EDEN PROPERTIES (MIDLANDS) LTD
REDDITCH A.J & D.L CUTLER LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B98 9ES

Company number 05762666
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address TORSWOOD, ULLENHALL LANE, GORCOTT HILL, REDDITCH, WORCS, B98 9ES
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Total exemption small company accounts made up to 31 March 2016; Registration of charge 057626660013, created on 4 May 2016. The most likely internet sites of EDEN PROPERTIES (MIDLANDS) LTD are www.edenpropertiesmidlands.co.uk, and www.eden-properties-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Eden Properties Midlands Ltd is a Private Limited Company. The company registration number is 05762666. Eden Properties Midlands Ltd has been working since 30 March 2006. The present status of the company is Active. The registered address of Eden Properties Midlands Ltd is Torswood Ullenhall Lane Gorcott Hill Redditch Worcs B98 9es. . CUTLER, Darren is a Secretary of the company. CUTLER, Andrew James is a Director of the company. CUTLER, Darren is a Director of the company. CUTLER, Gillian is a Director of the company. CUTLER, Sarah Marie is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUTLER, Darren
Appointed Date: 30 March 2006

Director
CUTLER, Andrew James
Appointed Date: 30 March 2006
60 years old

Director
CUTLER, Darren
Appointed Date: 30 March 2006
57 years old

Director
CUTLER, Gillian
Appointed Date: 30 March 2006
61 years old

Director
CUTLER, Sarah Marie
Appointed Date: 30 March 2006
59 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 30 March 2006
Appointed Date: 30 March 2006

EDEN PROPERTIES (MIDLANDS) LTD Events

08 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Registration of charge 057626660013, created on 4 May 2016
18 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

05 Feb 2016
Registration of charge 057626660012, created on 1 February 2016
...
... and 45 more events
20 Apr 2006
New director appointed
20 Apr 2006
Registered office changed on 20/04/06 from: 20 station road radyr cardiff CF15 8AA
20 Apr 2006
Director resigned
20 Apr 2006
Secretary resigned
30 Mar 2006
Incorporation

EDEN PROPERTIES (MIDLANDS) LTD Charges

4 May 2016
Charge code 0576 2666 0013
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
1 February 2016
Charge code 0576 2666 0012
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at holloway street west lower gornal dudley t/no…
11 July 2014
Charge code 0576 2666 0011
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H tenlands road halesowen west midlands: part…
12 May 2014
Charge code 0576 2666 0010
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 January 2010
Legal charge
Delivered: 18 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former garage site at langdale drive stowlawn bilston west…
15 January 2010
Legal charge
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to west of bunkers hill lane bilston west midlands…
24 July 2008
Legal charge
Delivered: 25 July 2008
Status: Satisfied on 23 May 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 1 weeford road sutton coldfield west…
30 April 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 22 May 2010
Persons entitled: National Westminster Bank PLC
Description: 71 cherry orchard kidderminster worcs by way of fixed…
13 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 29 January 2011
Persons entitled: National Westminster Bank PLC
Description: 10 coalpit fields road bedworth warwickshire t/no WK188519…
16 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 87 holly lane, smetwick west midlands t/no…
14 June 2006
Mortgage
Delivered: 20 June 2006
Status: Satisfied on 16 June 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 heathlands close kingswinford west…
8 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 16 June 2010
Persons entitled: National Westminster Bank PLC
Description: 190 salterton road exmouth devon t/no DN201722. By way of…
5 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 18 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…