EDEN HALL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EDEN HALL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141167

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tinkers Cottage The Street, Edingthorpe, North Walsham, Norfolk NR28 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon14/02/2023
Change of details for Mr Geoff Sam Whitehead as a person with significant control on 2023-02-10
dot icon02/02/2023
Satisfaction of charge 2 in full
dot icon02/02/2023
Satisfaction of charge 3 in full
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon20/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Compulsory strike-off action has been discontinued
dot icon23/06/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon01/12/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon09/06/2011
Compulsory strike-off action has been suspended
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon30/01/2011
Registered office address changed from Unit 2 23 Stanley Road North Walsham Norwich Norfolk NR28 9EW Uk on 2011-01-30
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon25/05/2010
Director's details changed for Geoffrey Sam Whitehead on 2010-01-15
dot icon25/05/2010
Director's details changed for Norma Jean Hargreaves on 2010-01-15
dot icon08/04/2010
Annual return made up to 2009-01-15 with full list of shareholders
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon01/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/05/2008
Return made up to 15/01/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from c/o dak client services LTD 16 market street north walsham norfolk NR28 9BZ
dot icon21/05/2008
Location of debenture register
dot icon10/01/2008
Secretary resigned
dot icon15/11/2007
Return made up to 15/01/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/04/2007
Total exemption small company accounts made up to 2005-04-30
dot icon22/05/2006
Return made up to 15/01/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: c/o dak client services LTD market street north walsham norfolk NR28 9BZ
dot icon28/11/2005
Total exemption full accounts made up to 2004-04-30
dot icon15/11/2005
Total exemption full accounts made up to 2003-04-30
dot icon16/03/2005
Return made up to 15/01/05; full list of members
dot icon31/01/2004
Return made up to 15/01/04; full list of members
dot icon05/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon19/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon19/11/2002
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon24/04/2002
Ad 01/04/01--------- £ si 99@1
dot icon24/04/2002
Return made up to 15/01/02; full list of members
dot icon07/08/2001
Particulars of mortgage/charge
dot icon28/01/2001
New director appointed
dot icon22/01/2001
Secretary resigned
dot icon15/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.31K
-
0.00
5.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN HALL DEVELOPMENTS LIMITED

EDEN HALL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Tinkers Cottage The Street, Edingthorpe, North Walsham, Norfolk NR28 9SU. 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 HALL DEVELOPMENTS LIMITED?

toggle

EDEN HALL DEVELOPMENTS LIMITED is currently Active. It was registered on 15/01/2001 .

Where is EDEN HALL DEVELOPMENTS LIMITED located?

toggle

EDEN HALL DEVELOPMENTS LIMITED is registered at Tinkers Cottage The Street, Edingthorpe, North Walsham, Norfolk NR28 9SU.

What does EDEN HALL DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for EDEN HALL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-15 with no updates.