EDEN HOMES (WALES) LIMITED

Register to unlock more data on OkredoRegister

EDEN HOMES (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05729500

Incorporation date

03/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BUSINESS RESCUE EXPERT, 49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon07/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon26/09/2024
Statement of affairs
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Registered office address changed from 13 Wynnstay Road Colwyn Bay LL29 8NB to 49 Duke Street Darlington County Durham DL3 7SD on 2024-09-26
dot icon18/07/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon03/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/11/2018
Registration of charge 057295000012, created on 2018-11-20
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon29/07/2015
Registration of charge 057295000011, created on 2015-07-15
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon02/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/06/2012
Registered office address changed from 17 Princes Drive Colwyn Bay Clwyd LL29 8HT on 2012-06-13
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon28/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Andrew Steven Salisbury on 2010-03-26
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2009
Return made up to 03/03/09; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/03/2008
Return made up to 03/03/08; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon26/06/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon16/03/2007
Return made up to 03/03/07; full list of members
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon03/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
173.37K
-
0.00
3.84K
-
2022
2
164.62K
-
0.00
79.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury, Andrew Steven
Director
03/03/2006 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN HOMES (WALES) LIMITED

EDEN HOMES (WALES) LIMITED is an(a) Liquidation company incorporated on 03/03/2006 with the registered office located at C/O BUSINESS RESCUE EXPERT, 49 Duke Street, Darlington, County Durham DL3 7SD. There is currently 1 active director 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 HOMES (WALES) LIMITED?

toggle

EDEN HOMES (WALES) LIMITED is currently Liquidation. It was registered on 03/03/2006 .

Where is EDEN HOMES (WALES) LIMITED located?

toggle

EDEN HOMES (WALES) LIMITED is registered at C/O BUSINESS RESCUE EXPERT, 49 Duke Street, Darlington, County Durham DL3 7SD.

What does EDEN HOMES (WALES) LIMITED do?

toggle

EDEN HOMES (WALES) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EDEN HOMES (WALES) LIMITED?

toggle

The latest filing was on 07/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.