UKBizDB.co.uk

THE EDEN COLLECTION LIMITED

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

This company is commonly known as The Eden Collection Limited. The company was founded 15 years ago and was given the registration number 06664069. The firm's registered office is in KNUTSFORD. You can find them at 27 King Street, , Knutsford, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:THE EDEN COLLECTION LIMITED
Company Number:06664069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:27 King Street, Knutsford, England, WA16 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Mimosa Close, Elton, Chester, CH2 4RX

Director01 October 2008Active
27, King Street, Knutsford, England, WA16 6DW

Director01 October 2008Active
1, Heritage Court, Lower Bridge Street, Chester, CH1 1RD

Director08 June 2018Active
5 Merchiston Avenue, Edinburgh, EH10 4PJ

Director27 November 2008Active
27, King Street, Knutsford, England, WA16 6DW

Director31 May 2023Active
S14

Director05 August 2008Active
6, Danegeld Place, Stamford, England, PE9 2AF

Director27 November 2008Active
Mollington Grange, Parkgate Road, Chester, CH1 6NP

Director20 November 2009Active

People with Significant Control

Mr Franklin Sytner
Notified on:06 September 2019
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:27, King Street, Knutsford, England, WA16 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Peter Clee
Notified on:06 September 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:27, King Street, Knutsford, England, WA16 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Beacall
Notified on:06 September 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:27, King Street, Knutsford, England, WA16 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Opus Ventures Synergy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Burrough Court, Melton Mowbray, England, LE14 2QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-25Accounts

Accounts with accounts type group.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

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

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type group.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.