About

Registered Number: 00758913
Date of Incorporation: 26/04/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: Greylags Boustead Hill, Burgh By Sands, Carlisle, CA5 6AA,

 

Established in 1963, Eden Valley Properties Ltd have registered office in Carlisle. We do not know the number of employees at this organisation. There are 5 directors listed as Lawson, Susan Anne, Lawson, Wendy Angela, Lawson, Charles Anthony, Lawson, Christopher John, Lawson, John Askew for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Charles Anthony N/A 22 December 2000 1
LAWSON, Christopher John N/A 27 September 1994 1
LAWSON, John Askew N/A 19 January 1995 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Susan Anne 22 December 2000 06 February 2011 1
LAWSON, Wendy Angela 27 September 1994 22 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 04 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 March 2017
AD01 - Change of registered office address 14 March 2017
CH01 - Change of particulars for director 13 March 2017
CS01 - N/A 13 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 12 January 2015
AD01 - Change of registered office address 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 January 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 18 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2012
AA - Annual Accounts 07 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 01 February 2007
363a - Annual Return 03 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 13 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 08 February 2001
287 - Change in situation or address of Registered Office 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 23 January 2000
DISS40 - Notice of striking-off action discontinued 12 October 1999
652C - Withdrawal of application for striking off 12 October 1999
GAZ1(A) - First notification of strike-off in London Gazette) 13 July 1999
652a - Application for striking off 25 May 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 04 February 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 17 January 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 08 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 26 January 1995
287 - Change in situation or address of Registered Office 06 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 21 April 1993
287 - Change in situation or address of Registered Office 18 February 1993
363a - Annual Return 25 January 1993
363a - Annual Return 22 January 1993
363a - Annual Return 22 January 1993
288 - N/A 05 August 1992
AA - Annual Accounts 22 July 1992
288 - N/A 08 February 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 02 January 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 05 February 1990
395 - Particulars of a mortgage or charge 30 November 1989
AA - Annual Accounts 13 June 1989
395 - Particulars of a mortgage or charge 12 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
363 - Annual Return 26 January 1989
395 - Particulars of a mortgage or charge 24 January 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
NEWINC - New incorporation documents 26 April 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 November 1989 Outstanding

N/A

Legal charge 06 April 1989 Outstanding

N/A

Legal charge 06 April 1989 Outstanding

N/A

Guarantee debenture 18 January 1989 Outstanding

N/A

Legal charge 05 February 1979 Outstanding

N/A

Charge 21 September 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.