UKBizDB.co.uk

EDEN PARK NURSERIES (BECKENHAM) LIMITED

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

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.

Company Information

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:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Address

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

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Change person secretary company with change date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.