Company number 01003880
Status Active
Incorporation Date 4 March 1971
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 100
. The most likely internet sites of ELDON PARK LIMITED are www.eldonpark.co.uk, and www.eldon-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Eldon Park Limited is a Private Limited Company.
The company registration number is 01003880. Eldon Park Limited has been working since 04 March 1971.
The present status of the company is Active. The registered address of Eldon Park Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. . JEFFERY, Richard William is a Secretary of the company. JEFFERY, Kenneth is a Director of the company. Secretary BROWN, Mollie Gwendoline has been resigned. Secretary CUNNINGHAM-REID, Dorothea Helen has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kenneth Jeffery
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more
ELDON PARK LIMITED Events
11 November 2008
Legal charge
Delivered: 12 November 2008
Status: Partially satisfied
Persons entitled: K Jeffery & D Helen Cunningham-Reid and Denton & Co Trustees LTD
Description: F/H property at 42 and 44 charlmont road tooting london…
20 April 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: C Hoare & Company
Description: F/H property k/a 4 the courtyard, 69A gowen avenue, fulham…
4 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: C Hoare & Company
Description: F/H 14, 14A, 22, 22A, 24, 24A, 30 and 30A lambrook terrace…
4 March 1994
Legal mortgage
Delivered: 17 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property known as 33 ravensden street london and the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 24-24A stanger road london with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 13 albert road croydon with the goodwill…
4 March 1994
Mortgage debenture
Delivered: 11 March 1994
Status: Satisfied
on 28 July 2006
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 9 May 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 14-14A, 22-22A, 24-24A, 30-30A and 40-40A…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 93-95 harrington road london with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 154 melfort road thornton heath with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 2 rozel terrace church road croydon with…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 29 edna street london with the goodwill of…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 98 queen mary road upper norwood london…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 25 raleigh road london with the goodwill…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 17 reynolds place greenwich with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: 105 ross road london with the goodwill of the business & A…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 24-26 stirling place hove sussex with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 169 northwood road thornton heath with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 73-73A inglelow road london with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 4 & 4A heaton road mitcham surrey with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 63 & 63A fairlight road london with the…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 42-44 charlmont road tooting london with…
4 March 1994
Legal mortgage
Delivered: 11 March 1994
Status: Satisfied
on 3 June 2006
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 19 bromley crescent bromley kent with the…
4 December 1987
Debenture
Delivered: 17 December 1987
Status: Satisfied
on 25 March 1994
Persons entitled: Hill Samuel & Co. Limited.
Description: Fixed and floating charges over the undertaking and all…
28 September 1982
Legal charge
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 75/77A ingelow road, SW8 L.B. of wannsworth.
28 September 1982
Legal charge
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 77/77A ingelow rd. SW8 L.B. of wandsworth title no. Sgl…
6 September 1982
Legal charge
Delivered: 20 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 41 and 41A goldsboro road l/b of lambeth title no sgl…
6 September 1982
Legal charge
Delivered: 20 September 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 73/73A ingelow rd l/b of wandsworth title no sgl 297371.
17 August 1977
Legal charge
Delivered: 27 August 1977
Status: Satisfied
on 25 March 1994
Persons entitled: Barclays Bank PLC
Description: 78 & 80 valley road, streatham, london borough of lambeth…