About

Registered Number: 05017701
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Foxes Property Management, 6 Poole Hill, Bournemouth, BH2 5PS

 

Eden Court Freehold Ltd was established in 2004. Flood, James Andrew, Isaacs, Margaret Murphy, Vahidi, Rosanna Parvaneh, Wakeford, Tanya, Chandler, David James, Deak, Wendy Elizabeth, Wakeford, Paul Brett, Wakeford, Tanya, Walker, Peter Reginald are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOD, James Andrew 01 May 2013 - 1
ISAACS, Margaret Murphy 01 May 2014 - 1
VAHIDI, Rosanna Parvaneh 15 July 2016 - 1
CHANDLER, David James 14 March 2007 01 May 2009 1
DEAK, Wendy Elizabeth 16 January 2004 14 March 2007 1
WAKEFORD, Paul Brett 14 March 2007 01 February 2017 1
WAKEFORD, Tanya 01 May 2009 01 February 2017 1
WALKER, Peter Reginald 17 June 2010 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WAKEFORD, Tanya 16 January 2004 29 March 2007 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 24 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 January 2011
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 18 January 2010
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
DISS40 - Notice of striking-off action discontinued 26 September 2006
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 21 September 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
363s - Annual Return 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.