About

Registered Number: 04825119
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, NP26 3DG,

 

Having been setup in 2003, Edenstone Developments Ltd has its registered office in Caldicot, it's status is listed as "Active". This business has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTY, Adrian 22 October 2007 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 25 July 2016
MR01 - N/A 31 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 July 2014
MR01 - N/A 09 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 July 2013
MR01 - N/A 10 July 2013
MR01 - N/A 10 July 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
AA - Annual Accounts 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AR01 - Annual Return 09 July 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 July 2011
CERTNM - Change of name certificate 11 April 2011
CONNOT - N/A 11 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
395 - Particulars of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 10 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
AA - Annual Accounts 02 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
225 - Change of Accounting Reference Date 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
CERTNM - Change of name certificate 11 September 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 02 July 2014 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

Legal charge 05 April 2012 Fully Satisfied

N/A

Legal charge 17 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Legal charge 06 February 2008 Fully Satisfied

N/A

Legal charge 28 December 2007 Fully Satisfied

N/A

Legal charge 28 December 2007 Fully Satisfied

N/A

Legal charge 09 January 2007 Fully Satisfied

N/A

Legal charge 29 December 2006 Fully Satisfied

N/A

Legal charge 29 December 2006 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Debenture 16 December 2003 Fully Satisfied

N/A

Legal charge 16 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.