Company number 04106435
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address 49 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Director's details changed for Neil Collins on 23 November 2016. The most likely internet sites of EDEN HOMES (WIRRAL) LIMITED are www.edenhomeswirral.co.uk, and www.eden-homes-wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Homes Wirral Limited is a Private Limited Company.
The company registration number is 04106435. Eden Homes Wirral Limited has been working since 13 November 2000.
The present status of the company is Active. The registered address of Eden Homes Wirral Limited is 49 Hamilton Square Birkenhead Merseyside Ch41 5ar. The company`s financial liabilities are £2132.91k. It is £557.67k against last year. The cash in hand is £10.92k. It is £5.53k against last year. And the total assets are £111.78k, which is £106.05k against last year. COLLINS, Lisa Jane is a Secretary of the company. COLLINS, Neil is a Director of the company. SMITH, Graham is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COLLINS, Lisa Jane has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of commercial buildings".
eden homes (wirral) Key Finiance
LIABILITIES
£2132.91k
+35%
CASH
£10.92k
+102%
TOTAL ASSETS
£111.78k
+1849%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000
Persons With Significant Control
Mr Neil Collins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Graham Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EDEN HOMES (WIRRAL) LIMITED Events
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
23 Nov 2016
Director's details changed for Neil Collins on 23 November 2016
21 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Feb 2016
Registration of charge 041064350012, created on 8 February 2016
...
... and 52 more events
11 Feb 2002
New secretary appointed;new director appointed
16 Nov 2000
New director appointed
16 Nov 2000
Secretary resigned
16 Nov 2000
Director resigned
13 Nov 2000
Incorporation
8 February 2016
Charge code 0410 6435 0012
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rossmore road west. Little sutton. Wirral. CH66 1NW…
19 September 2014
Charge code 0410 6435 0011
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as former arrowe park service station…
18 December 2013
Charge code 0410 6435 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 3 new hall barns, chester…
20 March 2012
Mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 4 holm lane prenton wirral together with…
18 May 2009
Mortgage
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 106 upton road moreton wirral t/no…
24 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at mill dam spital road bromborough. Together with all…
23 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 106 thurstaston road irby wirral t/n MS194599. Together…
20 September 2007
Mortgage
Delivered: 27 September 2007
Status: Satisfied
on 10 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barn 3 new hall barns chester high road neston wirral…
30 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 thurstaston rd,irby wirral. By way of fixed charge the…
23 April 2004
Mortgage deed
Delivered: 5 May 2004
Status: Satisfied
on 1 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being new hall barn gayton wirral…
19 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Mortgage deed
Delivered: 9 August 2002
Status: Satisfied
on 1 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being polt 11, 12 dale…