Company number 04267850
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 3 MIDDLE LEIGH, NEWTON FERRERS, PLYMOUTH, ENGLAND, PL8 1DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of a secretary. The most likely internet sites of EDEN HOMES (S.W.) LIMITED are www.edenhomessw.co.uk, and www.eden-homes-s-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Eden Homes S W Limited is a Private Limited Company.
The company registration number is 04267850. Eden Homes S W Limited has been working since 09 August 2001.
The present status of the company is Active. The registered address of Eden Homes S W Limited is 3 Middle Leigh Newton Ferrers Plymouth England Pl8 1ds. The company`s financial liabilities are £3.1k. It is £-0.48k against last year. The cash in hand is £0.87k. It is £-0.48k against last year. And the total assets are £7k, which is £-2.2k against last year. READFERN, Neil Richard is a Director of the company. Secretary BAKER, Alvar Antony Harrison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Anthony George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
eden homes (s.w.) Key Finiance
LIABILITIES
£3.1k
-14%
CASH
£0.87k
-36%
TOTAL ASSETS
£7k
-24%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 2001
Appointed Date: 09 August 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 August 2001
Appointed Date: 09 August 2001
Persons With Significant Control
EDEN HOMES (S.W.) LIMITED Events
16 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Confirmation statement made on 9 August 2016 with updates
07 May 2016
Termination of appointment of a secretary
07 May 2016
Termination of appointment of Anthony George Berry as a director on 25 September 2013
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 42 more events
17 Sep 2001
New director appointed
17 Sep 2001
New secretary appointed
17 Sep 2001
New director appointed
17 Sep 2001
Registered office changed on 17/09/01 from: 1 mitchell lane bristol BS1 6BU
09 Aug 2001
Incorporation
30 September 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 hq house torr hill yealmpton devon (now…
19 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a plots 14, 15 and 17 the brambles…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as primary court 2 hq house torr hill…
7 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied
on 16 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land lying to the west of bodmin hill…
1 November 2001
Debenture containing fixed and floating charges
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…