UKBizDB.co.uk

EDEN PROPERTIES CHESTERFIELD LIMITED

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

This company is commonly known as Eden Properties Chesterfield Limited. The company was founded 10 years ago and was given the registration number 08699316. The firm's registered office is in CHESTERFIELD. You can find them at Pronto Industrial Paints Ltd Stainsby Close, Holmewood Industrial Estate, Holmewood, Chesterfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EDEN PROPERTIES CHESTERFIELD LIMITED
Company Number:08699316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pronto Industrial Paints Ltd Stainsby Close, Holmewood Industrial Estate, Holmewood, Chesterfield, England, S42 5UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pronto Industrial Paints Ltd, Stainsby Close, Holmewood, Chesterfield, England, S42 5UG

Director01 May 2019Active
Pronto Industrial Paints Ltd, Stainsby Close, Holmewood, Chesterfield, England, S42 5UG

Director01 May 2019Active
Glass Works, Park Road, Holmewood, Chesterfield, England, S42 5UY

Secretary20 March 2014Active
Glass Works, Park Road, Holmewood, Chesterfield, England, S42 5UY

Secretary17 October 2013Active
Glass Works, Park Road, Holmewood, Chesterfield, United Kingdom, S42 5UY

Director20 September 2013Active
Glass Works, Park Road, Holmewood, Chesterfield, United Kingdom, S42 5UY

Director20 September 2013Active

People with Significant Control

Mr David Matthew Beckford
Notified on:01 May 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Pronto Industrial Paints Ltd, Stainsby Close, Chesterfield, England, S42 5UG
Nature of control:
  • Significant influence or control
Mr James Alexander Gordon Harris
Notified on:01 May 2019
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Pronto Industrial Paints Ltd, Stainsby Close, Chesterfield, England, S42 5UG
Nature of control:
  • Significant influence or control
Pronto Industrial Paints Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Pronto Industrial Paints Limited, Stainsby Close, Chesterfield, England, S42 5UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Trevor Rammell
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Glass Works, Park Road, Chesterfield, S42 5UY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Address

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

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Accounts

Change account reference date company previous extended.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.