EDEN VALLEY PROPERTIES LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA5 6AA

Company number 00758913
Status Active
Incorporation Date 26 April 1963
Company Type Private Limited Company
Address GREYLAGS BOUSTEAD HILL, BURGH BY SANDS, CARLISLE, UNITED KINGDOM, CA5 6AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 101 Beech Grove Stanwix Carlisle CA3 9BN to Greylags Boustead Hill Burgh by Sands Carlisle CA5 6AA on 14 March 2017; Director's details changed for Mr Christopher John Lawson on 13 March 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of EDEN VALLEY PROPERTIES LIMITED are www.edenvalleyproperties.co.uk, and www.eden-valley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Eden Valley Properties Limited is a Private Limited Company. The company registration number is 00758913. Eden Valley Properties Limited has been working since 26 April 1963. The present status of the company is Active. The registered address of Eden Valley Properties Limited is Greylags Boustead Hill Burgh by Sands Carlisle United Kingdom Ca5 6aa. . LAWSON, Christopher John is a Director of the company. Secretary LAWSON, Christopher John has been resigned. Secretary LAWSON, Susan Anne has been resigned. Secretary LAWSON, Wendy Angela has been resigned. Director LAWSON, Charles Anthony has been resigned. Director LAWSON, Christopher John has been resigned. Director LAWSON, John Askew has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LAWSON, Christopher John
Appointed Date: 22 December 2000
74 years old

Resigned Directors

Secretary
LAWSON, Christopher John
Resigned: 27 September 1994

Secretary
LAWSON, Susan Anne
Resigned: 06 February 2011
Appointed Date: 22 December 2000

Secretary
LAWSON, Wendy Angela
Resigned: 22 December 2000
Appointed Date: 27 September 1994

Director
LAWSON, Charles Anthony
Resigned: 22 December 2000
71 years old

Director
LAWSON, Christopher John
Resigned: 27 September 1994
74 years old

Director
LAWSON, John Askew
Resigned: 19 January 1995
110 years old

Persons With Significant Control

Mr Christopher John Lawson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

EDEN VALLEY PROPERTIES LIMITED Events

14 Mar 2017
Registered office address changed from 101 Beech Grove Stanwix Carlisle CA3 9BN to Greylags Boustead Hill Burgh by Sands Carlisle CA5 6AA on 14 March 2017
13 Mar 2017
Director's details changed for Mr Christopher John Lawson on 13 March 2017
13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
13 Jan 2017
Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
14 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,500

...
... and 84 more events
18 Feb 1988
Accounts made up to 30 June 1987

18 Feb 1988
Return made up to 31/12/87; full list of members

12 Jan 1987
Full accounts made up to 30 June 1986

12 Jan 1987
Return made up to 05/01/87; full list of members

26 Apr 1963
Incorporation

EDEN VALLEY PROPERTIES LIMITED Charges

9 November 1989
Legal charge
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of water street carlisle…
6 April 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, port road, carlisle, cumbria.
6 April 1989
Legal charge
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop premises at 16 port road, carlesle, cumbria.
18 January 1989
Guarantee debenture
Delivered: 24 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1979
Legal charge
Delivered: 12 February 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 36,38,40 & 42, close street, 16,17,18, & 19, fusehill…
21 September 1965
Charge
Delivered: 6 October 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Closes of land near carlton, penrith, cumberland 11.933…