EDENSTONE DEVELOPMENTS LIMITED
CALDICOT COTSWOLDGATE WARMLEY LIMITED MANDACO 348 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 3DG

Company number 04825119
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD, MAGOR, CALDICOT, WALES, NP26 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016; Full accounts made up to 30 April 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of EDENSTONE DEVELOPMENTS LIMITED are www.edenstonedevelopments.co.uk, and www.edenstone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Caldicot Rail Station is 3.5 miles; to St Andrews Road Rail Station is 8.1 miles; to Avonmouth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenstone Developments Limited is a Private Limited Company. The company registration number is 04825119. Edenstone Developments Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Edenstone Developments Limited is First Floor Building 102 Wales 1 Business Park Newport Road Magor Caldicot Wales Np26 3dg. . RODDEN, Stuart James is a Secretary of the company. RODDEN, Stuart James is a Director of the company. TAYLOR, Jeffrey Stanley is a Director of the company. TAYLOR, Martin Jeffrey is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BOOTY, Adrian has been resigned. Director FAULKNER, Stuart has been resigned. Director GWILLIAM, Paula Jean has been resigned. Director MILLER, Mary Joy has been resigned. Director O'CONNOR, Daniel Peter has been resigned. Director PERRILL, Richard Garry has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RODDEN, Stuart James
Appointed Date: 10 September 2003

Director
RODDEN, Stuart James
Appointed Date: 10 September 2003
54 years old

Director
TAYLOR, Jeffrey Stanley
Appointed Date: 10 September 2003
77 years old

Director
TAYLOR, Martin Jeffrey
Appointed Date: 10 September 2003
54 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 10 September 2003
Appointed Date: 08 July 2003

Director
BOOTY, Adrian
Resigned: 10 July 2008
Appointed Date: 22 October 2007
54 years old

Director
FAULKNER, Stuart
Resigned: 28 February 2006
Appointed Date: 10 February 2004
56 years old

Director
GWILLIAM, Paula Jean
Resigned: 30 May 2008
Appointed Date: 22 October 2007
70 years old

Director
MILLER, Mary Joy
Resigned: 18 April 2008
Appointed Date: 22 October 2007
69 years old

Director
O'CONNOR, Daniel Peter
Resigned: 31 May 2010
Appointed Date: 10 February 2004
63 years old

Director
PERRILL, Richard Garry
Resigned: 17 July 2009
Appointed Date: 10 September 2003
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 10 September 2003
Appointed Date: 08 July 2003

Persons With Significant Control

Edenstone Holdings Ltd
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

EDENSTONE DEVELOPMENTS LIMITED Events

22 Nov 2016
Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016
31 Oct 2016
Full accounts made up to 30 April 2016
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
31 Oct 2015
Registration of charge 048251190016, created on 23 October 2015
21 Jul 2015
Full accounts made up to 30 April 2015
...
... and 73 more events
09 Oct 2003
Director resigned
08 Oct 2003
New director appointed
08 Oct 2003
New director appointed
11 Sep 2003
Company name changed mandaco 348 LIMITED\certificate issued on 11/09/03
08 Jul 2003
Incorporation

EDENSTONE DEVELOPMENTS LIMITED Charges

23 October 2015
Charge code 0482 5119 0016
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land adjoining trellech county primary school monmouth…
2 July 2014
Charge code 0482 5119 0015
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold land on the south side of greenway lane…
2 July 2013
Charge code 0482 5119 0014
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The freehold land known as 230-232 christchurch road…
2 July 2013
Charge code 0482 5119 0013
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: By way of continuing security in favour of the bank:‎. ‎1…
5 April 2012
Legal charge
Delivered: 14 April 2012
Status: Satisfied on 26 April 2013
Persons entitled: Bank of Cotland PLC
Description: F/H property known as plots 28-43 (inclusive) phase 1…
17 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied on 10 October 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property being parcel 11 and part of parcel 16A…
17 July 2009
Debenture
Delivered: 1 August 2009
Status: Satisfied on 10 October 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 26 April 2013
Persons entitled: Monmouthshire Building Society
Description: Plot 17 the boulevard brockworth gloucester gloucestershire.
28 December 2007
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 21 August 2009
Persons entitled: Bovis Homes Limited
Description: Parcel 6 gloucester trading estate brockworth gloucester.
28 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 15 June 2013
Persons entitled: Aurelian Property Finance Limited
Description: Land at units 11, 16A and 12B gloucester trading estate…
9 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 7 February 2008
Persons entitled: Bovis Homes Limited
Description: The f/h property k/a parcel 16A and the whole of parcel 11…
29 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 15 June 2013
Persons entitled: Aurelian Property Finance Limited
Description: 12B brockworth gloucester trading estate gloucester glos…
29 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 7 February 2008
Persons entitled: Bovis Homes Limited
Description: F/H part of parcel 16A gloucester trading estate brockworth…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 15 June 2013
Persons entitled: Aurelian Property Finance Limited
Description: Land and premises at le spa stratton place cirencester…
16 December 2003
Debenture
Delivered: 6 January 2004
Status: Satisfied on 15 June 2013
Persons entitled: Aurelian Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Legal charge
Delivered: 31 December 2003
Status: Satisfied on 28 April 2007
Persons entitled: Aurelian Property Finance Limited
Description: By way of legal mortgage the property being land at 35…