EDEN PARK (BH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDEN PARK (BH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08392683

Incorporation date

07/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon03/03/2026
Appointment of Mr Mark Jones as a director on 2026-03-03
dot icon09/02/2026
Termination of appointment of Andrew Geoffrey Whitworth as a director on 2026-01-20
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon09/02/2026
Termination of appointment of Waqas Usmaan Ali as a director on 2026-01-31
dot icon11/08/2025
Appointment of Mr Waqas Usmaan Ali as a director on 2025-07-21
dot icon28/07/2025
Termination of appointment of Paul Edward Stafford as a director on 2025-07-25
dot icon16/07/2025
Change of details for Vistry Homes Limited as a person with significant control on 2025-07-16
dot icon16/07/2025
Change of details for Vistry Homes Limited as a person with significant control on 2025-07-16
dot icon14/07/2025
Notification of Vistry Homes Limited as a person with significant control on 2025-07-11
dot icon14/07/2025
Cessation of Jonathan Gordon Lougher as a person with significant control on 2025-07-11
dot icon10/07/2025
Appointment of Mr Andrew Michael Harvey as a director on 2025-07-01
dot icon02/04/2025
Appointment of Trinity Nominees (1) Limited as a secretary on 2025-04-02
dot icon31/03/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-23
dot icon06/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon20/12/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-12-20
dot icon20/12/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-20
dot icon17/10/2024
Micro company accounts made up to 2024-02-28
dot icon10/06/2024
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-02-28
dot icon29/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon09/01/2023
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09
dot icon02/08/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon14/07/2021
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-07-14
dot icon14/07/2021
Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-14
dot icon14/07/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-14
dot icon15/04/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-04-15
dot icon26/03/2021
Appointment of Wl Estate Management Limited as a secretary on 2021-03-08
dot icon26/03/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-03-08
dot icon10/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon13/10/2020
Appointment of Mr Andrew Geoffrey Whitworth as a director on 2020-10-06
dot icon31/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon02/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-01-02
dot icon02/01/2019
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2019-01-02
dot icon16/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/06/2018
Director's details changed for Mr Paul Edward Stafford on 2018-06-19
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon19/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-19
dot icon19/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-19
dot icon19/02/2018
Registered office address changed from 45 Summer Row Birmingham B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-19
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/01/2017
Appointment of Paul Edward Stafford as a director on 2017-01-13
dot icon19/01/2017
Termination of appointment of Jonathan Gordon Lougher as a director on 2017-01-13
dot icon18/01/2017
Accounts for a dormant company made up to 2016-02-29
dot icon18/05/2016
Termination of appointment of Robert Simonds as a secretary on 2016-05-18
dot icon18/05/2016
Appointment of Cpbigwood Management Llp as a secretary on 2016-05-18
dot icon11/03/2016
Annual return made up to 2016-02-07 no member list
dot icon06/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/09/2015
Termination of appointment of Trevor Dempsey as a director on 2015-07-27
dot icon17/09/2015
Appointment of Mr Jonathan Gordon Lougher as a director on 2015-07-27
dot icon11/02/2015
Annual return made up to 2015-02-07 no member list
dot icon12/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/10/2014
Termination of appointment of Keith Bryan Carnegie as a director on 2014-09-01
dot icon02/10/2014
Appointment of Mr Trevor Dempsey as a director on 2014-09-01
dot icon17/02/2014
Annual return made up to 2014-02-07 no member list
dot icon07/02/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/12/2024 - 23/03/2025
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
14/07/2021 - 20/12/2024
332
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
02/04/2025 - Present
633
Jones, Mark
Director
03/03/2026 - Present
36
Whitworth, Andrew Geoffrey
Director
06/10/2020 - 20/01/2026
8

Persons with Significant Control

3
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 PARK (BH) MANAGEMENT LIMITED

EDEN PARK (BH) MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2013 with the registered office located at 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 PARK (BH) MANAGEMENT LIMITED?

toggle

EDEN PARK (BH) MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2013 .

Where is EDEN PARK (BH) MANAGEMENT LIMITED located?

toggle

EDEN PARK (BH) MANAGEMENT LIMITED is registered at 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does EDEN PARK (BH) MANAGEMENT LIMITED do?

toggle

EDEN PARK (BH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDEN PARK (BH) MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Mark Jones as a director on 2026-03-03.