About

Registered Number: 06058083
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 4 Clews Road, Redditch, Worcestershire, B98 7ST

 

Eden Ventures (Property Development) Ltd was established in 2007. The company has one director listed as Sandford, Mark at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Mark 19 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2009 Outstanding

N/A

Legal mortgage 30 May 2008 Outstanding

N/A

Debenture 30 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.