EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421966

Incorporation date

08/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon20/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Termination of appointment of Alex James Turner as a director on 2025-10-30
dot icon14/11/2025
Termination of appointment of John Lewis Fyfield as a director on 2025-10-30
dot icon13/11/2025
Second filing of the annual return made up to 2012-11-08
dot icon13/11/2025
Second filing of the annual return made up to 2013-11-08
dot icon12/11/2025
Change of share class name or designation
dot icon10/11/2025
Cessation of L3 Investment Holdings Lp as a person with significant control on 2025-10-30
dot icon10/11/2025
Notification of Bl Eden Walk 2 Limited as a person with significant control on 2025-10-30
dot icon10/11/2025
-
dot icon10/11/2025
-
dot icon10/11/2025
-
dot icon10/11/2025
-
dot icon04/11/2025
Resolutions
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Termination of appointment of Charles Alexander Richard Mountford as a director on 2024-12-18
dot icon22/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon22/10/2024
Appointment of Mr Benjamin Toby Grose as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Darren Windsor Richards as a director on 2024-10-18
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-03-15
dot icon15/03/2024
Termination of appointment of Louisa Francesca Stanton Holmes as a director on 2024-03-15
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Appointment of Louisa Francesca Stanton Holmes as a director on 2023-12-01
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon03/04/2023
Termination of appointment of Graham Alan Burnett as a director on 2023-03-31
dot icon29/01/2023
Second filing for the appointment of Mr Alex James Turner as a director
dot icon23/01/2023
Appointment of Annalise Jalland as a director on 2023-01-17
dot icon23/01/2023
Termination of appointment of Matthew James Reed as a director on 2023-01-24
dot icon17/01/2023
Termination of appointment of Amanda Jane Raven as a director on 2023-01-13
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Appointment of Mr Alex James Taylor as a director on 2020-12-31
dot icon14/01/2021
Termination of appointment of Damian Martin Holland as a director on 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon19/11/2019
Notification of Bl Eden Walk Limited as a person with significant control on 2019-06-13
dot icon19/11/2019
Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 2019-06-13
dot icon18/11/2019
Director's details changed for Mrs Amanda Jane Raven on 2019-11-18
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Director's details changed for Darren Windsor Richards on 2019-03-21
dot icon20/11/2018
08/11/18 Statement of Capital gbp 10
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Termination of appointment of Richard John Wise as a director on 2018-03-15
dot icon15/03/2018
Appointment of Ms Amanda Raven as a director on 2018-03-15
dot icon15/03/2018
Termination of appointment of Claire Ann Barber as a director on 2018-03-15
dot icon15/03/2018
Appointment of Mr Matthew James Reed as a director on 2018-03-15
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon25/10/2017
Director's details changed for Mr Damian Martin Holland on 2017-07-21
dot icon24/08/2017
Notification of L3 Investment Holdings Lp as a person with significant control on 2017-07-24
dot icon24/08/2017
Cessation of Universities Superannuation Scheme Limited as a person with significant control on 2017-07-24
dot icon06/04/2017
Appointment of Mr John Lewis Fyfield as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Ian Montague Sherlock as a director on 2017-03-31
dot icon21/03/2017
Registered office address changed from C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool L3 1PY United Kingdom to 45 Seymour Street London W1H 7LX on 2017-03-21
dot icon21/03/2017
Termination of appointment of Victoria Jane Timlin as a secretary on 2017-03-01
dot icon21/03/2017
Appointment of British Land Company Secretarial Limited as a secretary on 2017-03-01
dot icon02/12/2016
Appointment of Mr Damian Martin Holland as a director on 2016-11-24
dot icon23/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/06/2016
Secretary's details changed for Mrs Victoria Jane Timlin on 2016-06-02
dot icon18/05/2016
Termination of appointment of Neil Patrick Hardiman as a director on 2016-05-17
dot icon13/04/2016
Termination of appointment of Ian Montague Sherlock as a secretary on 2016-03-31
dot icon13/04/2016
Appointment of Mrs Victoria Jane Timlin as a secretary on 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/02/2015
Registered office address changed from C/O Uss Ltd Royal Liver Building Pier Head Liverpool L3 1PY to C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool L3 1PY on 2015-02-19
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-08
dot icon15/12/2014
Director's details changed for Mr Richard John Wise on 2014-12-15
dot icon11/12/2014
Director's details changed for Mr Ian Montague Sherlock on 2014-12-11
dot icon11/12/2014
Director's details changed for Mr Ian Montague Sherlock on 2014-12-11
dot icon11/12/2014
Secretary's details changed for Mr Ian Montague Sherlock on 2014-12-11
dot icon11/12/2014
Director's details changed for Mr Graham Alan Burnett on 2014-12-11
dot icon26/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon08/10/2014
Registered office address changed from , C/O Universities Superannuation Scheme 2Nd Floor, Royal Liver Building, Liverpool, L3 1PY to C/O Uss Ltd Royal Liver Building Pier Head Liverpool L3 1PY on 2014-10-08
dot icon18/09/2014
Appointment of Mr Ian Montague Sherlock as a director on 2014-09-08
dot icon18/09/2014
Termination of appointment of David Stephen Webster as a director on 2014-08-29
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon27/11/2012
Appointment of Mr Richard John Wise as a director
dot icon26/11/2012
Termination of appointment of Charles Maudsley as a director
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon01/11/2012
Termination of appointment of Ian Sherlock as a director
dot icon01/11/2012
Termination of appointment of Guy Williams as a director
dot icon01/11/2012
Termination of appointment of Fergus Egan as a director
dot icon01/11/2012
Particulars of variation of rights attached to shares
dot icon01/11/2012
Change of share class name or designation
dot icon01/11/2012
Resolutions
dot icon14/08/2012
Appointment of Claire Ann Barber as a director
dot icon08/08/2012
Appointment of Mr Charles Sheridan Alexander Maudsley as a director
dot icon08/08/2012
Appointment of Darren Windsor Richards as a director
dot icon17/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/09/2011
Appointment of Mr Neil Patrick Hardiman as a director
dot icon29/06/2011
Appointment of David Stephen Webster as a director
dot icon13/06/2011
Termination of appointment of Colin Hunter as a director
dot icon15/03/2011
Appointment of Mr David Stephen Webster as a director
dot icon15/03/2011
Termination of appointment of Colin Hunter as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Fergus Egan on 2010-11-10
dot icon25/05/2010
Director's details changed for Mr Guy Rodney Williams on 2010-05-25
dot icon25/05/2010
Director's details changed for Mr Graham Alan Burnett on 2010-05-25
dot icon04/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon04/12/2009
Director's details changed for Fergus Egan on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Colin Stewart Hunter on 2009-12-04
dot icon15/10/2009
Director's details changed for Mr Guy Rodney Williams on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Ian Montague Sherlock on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Graham Alan Burnett on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Ian Montague Sherlock on 2009-10-01
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon16/04/2009
Registered office changed on 16/04/2009 from, royal liver building, liverpool, L3 1PY
dot icon05/12/2008
Return made up to 08/11/08; full list of members
dot icon12/03/2008
Director appointed fergus egan
dot icon31/12/2007
Registered office changed on 31/12/07 from: 4 more london riverside, london, SE1 2AU
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Secretary resigned
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New secretary appointed;new director appointed
dot icon31/12/2007
New director appointed
dot icon14/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Certificate of change of name
dot icon08/11/2007
Incorporation

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
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grose, Benjamin Toby
Director
18/10/2024 - Present
365
Jalland, Annalise
Director
17/01/2023 - Present
5
Richards, Darren Windsor
Director
26/07/2012 - 18/10/2024
199
Burnett, Graham Alan
Director
12/12/2007 - 31/03/2023
22
Reed, Matthew James
Director
15/03/2018 - 24/01/2023
34

Persons with Significant Control

2
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 WALK SHOPPING CENTRE GENERAL PARTNER LIMITED

EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at 45 Seymour Street, London W1H 7LX. 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 WALK SHOPPING CENTRE GENERAL PARTNER LIMITED?

toggle

EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED is currently Active. It was registered on 08/11/2007 .

Where is EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED located?

toggle

EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED is registered at 45 Seymour Street, London W1H 7LX.

What does EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED do?

toggle

EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-08 with updates.