EDEN HOMES (WIRRAL) LIMITED

Register to unlock more data on OkredoRegister

EDEN HOMES (WIRRAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106435

Incorporation date

13/11/2000

Size

Dormant

Contacts

Registered address

Registered address

St Matthews, Shaftesbury Drive, Burntwood WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Statement of capital on 2020-12-31
dot icon31/12/2020
Solvency Statement dated 18/12/20
dot icon31/12/2020
Resolutions
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/01/2019
Satisfaction of charge 2 in full
dot icon02/01/2019
Satisfaction of charge 6 in full
dot icon02/01/2019
Satisfaction of charge 9 in full
dot icon02/01/2019
Satisfaction of charge 7 in full
dot icon02/01/2019
Satisfaction of charge 041064350011 in full
dot icon02/01/2019
Satisfaction of charge 041064350012 in full
dot icon02/01/2019
Satisfaction of charge 8 in full
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon06/07/2018
Appointment of Mrs Margaret Josephine Randles as a director on 2018-07-04
dot icon05/07/2018
Appointment of Mrs Clare Phizacklea as a director on 2018-07-04
dot icon05/07/2018
Appointment of Mr Matthew Peter Muller as a director on 2018-07-04
dot icon05/07/2018
Appointment of Mr Simon Andrew Irons as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Graham Smith as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Neil Collins as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Lisa Jane Collins as a secretary on 2018-07-04
dot icon05/07/2018
Registered office address changed from 43 Castle Street C/O Bwm Liverpool L2 9SH England to St Matthews Shaftesbury Drive Burntwood WS7 9QP on 2018-07-05
dot icon03/07/2018
Cessation of Graham Smith as a person with significant control on 2018-05-10
dot icon03/07/2018
Cessation of Neil Collins as a person with significant control on 2018-05-09
dot icon02/07/2018
Notification of Daisy and Jake Day Nursery Limited as a person with significant control on 2018-05-10
dot icon15/06/2018
Satisfaction of charge 041064350010 in full
dot icon15/06/2018
Satisfaction of charge 4 in full
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon10/08/2017
Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to 43 Castle Street C/O Bwm Liverpool L2 9SH on 2017-08-10
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/11/2016
Director's details changed for Neil Collins on 2016-11-23
dot icon21/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2016
Registration of charge 041064350012, created on 2016-02-08
dot icon19/12/2015
Secretary's details changed for Lisa Jane Collins on 2015-12-19
dot icon18/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon03/12/2015
Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2015-12-03
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon19/09/2014
Registration of charge 041064350011, created on 2014-09-19
dot icon24/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Registration of charge 041064350010
dot icon10/12/2013
Satisfaction of charge 5 in full
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon29/01/2010
Registered office address changed from Elm Grove Cottage 4 Bridge Road West Kirby Wirral Merseyside CH48 5EX on 2010-01-29
dot icon29/01/2010
Director's details changed for Neil Collins on 2010-01-29
dot icon29/01/2010
Director's details changed for Graham Smith on 2010-01-29
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon16/11/2007
Return made up to 13/11/07; full list of members
dot icon27/09/2007
Particulars of mortgage/charge
dot icon13/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 13/11/06; full list of members
dot icon20/09/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon23/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon03/01/2006
Return made up to 13/11/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Return made up to 13/11/04; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: commercial house new chester road birkenhead merseyside L41 9BP
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/05/2004
Particulars of mortgage/charge
dot icon08/02/2004
Return made up to 13/11/03; full list of members
dot icon29/01/2004
Return made up to 13/11/02; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon03/12/2003
Particulars of mortgage/charge
dot icon15/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon09/08/2002
Particulars of mortgage/charge
dot icon20/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon09/05/2002
Certificate of change of name
dot icon11/02/2002
Return made up to 13/11/01; full list of members
dot icon11/02/2002
New secretary appointed;new director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon13/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
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+
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 HOMES (WIRRAL) LIMITED

EDEN HOMES (WIRRAL) LIMITED is an(a) Active company incorporated on 13/11/2000 with the registered office located at St Matthews, Shaftesbury Drive, Burntwood WS7 9QP. 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 HOMES (WIRRAL) LIMITED?

toggle

EDEN HOMES (WIRRAL) LIMITED is currently Active. It was registered on 13/11/2000 .

Where is EDEN HOMES (WIRRAL) LIMITED located?

toggle

EDEN HOMES (WIRRAL) LIMITED is registered at St Matthews, Shaftesbury Drive, Burntwood WS7 9QP.

What does EDEN HOMES (WIRRAL) LIMITED do?

toggle

EDEN HOMES (WIRRAL) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.