General information

Name:

Edenbriar Ltd

Office Address:

68 Ship Street BN1 1AE Brighton

Number: 05560864

Incorporation date: 2005-09-12

Dissolution date: 2024-05-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Edenbriar started conducting its business in the year 2005 as a Private Limited Company under the following Company Registration No.: 05560864. This firm's head office was based in Brighton at 68 Ship Street. The Edenbriar Limited firm had been operating offering its services for 19 years.

In this company, all of director's responsibilities had been done by David G. and John G.. Out of these two managers, David G. had carried on with the company the longest, having become a part of the Management Board on September 2005.

John G. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

David G.

Role: Secretary

Appointed: 12 September 2005

Latest update: 11 March 2025

David G.

Role: Director

Appointed: 12 September 2005

Latest update: 11 March 2025

John G.

Role: Director

Appointed: 12 September 2005

Latest update: 11 March 2025

People with significant control

John G.
Notified on 1 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2023
Confirmation statement last made up date 12 September 2022
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 4 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 December 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts 11 December 2014
Date Approval Accounts 11 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Carpe Diem Nutbourne Road Pulborough RH20 2HA England on 2023/05/03 to 68 Ship Street Brighton East Sussex BN1 1AE (AD01)
filed on: 3rd, May 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
18
Company Age

Closest Companies - by postcode