EDEN AUTOMOTIVE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EDEN AUTOMOTIVE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06256215

Incorporation date

23/05/2007

Size

Group

Contacts

Registered address

Registered address

38-40 Portman Road, Reading, Berkshire RG30 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2007)
dot icon04/12/2025
Registration of charge 062562150018, created on 2025-11-26
dot icon04/12/2025
Registration of charge 062562150019, created on 2025-11-26
dot icon28/11/2025
Satisfaction of charge 062562150002 in full
dot icon27/11/2025
Satisfaction of charge 062562150010 in full
dot icon27/11/2025
Satisfaction of charge 062562150017 in full
dot icon27/11/2025
Satisfaction of charge 062562150015 in full
dot icon27/11/2025
Satisfaction of charge 062562150014 in full
dot icon27/11/2025
Satisfaction of charge 062562150013 in full
dot icon27/11/2025
Satisfaction of charge 062562150016 in full
dot icon27/11/2025
Satisfaction of charge 062562150012 in full
dot icon27/11/2025
Satisfaction of charge 062562150011 in full
dot icon27/11/2025
Satisfaction of charge 062562150008 in full
dot icon27/11/2025
Satisfaction of charge 062562150009 in full
dot icon27/11/2025
Satisfaction of charge 062562150007 in full
dot icon27/11/2025
Satisfaction of charge 062562150004 in full
dot icon27/11/2025
Satisfaction of charge 062562150005 in full
dot icon25/11/2025
Satisfaction of charge 062562150006 in full
dot icon12/11/2025
Information not on the register a RES13 was removed on 12/11/2025 as it is no longer considered to form part of the register.
dot icon13/10/2025
Resolutions
dot icon10/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon05/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon05/02/2024
Registration of charge 062562150014, created on 2024-01-26
dot icon05/02/2024
Registration of charge 062562150015, created on 2024-01-26
dot icon05/02/2024
Registration of charge 062562150016, created on 2024-01-26
dot icon05/02/2024
Registration of charge 062562150017, created on 2024-01-26
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon08/09/2021
Director's details changed for Ms Nicola Hadley on 2021-09-01
dot icon08/09/2021
Appointment of Mr Stephen Peter Belcher as a director on 2021-09-01
dot icon30/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/07/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/12/2020
Registration of charge 062562150013, created on 2020-12-04
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/10/2019
Registration of charge 062562150012, created on 2019-10-09
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon16/05/2019
Registration of charge 062562150011, created on 2019-05-14
dot icon15/03/2019
Registration of charge 062562150010, created on 2019-03-12
dot icon01/02/2019
Registration of charge 062562150009, created on 2019-01-30
dot icon18/10/2018
Registration of charge 062562150008, created on 2018-10-16
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon09/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/07/2017
Notification of Graeme John Potts as a person with significant control on 2017-07-12
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/08/2016
Registration of charge 062562150007, created on 2016-08-17
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/07/2016
Appointment of Ms Nicola Hadley as a director on 2016-06-29
dot icon01/07/2016
Registered office address changed from C/O Nicola Hadley Eden (Gm) Limited 38-40 Portman Road Reading Berkshire RG30 1JG to 38-40 Portman Road Reading Berkshire RG30 1JG on 2016-07-01
dot icon13/04/2016
Registration of charge 062562150006, created on 2016-03-31
dot icon12/08/2015
Registration of charge 062562150005, created on 2015-07-24
dot icon29/07/2015
Part of the property or undertaking has been released from charge 062562150003
dot icon05/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/08/2014
Registration of charge 062562150003, created on 2014-07-30
dot icon01/08/2014
Registration of charge 062562150004, created on 2014-07-30
dot icon05/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon22/04/2013
Registration of charge 062562150002
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Graeme John Potts on 2011-04-01
dot icon08/06/2011
Registered office address changed from Bramley House Burchetts Green Road Littlewick Green Maidenhead Berkshire SL6 6RR on 2011-06-08
dot icon07/11/2010
Termination of appointment of Marian Potts as a secretary
dot icon07/11/2010
Appointment of Nicola Hadley as a secretary
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon30/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/07/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon25/06/2009
Return made up to 23/05/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 23/05/08; full list of members
dot icon12/02/2008
New secretary appointed
dot icon11/12/2007
Registered office changed on 11/12/07 from: 5TH & 6TH floors 4 chiswell street london EC1Y 4UP
dot icon10/12/2007
Secretary resigned
dot icon07/12/2007
Certificate of change of name
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Graeme John
Director
18/10/2007 - Present
81
Hadley, Nicola
Director
29/06/2016 - Present
7
Belcher, Stephen Peter
Director
01/09/2021 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN AUTOMOTIVE INVESTMENTS LIMITED

EDEN AUTOMOTIVE INVESTMENTS LIMITED is an(a) Active company incorporated on 23/05/2007 with the registered office located at 38-40 Portman Road, Reading, Berkshire RG30 1JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN AUTOMOTIVE INVESTMENTS LIMITED?

toggle

EDEN AUTOMOTIVE INVESTMENTS LIMITED is currently Active. It was registered on 23/05/2007 .

Where is EDEN AUTOMOTIVE INVESTMENTS LIMITED located?

toggle

EDEN AUTOMOTIVE INVESTMENTS LIMITED is registered at 38-40 Portman Road, Reading, Berkshire RG30 1JG.

What does EDEN AUTOMOTIVE INVESTMENTS LIMITED do?

toggle

EDEN AUTOMOTIVE INVESTMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EDEN AUTOMOTIVE INVESTMENTS LIMITED?

toggle

The latest filing was on 04/12/2025: Registration of charge 062562150018, created on 2025-11-26.