EDENSTONE PROJECTS LIMITED
CALDICOT AURELIAN PROJECTS LIMITED COTSWOLDGATE PARKEND LIMITED MANDACO 345 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 3DG

Company number 04808779
Status Active
Incorporation Date 24 June 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 seventy-five 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; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1 . The most likely internet sites of EDENSTONE PROJECTS LIMITED are www.edenstoneprojects.co.uk, and www.edenstone-projects.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 Projects Limited is a Private Limited Company. The company registration number is 04808779. Edenstone Projects Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Edenstone Projects 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 RODDEN, Stuart James has been resigned. 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: 18 August 2003

Director
RODDEN, Stuart James
Appointed Date: 24 July 2003
54 years old

Director
TAYLOR, Jeffrey Stanley
Appointed Date: 24 July 2003
77 years old

Director
TAYLOR, Martin Jeffrey
Appointed Date: 24 July 2003
54 years old

Resigned Directors

Secretary
RODDEN, Stuart James
Resigned: 18 December 2003
Appointed Date: 24 July 2003

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 24 July 2003
Appointed Date: 24 June 2003

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

Director
FAULKNER, Stuart
Resigned: 22 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: 30 June 2003
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 30 June 2003
Appointed Date: 24 June 2003

EDENSTONE PROJECTS 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
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

21 Jul 2015
Full accounts made up to 30 April 2015
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 65 more events
04 Sep 2003
Secretary resigned
18 Aug 2003
New director appointed
18 Aug 2003
New director appointed
18 Aug 2003
New secretary appointed;new director appointed
24 Jun 2003
Incorporation

EDENSTONE PROJECTS LIMITED Charges

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 thorpe house, 18 parsonage street…
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…
31 May 2007
Legal charge
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Aurelian Property Finance Limited
Description: Land at may lane gloucester t/nos GR194888 GR130166 and…
9 February 2007
Mortgage
Delivered: 14 February 2007
Status: Satisfied on 28 April 2007
Persons entitled: Monmouthshire Building Society
Description: Plot 15 torun square shrivenham road swindon otherwise 16…
21 September 2006
Legal charge
Delivered: 30 September 2006
Status: Satisfied on 21 August 2009
Persons entitled: Aurelian Property Finance Limited
Description: Property k/a the land at shrivenham road, swindon t/no's…
28 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 28 April 2007
Persons entitled: Aurelian Property Finance Limited
Description: The property being land and premises at 44 shrivenham road…
20 May 2005
Mortgage
Delivered: 25 May 2005
Status: Satisfied on 28 April 2007
Persons entitled: Monmouthshire Building Society
Description: Plot 21 fairmoor parkend lydney.
20 May 2005
Mortgage
Delivered: 25 May 2005
Status: Satisfied on 28 April 2007
Persons entitled: Monmouthshire Building Society
Description: Plot 19 fair moor parkend lydney.
18 August 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Aurelian Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 28 April 2007
Persons entitled: Aurelian Property Finance Limited
Description: Property k/a the parkend house hotel, parkend, lydney…