Eden Landscape Design Limited

General information

Name:

Eden Landscape Design Ltd

Office Address:

Cvr Global Llp 5 Prospect House SO14 3TJ Meridians Cross Ocean Way

Number: 05181538

Incorporation date: 2004-07-16

Dissolution date: 2021-05-03

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the year of the beginning of Eden Landscape Design Limited, a firm which was situated at Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way. The company was founded on July 16, 2004. The company's registered no. was 05181538 and its area code was SO14 3TJ. The firm had been in this business for 17 years until May 3, 2021.

The following business had an individual managing director: Anthony W. who was presiding over it for 17 years.

Anthony W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Susan W.

Role: Secretary

Appointed: 16 July 2004

Latest update: 14 October 2023

Anthony W.

Role: Director

Appointed: 16 July 2004

Latest update: 14 October 2023

People with significant control

Anthony W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 30 July 2019
Confirmation statement last made up date 16 July 2018
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 26 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 May 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

89 Leigh Road

Post code:

SO50 9DQ

City / Town:

Eastleigh

HQ address,
2014

Address:

Cyber House Molly Millars Lane

Post code:

RG41 2PX

City / Town:

Wokingham

Accountant/Auditor,
2014

Name:

Claritas Accountancy Ltd

Address:

Suite 5a Cyber House Molly Millars Lane

Post code:

RG41 2PX

City / Town:

Wokingham

Accountant/Auditor,
2013

Name:

Claritas Accountancy Ltd

Address:

Innovation House Molly Millars Close

Post code:

RG41 2RX

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
16
Company Age

Closest Companies - by postcode