UKBizDB.co.uk

EDENVILLE ENERGY PLC

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

This company is commonly known as Edenville Energy Plc. The company was founded 19 years ago and was given the registration number 05292528. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, Greater London. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:EDENVILLE ENERGY PLC
Company Number:05292528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, Greater London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Corporate Secretary04 August 2022Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director30 May 2023Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director05 July 2022Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director05 July 2022Active
Southolme, 1 Heather Way, Chobham, Woking, GU24 8RA

Secretary17 December 2004Active
Aston House, Cornwall Avenue, London, N3 1LF

Secretary10 October 2019Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary22 November 2004Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary16 December 2008Active
44 Southampton Buildings, London, WC2A 1AP

Corporate Secretary22 November 2004Active
6 Saddlebrook Park, Sunbury On Thames, TW16 7NG

Director22 November 2004Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director25 August 2021Active
28, Belvedere Gardens, Chineham, Basingstoke, RG24 8GB

Director03 November 2008Active
9 Tilt Close, Cobham, KT11 3HU

Director03 November 2008Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director05 July 2022Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 September 2016Active
5 Main Street, Wardley, LE15 9AZ

Director18 January 2005Active
6, Chemin De La Francette, Seguret, Vaucluse, France, 84110

Director25 September 2019Active
12 Sycamore Close, Loughton, IG10 2PG

Director18 January 2005Active
Timbers, 41 Brookshill, Harrow, United Kingdom, HA3 6RT

Director03 November 2008Active
Aston House, Cornwall Avenue, London, N3 1LP

Director26 March 2010Active
5, Meadow View, Mead Lane, Chertsey, KT16 8PJ

Director01 June 2009Active
Aston House, Cornwall Avenue, London, N3 1LF

Director26 March 2010Active
Greenways, Park Street, Uttoxeter, United Kingdom, ST14 7AW

Director18 February 2013Active
Aston House, Cornwall Avenue, London, N3 1LF

Director11 November 2014Active
1 Bilbrook Lane, Furzton, Milton Keynes, MK4 1LU

Director22 November 2004Active
Aston House, Cornwall Avenue, London, N3 1LF

Director10 June 2020Active
5 Ormonde Court, 10-14 Belsize Grove, London, NW3 4UP

Director10 April 2006Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director22 November 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-08-29Change of name

Certificate change of name company.

Download
2023-08-29Change of name

Change of name notice.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-02-02Capital

Capital allotment shares.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Appoint corporate secretary company with name date.

Download
2022-09-07Resolution

Resolution.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type group.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.