EDEN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

EDEN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974533

Incorporation date

06/10/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
dot icon08/11/2022
Director's details changed for Miss Liberty Rebecca Davey on 2022-11-04
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon22/01/2021
Appointment of Khatera Hakimi as a director on 2021-01-22
dot icon11/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon21/08/2020
Termination of appointment of Ilana Michelle Varney as a director on 2020-08-21
dot icon06/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon19/09/2018
Director's details changed for Ilana Michelle Goldstone on 2018-08-26
dot icon03/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon05/09/2017
Director's details changed for Miss Liberty Rebecca Davey on 2014-09-29
dot icon09/05/2017
Director's details changed for Miss Liberty Rebecca Davey on 2017-05-04
dot icon02/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/06/2015
Director's details changed for Ilana Michelle Goldstone on 2013-05-22
dot icon08/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/09/2014
Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-09-29
dot icon03/09/2014
Director's details changed for Ms Karen Jayne Milliner on 2014-09-03
dot icon03/09/2014
Director's details changed for Ilana Michelle Goldstone on 2014-09-03
dot icon18/08/2014
Secretary's details changed for M & N Secretaries Limited on 2014-08-18
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Termination of appointment of Tamsin Eden as a director
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon22/05/2013
Appointment of Ilana Michelle Goldstone as a director
dot icon22/05/2013
Appointment of Miss Tamsin Jane Eden as a director
dot icon09/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Liberty Rebecca Davey on 2012-12-21
dot icon27/11/2012
Termination of appointment of Amanda John as a director
dot icon19/10/2012
Appointment of Liberty Rebecca Davey as a director
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Chloe Hawkins as a director
dot icon03/03/2011
Appointment of Amanda John as a director
dot icon03/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/10/2009
Director's details changed for Karen Jayne Milliner on 2009-10-26
dot icon26/10/2009
Director's details changed for Chloe Hawkins on 2009-10-26
dot icon08/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon24/07/2009
Appointment terminated director charlene tamila
dot icon05/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2008
Return made up to 06/10/08; full list of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/11/2007
New director appointed
dot icon08/10/2007
Return made up to 06/10/07; full list of members
dot icon11/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Director's particulars changed
dot icon03/10/2006
Return made up to 06/10/06; full list of members
dot icon25/08/2006
Director's particulars changed
dot icon15/05/2006
New director appointed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon06/07/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon07/06/2005
Director's particulars changed
dot icon07/06/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon24/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon14/02/2004
New director appointed
dot icon04/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/11/2003
Director's particulars changed
dot icon01/11/2003
Director resigned
dot icon25/10/2003
Return made up to 06/10/03; full list of members
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Secretary's particulars changed
dot icon14/05/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon31/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2003
Director resigned
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon08/10/2002
Return made up to 06/10/02; full list of members
dot icon12/09/2002
New director appointed
dot icon08/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/10/2001
Return made up to 06/10/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/10/2000
Return made up to 06/10/00; full list of members
dot icon25/05/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon26/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/10/1999
Return made up to 06/10/99; full list of members
dot icon26/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/05/1999
Resolutions
dot icon05/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/10/1998
Return made up to 06/10/98; full list of members
dot icon10/02/1998
Certificate of change of name
dot icon28/10/1997
Director's particulars changed
dot icon12/10/1997
Return made up to 06/10/97; full list of members
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon16/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/01/1997
Resolutions
dot icon12/11/1996
Return made up to 06/10/96; no change of members
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/02/1996
Return made up to 06/10/95; full list of members
dot icon02/03/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakimi, Khatera
Director
22/01/2021 - Present
6
Davey, Liberty Rebecca
Director
19/10/2012 - Present
204
Milliner, Karen Jayne
Director
13/08/1997 - Present
134

Persons with Significant Control

0

No PSC data available.

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 NOMINEES LIMITED

EDEN NOMINEES LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. There are currently 3 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 NOMINEES LIMITED?

toggle

EDEN NOMINEES LIMITED is currently Active. It was registered on 06/10/1994 .

Where is EDEN NOMINEES LIMITED located?

toggle

EDEN NOMINEES LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does EDEN NOMINEES LIMITED do?

toggle

EDEN NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EDEN NOMINEES LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-06 with no updates.