UKBizDB.co.uk

EDENSTONE HOLDINGS LIMITED

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

This company is commonly known as Edenstone Holdings Limited. The company was founded 21 years ago and was given the registration number 04484817. The firm's registered office is in CALDICOT. You can find them at First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDENSTONE HOLDINGS LIMITED
Company Number:04484817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Secretary22 July 2003Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director22 July 2003Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director27 September 2023Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director04 October 2002Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director04 October 2002Active
3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, Wales, CF10 4PL

Corporate Secretary19 December 2003Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary12 July 2002Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director28 April 2016Active
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU

Director01 January 2008Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director12 July 2002Active

People with Significant Control

Mr Martin Jeffrey Taylor
Notified on:27 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Wales
Address:First Floor, Building 102, Wales 1 Business Park, Newport Road, Caldicot, Wales, NP26 3DG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type group.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Capital

Capital name of class of shares.

Download
2023-10-17Capital

Capital variation of rights attached to shares.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-08-07Resolution

Resolution.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type group.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.