EDEN HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EDEN HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00992892

Incorporation date

28/10/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Alexandre-Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon08/01/2026
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon02/01/2025
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon23/08/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon22/04/2022
Termination of appointment of Stuart Giles as a director on 2022-03-31
dot icon22/10/2021
Director's details changed for Rory Joyce on 2021-10-21
dot icon21/10/2021
Director's details changed for Colin Toms on 2021-10-21
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon14/05/2021
Appointment of Mr Thomas David Howroyd as a director on 2021-05-13
dot icon12/05/2021
Appointment of Mr Stuart Giles as a director on 2021-04-20
dot icon06/05/2021
Appointment of Mrs Dinah Alison Morgan as a director on 2021-05-06
dot icon06/05/2021
Appointment of Ms Phillippa Mccarmick as a director on 2021-05-06
dot icon06/05/2021
Termination of appointment of Theresa Toms as a director on 2021-05-06
dot icon06/05/2021
Termination of appointment of Peter Seal as a director on 2021-05-06
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon19/06/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Appointment of Alexandre-Boyes Man Ltd as a secretary on 2019-06-11
dot icon11/06/2019
Termination of appointment of Colin Toms as a secretary on 2019-06-11
dot icon11/06/2019
Registered office address changed from 1 Sion Walk Mount Sion Tunbridge Wells Kent TN1 1UG to Alexandre-Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2019-06-11
dot icon11/06/2019
Secretary's details changed for Mr Colin Michael Toms on 2019-06-11
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon30/11/2017
Appointment of Mr Peter Seal as a director on 2017-11-29
dot icon29/11/2017
Termination of appointment of Peter Seal as a secretary on 2017-11-29
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-25 no member list
dot icon04/07/2016
Director's details changed for Rory Joyce on 2013-09-25
dot icon01/07/2016
Appointment of Mr Colin Michael Toms as a secretary on 2015-09-17
dot icon20/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-25 no member list
dot icon06/07/2015
Secretary's details changed for Mr Peter Seal on 2015-04-01
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-25 no member list
dot icon03/07/2014
Director's details changed for Rory Joyce on 2014-06-25
dot icon29/01/2014
Appointment of Colin Toms as a director
dot icon29/01/2014
Appointment of Theresa Toms as a director
dot icon29/01/2014
Registered office address changed from 5 Sion Walk Tunbridge Wells Kent TN1 1UG on 2014-01-29
dot icon14/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-06-25 no member list
dot icon14/07/2013
Termination of appointment of David Bennett as a director
dot icon14/07/2013
Appointment of Mr Peter Seal as a secretary
dot icon14/07/2013
Termination of appointment of David Bennett as a secretary
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-25
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-22
dot icon14/06/2010
Termination of appointment of Patricia Spencer as a director
dot icon11/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-07
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 30/05/09
dot icon02/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 30/05/08
dot icon29/06/2007
Annual return made up to 30/05/07
dot icon29/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Annual return made up to 30/05/06
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/06/2005
Annual return made up to 30/05/05
dot icon17/11/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Annual return made up to 30/05/04
dot icon06/06/2003
Annual return made up to 30/05/03
dot icon06/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2002
Annual return made up to 23/05/02
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New director appointed
dot icon16/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/07/2001
Annual return made up to 24/06/01
dot icon08/06/2001
Accounts for a small company made up to 2001-03-31
dot icon29/06/2000
Annual return made up to 24/06/00
dot icon22/06/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned;director resigned
dot icon16/06/2000
Director resigned
dot icon22/05/2000
Accounts for a small company made up to 2000-03-31
dot icon21/06/1999
Annual return made up to 24/06/99
dot icon21/06/1999
New director appointed
dot icon25/05/1999
Accounts for a small company made up to 1999-03-31
dot icon30/06/1998
Annual return made up to 24/06/98
dot icon24/05/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1997
Full accounts made up to 1997-03-31
dot icon04/05/1997
Annual return made up to 07/05/97
dot icon25/07/1996
Accounts for a small company made up to 1996-03-31
dot icon04/06/1996
New director appointed
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Annual return made up to 07/05/96
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Annual return made up to 03/05/95
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon23/09/1994
Director resigned
dot icon23/09/1994
New director appointed
dot icon07/07/1994
Annual return made up to 03/05/94
dot icon07/07/1994
Registered office changed on 07/07/94
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Annual return made up to 03/05/93
dot icon08/09/1992
Full accounts made up to 1992-03-31
dot icon20/05/1992
Annual return made up to 03/05/92
dot icon20/05/1992
Registered office changed on 20/05/92
dot icon07/06/1991
Full accounts made up to 1990-10-27
dot icon07/06/1991
Registered office changed on 07/06/91 from: 3 linden close tunbridge wells kent TN4 8HH
dot icon07/06/1991
Annual return made up to 03/05/91
dot icon07/06/1991
Accounting reference date extended from 27/10 to 31/03
dot icon10/05/1990
Full accounts made up to 1989-10-27
dot icon10/05/1990
Annual return made up to 27/04/90
dot icon15/06/1989
Full accounts made up to 1988-10-27
dot icon15/06/1989
Registered office changed on 15/06/89 from: 17 church road belvedere terrace tunbridge wells kent TN1 1HT
dot icon17/05/1989
Annual return made up to 14/04/89
dot icon13/04/1988
Full accounts made up to 1987-10-27
dot icon13/04/1988
Annual return made up to 26/03/88
dot icon11/04/1987
Full accounts made up to 1986-10-27
dot icon11/04/1987
Annual return made up to 03/04/87
dot icon08/05/1986
Annual return made up to 04/04/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
11/06/2019 - Present
95
Joyce, Rory
Director
23/05/2002 - Present
4
Giles, Stuart
Director
20/04/2021 - 31/03/2022
2
Morgan, Dinah Alison
Director
06/05/2021 - Present
1
Seal, Peter
Director
29/11/2017 - 06/05/2021
-

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

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 HOUSE RESIDENTS ASSOCIATION LIMITED

EDEN HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/10/1970 with the registered office located at Alexandre-Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 6 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 HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

EDEN HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 28/10/1970 .

Where is EDEN HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

EDEN HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Alexandre-Boyes, 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does EDEN HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

EDEN HOUSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDEN HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-03-31.