EDEN ESTATES (UK) LIMITED

Register to unlock more data on OkredoRegister

EDEN ESTATES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413104

Incorporation date

10/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Queen Street, Deal, Kent CT14 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon13/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/04/2024
Director's details changed for Mr Edmund Rodney Daniel Morgan on 2024-04-26
dot icon26/04/2024
Change of details for Mr Edmund Rodney Daniel Morgan as a person with significant control on 2024-04-26
dot icon26/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon26/03/2024
Secretary's details changed for Anna Maria Cullum on 2024-03-25
dot icon25/03/2024
Director's details changed for Mr John Cullum on 2024-03-25
dot icon08/08/2023
Director's details changed for Mr John Cullum on 2023-06-21
dot icon18/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Director's details changed for Mr Edmund Rodney Daniel Morgan on 2021-07-30
dot icon27/09/2021
Change of details for Mr Edmund Rodney Daniel Morgan as a person with significant control on 2021-07-30
dot icon30/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon13/04/2021
Director's details changed for Mr John Cullum on 2020-06-22
dot icon13/04/2021
Secretary's details changed for Anna Maria Cullum on 2020-06-22
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon06/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-04-11
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 10/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/05/2008
Return made up to 10/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / john cullum / 01/04/2008
dot icon19/05/2008
Secretary's change of particulars / anna cullum / 01/04/2008
dot icon04/03/2008
Accounts for a small company made up to 2006-04-30
dot icon12/02/2008
Registered office changed on 12/02/08 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY
dot icon12/02/2008
New director appointed
dot icon03/05/2007
Return made up to 10/04/07; no change of members
dot icon27/11/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Return made up to 10/04/06; full list of members
dot icon19/05/2006
Director resigned
dot icon29/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 10/04/05; full list of members
dot icon16/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/08/2004
Particulars of mortgage/charge
dot icon29/04/2004
Return made up to 10/04/04; full list of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon13/06/2003
Return made up to 10/04/03; full list of members
dot icon13/06/2003
Registered office changed on 13/06/03 from: 56 the marina deal kent CT14 6NP
dot icon24/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Director resigned
dot icon04/02/2003
Particulars of mortgage/charge
dot icon06/11/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon21/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon18/08/2002
New director appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: 16 brockman road folkestone kent CT20 1DL
dot icon09/07/2002
Particulars of mortgage/charge
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon22/04/2002
Resolutions
dot icon10/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2,143.18 % *

* during past year

Cash in Bank

£108,615.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
291.91K
-
0.00
10.28K
-
2022
2
334.14K
-
0.00
4.84K
-
2023
2
487.78K
-
0.00
108.62K
-
2023
2
487.78K
-
0.00
108.62K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

487.78K £Ascended45.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.62K £Ascended2.14K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDEN ESTATES (UK) LIMITED

EDEN ESTATES (UK) LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at 45 Queen Street, Deal, Kent CT14 6EY. There are currently 3 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 ESTATES (UK) LIMITED?

toggle

EDEN ESTATES (UK) LIMITED is currently Active. It was registered on 10/04/2002 .

Where is EDEN ESTATES (UK) LIMITED located?

toggle

EDEN ESTATES (UK) LIMITED is registered at 45 Queen Street, Deal, Kent CT14 6EY.

What does EDEN ESTATES (UK) LIMITED do?

toggle

EDEN ESTATES (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EDEN ESTATES (UK) LIMITED have?

toggle

EDEN ESTATES (UK) LIMITED had 2 employees in 2023.

What is the latest filing for EDEN ESTATES (UK) LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-04-10 with no updates.