About

Registered Number: 05110148
Date of Incorporation: 23/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, NP26 3DG,

 

Based in Caldicot, Edenstone Property Development Ltd was registered on 23 April 2004, it's status is listed as "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 31 October 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 20 April 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 03 November 2014
MR04 - N/A 20 June 2014
MR04 - N/A 11 June 2014
AR01 - Annual Return 17 April 2014
MR01 - N/A 04 April 2014
MR01 - N/A 04 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 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 26 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CERTNM - Change of name certificate 15 April 2011
RESOLUTIONS - N/A 11 April 2011
CONNOT - N/A 11 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
363a - Annual Return 28 July 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 22 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 07 December 2007
395 - Particulars of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
363s - Annual Return 06 May 2005
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
CERTNM - Change of name certificate 20 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

Legal charge 17 July 2009 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Mortgage 18 January 2008 Fully Satisfied

N/A

Legal charge 27 June 2007 Fully Satisfied

N/A

Legal charge 10 January 2006 Fully Satisfied

N/A

Debenture 08 June 2004 Fully Satisfied

N/A

Legal charge 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.