UKBizDB.co.uk

EDENSTONE PROJECTS LIMITED

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

This company is commonly known as Edenstone Projects Limited. The company was founded 20 years ago and was given the registration number 04808779. 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 PROJECTS LIMITED
Company Number:04808779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
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

Secretary18 August 2003Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director24 July 2003Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director24 July 2003Active
First Floor, Building 102, Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales, NP26 3DG

Director24 July 2003Active
9 Cwrt Bryn Derwen, Usk, NP15 1QN

Secretary24 July 2003Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary24 June 2003Active
30 Heather Avenue, Grampton Cotterell, Bristol, BS36 2JR

Director22 October 2007Active
133 Rumbush Lane, Dickens Heath, Solihull, B90 1SP

Director10 February 2004Active
99 Oxstalls Lane, Longlevens, GL2 9HS

Director22 October 2007Active
Wychend, Eckington Road Bredon, Tewkesbury, GL20 7EX

Director22 October 2007Active
37 Johnson Road, Emersons Green, Bristol, BS16 7JD

Director10 February 2004Active
Doveton Lodge, Humbutts Mead, Paiswick, GL6 6RP

Director30 June 2003Active
C/O M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director24 June 2003Active

People with Significant Control

Edenstone Holdings Ltd
Notified on:31 July 2016
Status:Active
Country of residence:Wales
Address:1st Floor, Building 102, Wales 1 Business Park, Newport Road, Caldicot, Wales, NP26 3DG
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 (7 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 small.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type full.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Address

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

Download
2016-10-31Accounts

Accounts with accounts type full.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type full.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type full.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.