EDEN ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

EDEN ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05400584

Incorporation date

21/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

137-139 High Street, Beckenham BR3 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon26/01/2026
Termination of appointment of Ermal Dulaj as a director on 2026-01-26
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon24/01/2024
Termination of appointment of Roger John Smee as a director on 2024-01-24
dot icon06/10/2023
Secretary's details changed for Vfm Procurement Limited on 2023-09-24
dot icon06/10/2023
Director's details changed for Mr Ermal Dulaj on 2023-09-24
dot icon06/10/2023
Director's details changed for Mr Daniel Robert Heaton on 2023-09-24
dot icon06/10/2023
Director's details changed for Mr Roger John Smee on 2023-09-24
dot icon22/09/2023
Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 2023-09-22
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Previous accounting period extended from 2022-09-14 to 2022-12-31
dot icon08/11/2022
Registered office address changed from 6 Eden Road Croydon CR0 1BA to Provident House Burrell Row Beckenham BR3 1AT on 2022-11-08
dot icon08/11/2022
Appointment of Vfm Procurement Limited as a secretary on 2022-11-01
dot icon07/07/2022
Total exemption full accounts made up to 2021-09-14
dot icon18/04/2022
Appointment of Mr Roger John Smee as a director on 2022-04-18
dot icon18/04/2022
Appointment of Mr Ermal Dulaj as a director on 2022-04-18
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon11/01/2022
Termination of appointment of Nicole Pamela Nickerson as a director on 2022-01-10
dot icon28/06/2021
Termination of appointment of Anna Bailey as a director on 2021-06-28
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-14
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-09-14
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/03/2019
Appointment of Miss Nicole Pamela Nickerson as a director on 2018-11-12
dot icon09/12/2018
Micro company accounts made up to 2018-09-14
dot icon03/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-09-14
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/01/2017
Total exemption small company accounts made up to 2016-09-14
dot icon09/03/2016
Annual return made up to 2016-03-01 no member list
dot icon07/02/2016
Total exemption small company accounts made up to 2015-09-14
dot icon16/03/2015
Annual return made up to 2015-03-01 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-09-14
dot icon30/06/2014
Termination of appointment of Anthony Greenslade as a director
dot icon30/06/2014
Termination of appointment of Anthony Greenslade as a secretary
dot icon28/06/2014
Appointment of Ms Anna Bailey as a director
dot icon02/03/2014
Annual return made up to 2014-03-01 no member list
dot icon02/03/2014
Termination of appointment of David Ingram as a director
dot icon02/03/2014
Registered office address changed from C/O David Ingram 26 Eden Road Croydon Surrey CR0 1BA England on 2014-03-02
dot icon23/02/2014
Appointment of Mr Daniel Robert Heaton as a director
dot icon17/11/2013
Total exemption small company accounts made up to 2013-09-14
dot icon07/04/2013
Annual return made up to 2013-03-03 no member list
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-14
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-14
dot icon20/03/2012
Annual return made up to 2012-03-03 no member list
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-14
dot icon01/06/2011
Secretary's details changed for Anthony John Greenslade on 2011-05-01
dot icon21/03/2011
Annual return made up to 2011-03-03 no member list
dot icon30/04/2010
Registered office address changed from 4 the Halt Duck Street, Elham Canterbury Kent CT4 6TP on 2010-04-30
dot icon04/03/2010
Annual return made up to 2010-03-03 no member list
dot icon03/03/2010
Director's details changed for Anthony John Greenslade on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr David James Ingram on 2010-03-03
dot icon11/02/2010
Total exemption small company accounts made up to 2009-09-14
dot icon24/03/2009
Annual return made up to 26/01/09
dot icon19/02/2009
Total exemption small company accounts made up to 2008-09-14
dot icon09/06/2008
Appointment terminated director furkan osman
dot icon06/06/2008
Director appointed mr david james ingram
dot icon21/03/2008
Annual return made up to 21/03/08
dot icon28/10/2007
Total exemption full accounts made up to 2007-09-14
dot icon14/04/2007
Annual return made up to 21/03/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-09-14
dot icon30/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon28/03/2006
Annual return made up to 21/03/06
dot icon07/09/2005
Accounting reference date extended from 31/03/06 to 14/09/06
dot icon02/09/2005
Registered office changed on 02/09/05 from: gainsford house 115 station road west wickham kent BR4 0PX
dot icon09/04/2005
New secretary appointed;new director appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
Secretary resigned;director resigned
dot icon09/04/2005
Director resigned
dot icon21/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
29.68K
-
0.00
35.95K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VFM PROCUREMENT LIMITED
Corporate Secretary
01/11/2022 - Present
53
Dulaj, Ermal
Director
18/04/2022 - 26/01/2026
2
Heaton, Daniel Robert
Director
21/02/2014 - Present
-
Smee, Roger John
Director
18/04/2022 - 24/01/2024
2

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 ROAD FREEHOLD LIMITED

EDEN ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 21/03/2005 with the registered office located at 137-139 High Street, Beckenham BR3 1AG. 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 ROAD FREEHOLD LIMITED?

toggle

EDEN ROAD FREEHOLD LIMITED is currently Active. It was registered on 21/03/2005 .

Where is EDEN ROAD FREEHOLD LIMITED located?

toggle

EDEN ROAD FREEHOLD LIMITED is registered at 137-139 High Street, Beckenham BR3 1AG.

What does EDEN ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for EDEN ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.