EDENSTONE PROPERTY DEVELOPMENT LIMITED
CALDICOT COTSWOLDGATE LONDON ROAD LIMITED MANDACO 383 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 3DG

Company number 05110148
Status Active
Incorporation Date 23 April 2004
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-two events have happened. The last three records are Registered office address changed from Priory House Priory Street Usk Gwent 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; Registration of charge 051101480010, created on 28 April 2016. The most likely internet sites of EDENSTONE PROPERTY DEVELOPMENT LIMITED are www.edenstonepropertydevelopment.co.uk, and www.edenstone-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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 Property Development Limited is a Private Limited Company. The company registration number is 05110148. Edenstone Property Development Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Edenstone Property Development 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: 20 May 2004

Director
RODDEN, Stuart James
Appointed Date: 20 May 2004
54 years old

Director
TAYLOR, Jeffrey Stanley
Appointed Date: 20 May 2004
77 years old

Director
TAYLOR, Martin Jeffrey
Appointed Date: 20 May 2004
54 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 20 May 2004
Appointed Date: 23 April 2004

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

Director
FAULKNER, Stuart
Resigned: 22 February 2006
Appointed Date: 20 May 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 January 2010
Appointed Date: 20 May 2004
63 years old

Director
PERRILL, Richard Garry
Resigned: 17 July 2009
Appointed Date: 20 May 2004
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 20 May 2004
Appointed Date: 23 April 2004

EDENSTONE PROPERTY DEVELOPMENT LIMITED Events

22 Nov 2016
Registered office address changed from Priory House Priory Street Usk Gwent 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
29 Apr 2016
Registration of charge 051101480010, created on 28 April 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

09 Mar 2016
Satisfaction of charge 051101480009 in full
...
... and 62 more events
03 Jun 2004
New director appointed
03 Jun 2004
New director appointed
03 Jun 2004
New director appointed
20 May 2004
Company name changed mandaco 383 LIMITED\certificate issued on 20/05/04
23 Apr 2004
Incorporation

EDENSTONE PROPERTY DEVELOPMENT LIMITED Charges

28 April 2016
Charge code 0511 0148 0010
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Ultimate I S.A.R.L.
Description: All leasehold and/or freehold properties (whether…
2 April 2014
Charge code 0511 0148 0009
Delivered: 4 April 2014
Status: Satisfied on 9 March 2016
Persons entitled: United Trust Bank Limited
Description: Land at awebridge way, gloucester GJ4 4FQ (title number…
2 April 2014
Charge code 0511 0148 0008
Delivered: 4 April 2014
Status: Satisfied on 9 March 2016
Persons entitled: United Trust Bank Limited
Description: Land at awebridge way, gloucester GJ4 4FQ (title number…
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 k/a awebridge way, gloucester t/no GR290709…
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…
18 January 2008
Mortgage
Delivered: 22 January 2008
Status: Satisfied on 29 January 2009
Persons entitled: Monmouthshire Building Society
Description: 30 awebridge way upton st leonards gloucester.
27 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 9 March 2016
Persons entitled: Monmouthshire Building Society
Description: Little awefield robin close abbeydale gloucestershire.
10 January 2006
Legal charge
Delivered: 20 January 2006
Status: Satisfied on 11 June 2014
Persons entitled: Aurelian Property Finance Limited
Description: The property being land at awebridge way gloucester t/n's…
8 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 20 June 2014
Persons entitled: Aurelian Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 28 April 2007
Persons entitled: Aurelian Property Finance Limited
Description: Land at 58-64 london road gloucester t/n's GR149561 and…