EDEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EDEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03171433

Incorporation date

12/03/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2025-03-09
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-03-09
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Appointment of a voluntary liquidator
dot icon23/03/2023
Declaration of solvency
dot icon23/03/2023
Registered office address changed from 36 Stonehills Welwyn Garden City Hertfordshire AL8 6PD to Verulam Advisory First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2023-03-23
dot icon26/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon26/03/2020
Change of details for Mr Melvin Bruce Wright as a person with significant control on 2020-03-26
dot icon26/03/2020
Change of details for Mr Kumarjit Mahinda Wijesuriya as a person with significant control on 2020-03-26
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon09/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Registration of charge 031714330008, created on 2015-03-10
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Director's details changed for Melvin Bruce Wright on 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 12/03/09; full list of members
dot icon11/06/2009
Director's change of particulars / melvin wright / 20/07/2008
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 12/03/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from whitelion square 26-28 town centre hatfield hertfordshire AL10 0LD
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 12/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/01/2007
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 12/03/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 12/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 12/03/04; full list of members
dot icon12/03/2004
Full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 12/03/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 12/03/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Registered office changed on 30/05/00 from: robinson sterling accountants 277 ilford lane ilford essex IG1 2SD
dot icon19/05/2000
Return made up to 12/03/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Particulars of mortgage/charge
dot icon15/11/1999
Particulars of mortgage/charge
dot icon04/06/1999
Return made up to 12/03/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon24/03/1998
Return made up to 12/03/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-03-31
dot icon17/04/1997
Return made up to 12/03/97; full list of members
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
New secretary appointed
dot icon24/04/1996
New director appointed
dot icon03/04/1996
Ad 20/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
Accounting reference date notified as 31/03
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA
dot icon12/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£65,260.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.41M
-
0.00
-
-
2022
2
1.07M
-
0.00
65.26K
-
2022
2
1.07M
-
0.00
65.26K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.07M £Descended-55.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EDEN DEVELOPMENTS LIMITED

EDEN DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 12/03/1996 with the registered office located at Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN DEVELOPMENTS LIMITED?

toggle

EDEN DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 12/03/1996 .

Where is EDEN DEVELOPMENTS LIMITED located?

toggle

EDEN DEVELOPMENTS LIMITED is registered at Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane St Albans, Herts AL1 2HA.

What does EDEN DEVELOPMENTS LIMITED do?

toggle

EDEN DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does EDEN DEVELOPMENTS LIMITED have?

toggle

EDEN DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for EDEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/05/2025: Liquidators' statement of receipts and payments to 2025-03-09.