Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDEN PROJECT (OA) LIMITED
Company Information for

EDEN PROJECT (OA) LIMITED

EDEN PROJECT, BODELVA, PAR, CORNWALL, PL24 2SG,
Company Registration Number
03799050
Private Limited Company
Active

Company Overview

About Eden Project (oa) Ltd
EDEN PROJECT (OA) LIMITED was founded on 1999-07-01 and has its registered office in Par. The organisation's status is listed as "Active". Eden Project (oa) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDEN PROJECT (OA) LIMITED
 
Legal Registered Office
EDEN PROJECT
BODELVA
PAR
CORNWALL
PL24 2SG
Other companies in PL24
 
Previous Names
D & A (1080) LIMITED18/02/2000
Filing Information
Company Number 03799050
Company ID Number 03799050
Date formed 1999-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 09:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN PROJECT (OA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDEN PROJECT (OA) LIMITED

Current Directors
Officer Role Date Appointed
TINA DAWN BINGHAM
Company Secretary 2012-06-21
PETER DEREK HARDAKER
Director 2011-12-22
DAVID NICHOLAS HARLAND
Director 2014-04-24
TIMOTHY BARTEL SMIT
Director 2000-02-18
ALAN STANHOPE
Director 2011-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GAYNOR COLEY
Director 2000-02-18 2013-09-06
PETER MARK COX
Company Secretary 2003-07-21 2012-01-20
SUSAN GAYNOR COLEY
Company Secretary 2000-02-18 2003-07-21
PHILIP LINDSAY REWSE MITCHELL
Company Secretary 1999-07-01 2000-02-18
CHRISTOPHER TOBY STROH
Company Secretary 1999-07-01 2000-02-18
D & A NOMINEES LIMITED
Director 1999-07-01 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEREK HARDAKER ISLES OF SCILLY STEAMSHIP COMPANY LIMITED Director 2003-09-11 CURRENT 1920-03-26 Active
DAVID NICHOLAS HARLAND EDEN PROJECT INTERNATIONAL LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
DAVID NICHOLAS HARLAND EDEN TRADING LIMITED Director 2013-12-16 CURRENT 1999-12-22 Active
DAVID NICHOLAS HARLAND EDEN PROJECT CAMPAIGNS LIMITED Director 2013-05-23 CURRENT 2010-03-25 Active
DAVID NICHOLAS HARLAND HARLAND ACCOUNTANTS (NEWQUAY) LTD Director 2010-02-24 CURRENT 2010-02-24 Active
TIMOTHY BARTEL SMIT EDEN PROJECT INTERNATIONAL LIMITED Director 2017-07-01 CURRENT 2017-05-15 Active
TIMOTHY BARTEL SMIT SOCIAL PRESCRIPTIONS LIMITED Director 2017-01-26 CURRENT 2016-11-02 Active
TIMOTHY BARTEL SMIT CHURCHTOWN FUTURES LIMITED Director 2015-05-05 CURRENT 2015-05-05 In Administration/Administrative Receiver
TIMOTHY BARTEL SMIT EDEN PROJECT LIMITED Director 2014-07-22 CURRENT 1996-11-14 Active
TIMOTHY BARTEL SMIT EDEN REGENERATION LTD Director 2012-07-23 CURRENT 2012-07-23 Active
TIMOTHY BARTEL SMIT SMIT ASSOCIATES LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
TIMOTHY BARTEL SMIT HOW 2 (CORNWALL) LIMITED Director 2003-11-27 CURRENT 2003-11-27 Active
TIMOTHY BARTEL SMIT TEEDOWN LIMITED Director 1997-11-17 CURRENT 1997-03-25 Active - Proposal to Strike off
TIMOTHY BARTEL SMIT HURST LODGE LIMITED Director 1992-04-30 CURRENT 1976-05-25 In Administration/Administrative Receiver
TIMOTHY BARTEL SMIT HELIGAN GARDENS LIMITED Director 1991-11-12 CURRENT 1990-11-12 Active
ALAN STANHOPE CAMPBELTOWN WAY FALMOUTH MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1997-04-23 Active
ALAN STANHOPE WCR MOUNT HAWKE SOLAR LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-10-14
ALAN STANHOPE CHS FOUNDATION LIMITED Director 2007-10-04 CURRENT 1990-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-09SOAS(A)Voluntary dissolution strike-off suspended
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-30DS01Application to strike the company off the register
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-12CH01Director's details changed for Mr David Nicholas Harland on 2016-09-30
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED DAVID NICHOLAS HARLAND
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AA01Previous accounting period shortened from 31/07/14 TO 31/03/14
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEY
2013-07-19AR0101/07/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0101/07/12 ANNUAL RETURN FULL LIST
2012-07-18AP03Appointment of Mrs Tina Dawn Bingham as company secretary
2012-02-02AP01DIRECTOR APPOINTED DR ALAN STANHOPE
2012-02-02AP01DIRECTOR APPOINTED MR PETER DEREK HARDAKER
2012-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER COX
2011-12-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-13RES01ADOPT ARTICLES 30/11/2011
2011-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-05AR0101/07/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARTEL SMIT / 01/06/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAYNOR COLEY / 01/04/2010
2010-10-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-15AR0101/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GAYNOR COLEY / 01/04/2010
2010-01-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-23363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-28363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-14363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-28363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-10363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-12363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: BODELVA PAR CORNWALL PL24 2SG
2003-08-04288bSECRETARY RESIGNED
2003-08-01288aNEW SECRETARY APPOINTED
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: WATERING LANE NURSERIES BODELVA PAR CORNWALL PL24 2SG
2001-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/01
2001-08-15363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-20363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-21WRES01ALTERARTICLES08/03/00
2000-03-02288bSECRETARY RESIGNED
2000-03-02SRES01ALTERMEMORANDUM18/02/00
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-02288bDIRECTOR RESIGNED
2000-03-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDEN PROJECT (OA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDEN PROJECT (OA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-03 Outstanding AIB GROUP (UK) PLC (THE SECURITY TRUSTEE)
DEBENTURE 2002-08-14 Outstanding THE MILLENNIUM COMMISSION
DEBENTURE 2000-03-30 Outstanding THE MILLENNIUM COMMISSION
COMPOSITE GUARANTEE AND DEBENTURE 2000-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of EDEN PROJECT (OA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN PROJECT (OA) LIMITED
Trademarks
We have not found any records of EDEN PROJECT (OA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN PROJECT (OA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDEN PROJECT (OA) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDEN PROJECT (OA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDEN PROJECT (OA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDEN PROJECT (OA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.