UKBizDB.co.uk

EDENSTONE LIMITED

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

This company is commonly known as Edenstone Limited. The company was founded 16 years ago and was given the registration number 06372849. 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 70100 - Activities of head offices.

Company Information

Name:EDENSTONE LIMITED
Company Number:06372849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary24 September 2007Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director24 September 2007Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director22 December 2008Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director22 December 2008Active
C/O M&Asolicitors Llp Kennith, Pollard House 5-19 Cowbridge Rd East, Cardiff, CF11 9AB

Corporate Secretary17 September 2007Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director24 January 2018Active
Doveton Lodge, Humbutts Mead, Paiswick, GL6 6RP

Director07 March 2008Active
Berllan, Glascoed Vuillage, Usk, NP4 0TE

Director24 September 2007Active
Langley House Wellfield Close, Coedypaen, Pontypool, NP4 0SS

Director24 September 2007Active
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU

Director07 March 2008Active
C/O M&A Solicitors Llp Kennith, Pollard House 5-19 Cowbridge Rd East, Cardiff, CF11 9AB

Corporate Director17 September 2007Active

People with Significant Control

Edenstone Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Wales
Address:Priory House, Priory Street, Usk, Wales, NP15 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-11-12Incorporation

Memorandum articles.

Download
2019-09-27Resolution

Resolution.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-22Capital

Legacy.

Download
2018-10-22Capital

Capital statement capital company with date currency figure.

Download
2018-10-22Insolvency

Legacy.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.