UKBizDB.co.uk

EDENHALL LIMITED

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

This company is commonly known as Edenhall Limited. The company was founded 27 years ago and was given the registration number 03326387. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EDENHALL LIMITED
Company Number:03326387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Landscape House Premier Way, Lowfields Business Park, Elland, England, HX5 9HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director26 July 2021Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director01 March 2024Active
Landscape House, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HT

Secretary11 December 2018Active
59 Pencisely Road, Llandaff, Cardiff, CF5 1DH

Secretary17 March 1997Active
Danygraig Road, Risca, Newport, NP11 6DP

Secretary21 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1997Active
Landscape House, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HT

Director11 December 2018Active
Landscape House, Premier Way, Lowfields Business Park, Elland, United Kingdom, HX5 9HT

Director11 December 2018Active
Danygraig Road, Risca, Newport, NP11 6DP

Director21 March 1997Active
8 Trinity View, Caerleon, Newport, NP6 1SU

Director21 March 1997Active
Bruin Wood Clevedon Road, West Hill Wraxall, Bristol, BS48 1PN

Director17 June 1999Active
59 Pencisely Road, Llandaff, Cardiff, CF5 1DH

Director17 March 1997Active
Danygraig Road, Risca, Newport, NP11 6DP

Director21 March 1997Active
Old Passage House, Passage Road Aust, Bristol, BS35 4BG

Director17 June 1999Active
41 Cosheston Road, Fairwater, Cardiff, CF5 3NQ

Director17 March 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1997Active

People with Significant Control

Pd Edenhall Ltd
Notified on:26 February 2017
Status:Active
Country of residence:United Kingdom
Address:Danygraig Works, Danygraig Road, Newport, United Kingdom, NP11 6DP
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 (5 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
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Capital

Legacy.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Address

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

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.