL | Secretary | - | Active |
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG | Director | - | Active |
5 Coney Hill Road, West Wickham, BR4 9BU | Director | - | Active |
Barbara May Bartholomew | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alamein, Milking Lane, Draycott, United Kingdom, BS27 3TL |
Nature of control | : |
|
Mr David Ernest William Bartholomew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Coney Hill Road, West Wickham, United Kingdom, BR4 9BU |
Nature of control | : |
|
Mr Tony David Bartholomew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Officers | Change person secretary company with change date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.