About

Registered Number: 04314217
Date of Incorporation: 31/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 3 Eden Mansions, Gondar Gardens West Hampstead, London, NW6 1HE

 

Eden Estates Management Ltd was registered on 31 October 2001 and has its registered office in London, it's status at Companies House is "Active". There are 5 directors listed as Barker, John, Neilson, William Thompson, Keane, Denis, Adams, Nicholas, Green, Irene Marie for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILSON, William Thompson 18 February 2017 - 1
ADAMS, Nicholas 17 July 2011 31 October 2016 1
GREEN, Irene Marie 31 October 2001 17 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BARKER, John 17 July 2011 - 1
KEANE, Denis 31 October 2001 17 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 25 June 2017
TM01 - Termination of appointment of director 18 February 2017
AP01 - Appointment of director 18 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 November 2011
AD01 - Change of registered office address 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM02 - Termination of appointment of secretary 26 November 2011
AA - Annual Accounts 29 July 2011
AP03 - Appointment of secretary 18 July 2011
AP01 - Appointment of director 17 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 November 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.