EADEN HOMES LIMITED
GWALCHMAI

Hellopages » Isle of Anglesey » Isle of Anglesey » LL65 4RJ

Company number 04588440
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address ECOPARC MON, MONA INDUSTRIAL PARK, GWALCHMAI, ANGLESEY, LL65 4RJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,000 . The most likely internet sites of EADEN HOMES LIMITED are www.eadenhomes.co.uk, and www.eaden-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Ty Croes Rail Station is 4.7 miles; to Rhosneigr Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaden Homes Limited is a Private Limited Company. The company registration number is 04588440. Eaden Homes Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Eaden Homes Limited is Ecoparc Mon Mona Industrial Park Gwalchmai Anglesey Ll65 4rj. . DAVIS, Nicola is a Secretary of the company. DAVIS, Timothy Henry William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVIS, Nicola
Appointed Date: 12 November 2002

Director
DAVIS, Timothy Henry William
Appointed Date: 12 November 2002
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Timothy Henry William Davis
Notified on: 12 November 2016
53 years old
Nature of control: Ownership of shares – 75% or more

EADEN HOMES LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000

...
... and 43 more events
21 Feb 2004
Particulars of mortgage/charge
31 Oct 2003
Return made up to 12/11/03; full list of members
25 Jul 2003
Secretary's particulars changed
12 Nov 2002
Secretary resigned
12 Nov 2002
Incorporation

EADEN HOMES LIMITED Charges

30 May 2013
Charge code 0458 8440 0008
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: Land at morfa lon towyn capel trearddur bay anglesey…
7 February 2007
Legal charge
Delivered: 22 February 2007
Status: Satisfied on 12 July 2013
Persons entitled: National Westminster Bank PLC
Description: Thimble cottage 1 watergate street ellesmere. By way of…
7 February 2005
Legal charge
Delivered: 16 February 2005
Status: Satisfied on 12 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land at tesog lon sant ffraid treaddur bay anglesey. By way…
21 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 12 July 2013
Persons entitled: National Westminster Bank PLC
Description: Former wells kelo factory site, cyttir road, holyhead…
22 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 10 October 2011
Persons entitled: National Westminster Bank PLC
Description: Gerlan, four mile bridge, holyhead, anglesey t/no…
22 March 2004
Legal charge
Delivered: 2 April 2004
Status: Satisfied on 14 October 2011
Persons entitled: National Westminster Bank PLC
Description: Alma lodge hotel holborn road holyhead anglesey t/n…
17 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 12 July 2013
Persons entitled: National Westminster Bank PLC
Description: Tyhe property being land st morfa lontowyn capel trearddur…
9 February 2004
Debenture
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…