EDEN ESTATE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

EDEN ESTATE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960347

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex CM15 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon02/12/2025
Director's details changed for Mr James Jenkins on 2025-12-02
dot icon02/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Cessation of Adam James Jenkins as a person with significant control on 2018-11-30
dot icon21/06/2019
Termination of appointment of Adam James Jenkins as a director on 2018-11-30
dot icon21/06/2019
Notification of James Jenkins as a person with significant control on 2018-11-30
dot icon21/06/2019
Appointment of Mr James Jenkins as a director on 2018-11-30
dot icon21/06/2019
Appointment of Mrs Kim Irene Jenkins as a director on 2018-11-30
dot icon11/04/2019
Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL on 2019-04-11
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon07/11/2018
Termination of appointment of Adam Jenkins as a secretary on 2018-11-01
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-11 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
dot icon20/03/2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2017-03-20
dot icon22/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/11/2016
Director's details changed for Adam Jenkins on 2016-10-17
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Kim Jenkins as a director
dot icon04/05/2012
Appointment of Adam Jenkins as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon20/12/2011
Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2011-03-02
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/12/2010
Director's details changed for Kim Irene Jenkins on 2009-10-01
dot icon09/12/2010
Register(s) moved to registered inspection location
dot icon09/12/2010
Register inspection address has been changed
dot icon09/12/2010
Secretary's details changed for Adam Jenkins on 2009-10-01
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Registered office address changed from C/O Aims Accountants 23 Clerkenwell Close London EC1R 0AA on 2010-01-22
dot icon16/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon16/01/2010
Director's details changed for Kim Irene Jenkins on 2009-11-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 11/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/03/2008
Return made up to 11/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 11/11/06; full list of members
dot icon02/02/2007
Registered office changed on 02/02/07 from: c/o aims accountants 23 clerkenwell close london EC1R 0AA
dot icon02/02/2007
Registered office changed on 02/02/07 from: 2ND floor sterling house langston road loughton essex IG10 3TS
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 11/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: 1 nelson street southend-on-sea essex SS1 1EG
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
New secretary appointed
dot icon30/08/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon22/12/2004
Return made up to 11/11/04; full list of members
dot icon18/01/2004
Ad 27/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon10/12/2003
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon11/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
17.98K
-
0.00
30.14K
-
2022
15
23.82K
-
0.00
40.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, James
Director
30/11/2018 - Present
-
Jenkins, Kim Irene
Director
30/11/2018 - Present
-

Persons with Significant Control

3
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 ESTATE MAINTENANCE LIMITED

EDEN ESTATE MAINTENANCE LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex CM15 8NL. There are currently 2 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 ESTATE MAINTENANCE LIMITED?

toggle

EDEN ESTATE MAINTENANCE LIMITED is currently Active. It was registered on 11/11/2003 .

Where is EDEN ESTATE MAINTENANCE LIMITED located?

toggle

EDEN ESTATE MAINTENANCE LIMITED is registered at Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, Essex CM15 8NL.

What does EDEN ESTATE MAINTENANCE LIMITED do?

toggle

EDEN ESTATE MAINTENANCE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for EDEN ESTATE MAINTENANCE LIMITED?

toggle

The latest filing was on 02/12/2025: Director's details changed for Mr James Jenkins on 2025-12-02.