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

EDEN ESTATES (UK) LIMITED

45 QUEEN STREET, DEAL, KENT, CT14 6EY,
Company Registration Number
04413104
Private Limited Company
Active

Company Overview

About Eden Estates (uk) Ltd
EDEN ESTATES (UK) LIMITED was founded on 2002-04-10 and has its registered office in Kent. The organisation's status is listed as "Active". Eden Estates (uk) 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 ESTATES (UK) LIMITED
 
Legal Registered Office
45 QUEEN STREET
DEAL
KENT
CT14 6EY
Other companies in CT14
 
Filing Information
Company Number 04413104
Company ID Number 04413104
Date formed 2002-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN ESTATES (UK) 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 ESTATES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARIA CULLUM
Company Secretary 2002-04-11
JOHN CULLUM
Director 2008-01-22
EDMUND RODNEY DANIEL MORGAN
Director 2002-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CULLUM
Director 2002-04-11 2006-04-09
ELIZABETH ANN MORGAN
Director 2002-08-12 2003-03-14
AILSA CRAIG SECRETARIES LIMITED
Company Secretary 2002-04-10 2002-04-11
AILSA CRAIG LIMITED
Director 2002-04-10 2002-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MARIA CULLUM JOHN CULLUM SURVEYING LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
JOHN CULLUM PARK ROAD DEVELOPMENTS (HYTHE) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
JOHN CULLUM IMPACT BUILDING LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
JOHN CULLUM GRANGE ROAD PROPERTY DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
JOHN CULLUM FRESH START IN EDUCATION LIMITED Director 2015-12-11 CURRENT 2010-01-22 Active
JOHN CULLUM CULLUM GROUP PROPERTIES LIMITED Director 2015-08-18 CURRENT 2015-08-18 Liquidation
JOHN CULLUM SEABROOK SEASIDE DEVELOPMENTS LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
JOHN CULLUM SANDGATE SEASIDE DEVELOPMENTS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
JOHN CULLUM FOLKESTONE PROPERTY MANAGEMENT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
JOHN CULLUM SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
JOHN CULLUM BRABORNE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM EDEN INVEST LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM BRIDEMEAD LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM BRIDESTONE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM EDEN ESTATES (DOVER) LTD Director 2007-07-26 CURRENT 2007-07-26 Active
JOHN CULLUM JOHN CULLUM SURVEYING LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
JOHN CULLUM CHARTWELL BUILDING SERVICES LIMITED Director 2004-10-22 CURRENT 2004-10-12 Active - Proposal to Strike off
EDMUND RODNEY DANIEL MORGAN SGATE LTD Director 2016-05-23 CURRENT 2016-05-23 Active
EDMUND RODNEY DANIEL MORGAN IMPACT BUILDING LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDMUND RODNEY DANIEL MORGAN NYS SERVICES LTD Director 2015-11-13 CURRENT 2015-11-13 Active
EDMUND RODNEY DANIEL MORGAN FOLKESTONE PROPERTY MANAGEMENT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
EDMUND RODNEY DANIEL MORGAN SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
EDMUND RODNEY DANIEL MORGAN CHARTWELL BUILDING SERVICES LIMITED Director 2012-11-05 CURRENT 2004-10-12 Active - Proposal to Strike off
EDMUND RODNEY DANIEL MORGAN ACRISE ONLINE LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2015-02-24
EDMUND RODNEY DANIEL MORGAN BRABORNE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN EDEN INVEST LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN BRIDEMEAD LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN BRIDESTONE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN EDEN ESTATES (DOVER) LTD Director 2007-07-26 CURRENT 2007-07-26 Active

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
2024-04-26Director's details changed for Mr Edmund Rodney Daniel Morgan on 2024-04-26
2024-04-26Change of details for Mr Edmund Rodney Daniel Morgan as a person with significant control on 2024-04-26
2024-04-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-24CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-03-26SECRETARY'S DETAILS CHNAGED FOR ANNA MARIA CULLUM on 2024-03-25
2024-03-25Director's details changed for Mr John Cullum on 2024-03-25
2023-08-08Director's details changed for Mr John Cullum on 2023-06-21
2023-05-18CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-1730/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-20DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27CH01Director's details changed for Mr Edmund Rodney Daniel Morgan on 2021-07-30
2021-09-27PSC04Change of details for Mr Edmund Rodney Daniel Morgan as a person with significant control on 2021-07-30
2021-04-30AA01Current accounting period shortened from 30/04/20 TO 29/04/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Mr John Cullum on 2020-06-22
2021-04-13CH03SECRETARY'S DETAILS CHNAGED FOR ANNA MARIA CULLUM on 2020-06-22
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0110/04/12 ANNUAL RETURN FULL LIST
2012-03-14SH0111/04/11 STATEMENT OF CAPITAL GBP 100
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0110/04/10 ANNUAL RETURN FULL LIST
2010-02-08AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aReturn made up to 10/04/09; full list of members
2009-03-04AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-02AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CULLUM / 01/04/2008
2008-05-19288cSECRETARY'S CHANGE OF PARTICULARS / ANNA CULLUM / 01/04/2008
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY
2008-02-12288aNEW DIRECTOR APPOINTED
2007-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-03363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to EDEN ESTATES (UK) 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 ESTATES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-11-07 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-11-04 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-11-04 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-04-29 Outstanding PARAGON MORTGAGES LIMITED
DEED OF CHARGE 2006-04-08 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2005-12-16 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2005-12-16 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-11-16 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-11-15 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-10-07 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-03-10 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-01-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-12-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-08-05 Outstanding PARAGON MORTGAGES
LEGAL CHARGE 2004-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 2,380,079
Creditors Due After One Year 2012-04-30 £ 2,380,160
Creditors Due After One Year 2012-04-30 £ 2,380,160
Creditors Due After One Year 2011-04-30 £ 2,387,573
Creditors Due Within One Year 2013-04-30 £ 24,262
Creditors Due Within One Year 2012-04-30 £ 23,325
Creditors Due Within One Year 2012-04-30 £ 23,325
Creditors Due Within One Year 2011-04-30 £ 17,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDEN ESTATES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,848
Cash Bank In Hand 2012-04-30 £ 11,322
Cash Bank In Hand 2012-04-30 £ 11,322
Cash Bank In Hand 2011-04-30 £ 17,070
Current Assets 2013-04-30 £ 111,263
Current Assets 2012-04-30 £ 109,644
Current Assets 2012-04-30 £ 109,644
Current Assets 2011-04-30 £ 109,657
Debtors 2013-04-30 £ 109,415
Debtors 2012-04-30 £ 98,322
Debtors 2012-04-30 £ 98,322
Debtors 2011-04-30 £ 92,587
Fixed Assets 2013-04-30 £ 2,596,188
Fixed Assets 2012-04-30 £ 2,596,188
Fixed Assets 2012-04-30 £ 2,596,188
Fixed Assets 2011-04-30 £ 2,596,188
Shareholder Funds 2013-04-30 £ 303,110
Shareholder Funds 2012-04-30 £ 302,347
Shareholder Funds 2012-04-30 £ 302,347
Shareholder Funds 2011-04-30 £ 300,935
Tangible Fixed Assets 2013-04-30 £ 2,521,178
Tangible Fixed Assets 2012-04-30 £ 2,521,178
Tangible Fixed Assets 2012-04-30 £ 2,521,178
Tangible Fixed Assets 2011-04-30 £ 2,521,178

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDEN ESTATES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN ESTATES (UK) LIMITED
Trademarks
We have not found any records of EDEN ESTATES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN ESTATES (UK) 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 (41100 - Development of building projects) as EDEN ESTATES (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDEN ESTATES (UK) 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 ESTATES (UK) 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 ESTATES (UK) 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.