EDENSTONE PROPERTY VENTURES LIMITED
CALDICOT COTSWOLDGATE CHALFORD LIMITED MANDACO 390 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 3DG

Company number 05110241
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 sixty-seven 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; Registration of charge 051102410010, created on 27 October 2016. The most likely internet sites of EDENSTONE PROPERTY VENTURES LIMITED are www.edenstonepropertyventures.co.uk, and www.edenstone-property-ventures.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 Ventures Limited is a Private Limited Company. The company registration number is 05110241. Edenstone Property Ventures Limited has been working since 23 April 2004. The present status of the company is Active. The registered address of Edenstone Property Ventures 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: 15 June 2004

Director
RODDEN, Stuart James
Appointed Date: 15 June 2004
54 years old

Director
TAYLOR, Jeffrey Stanley
Appointed Date: 15 June 2004
77 years old

Director
TAYLOR, Martin Jeffrey
Appointed Date: 15 June 2004
54 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 15 June 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: 15 June 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: 15 June 2004
63 years old

Director
PERRILL, Richard Garry
Resigned: 17 July 2009
Appointed Date: 15 June 2004
67 years old

Director
M AND A NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 23 April 2004

EDENSTONE PROPERTY VENTURES 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
27 Oct 2016
Registration of charge 051102410010, created on 27 October 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

26 Nov 2015
Registration of charge 051102410006, created on 23 November 2015
...
... and 57 more events
08 Jul 2004
New director appointed
08 Jul 2004
New secretary appointed;new director appointed
25 Jun 2004
Registered office changed on 25/06/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
17 Jun 2004
Company name changed mandaco 390 LIMITED\certificate issued on 17/06/04
23 Apr 2004
Incorporation

EDENSTONE PROPERTY VENTURES LIMITED Charges

27 October 2016
Charge code 0511 0241 0010
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
23 November 2015
Charge code 0511 0241 0009
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
23 November 2015
Charge code 0511 0241 0008
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: F/H land and buildings lying to the north east of…
23 November 2015
Charge code 0511 0241 0007
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Ultimate Capital Limited
Description: All leasehold and/or freehold properties (whether…
23 November 2015
Charge code 0511 0241 0006
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Ultimate Capital Limited
Description: The freehold property known as land and buildings to the…
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 land on the west side of marlborough…
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…
11 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 3 June 2015
Persons entitled: Aurelian Property Finance Limited
Description: Land at marlborough road swindon t/no WT116348, WT120419…
9 July 2004
Debenture
Delivered: 29 July 2004
Status: Satisfied on 22 October 2015
Persons entitled: Aurelian Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 28 April 2007
Persons entitled: Aurelian Property Finance Limited
Description: Old station yard cowcombe hill chalford stroud t/no 268592…