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

EDEN PROPERTIES (MIDLANDS) LTD

UNIT 1 BORDESLEY HALL FARM BARNS STORRAGE LANE, ALVECHURCH, BIRMINGHAM, B48 7ES,
Company Registration Number
05762666
Private Limited Company
Active

Company Overview

About Eden Properties (midlands) Ltd
EDEN PROPERTIES (MIDLANDS) LTD was founded on 2006-03-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Eden Properties (midlands) Ltd is a Private Limited Company registered in ENGLAND 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 PROPERTIES (MIDLANDS) LTD
 
Legal Registered Office
UNIT 1 BORDESLEY HALL FARM BARNS STORRAGE LANE
ALVECHURCH
BIRMINGHAM
B48 7ES
Other companies in B98
 
Previous Names
A.J & D.L CUTLER LIMITED08/02/2017
Filing Information
Company Number 05762666
Company ID Number 05762666
Date formed 2006-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:49:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN PROPERTIES (MIDLANDS) LTD
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 PROPERTIES (MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
DARREN CUTLER
Company Secretary 2006-03-30
ANDREW JAMES CUTLER
Director 2006-03-30
DARREN CUTLER
Director 2006-03-30
GILLIAN CUTLER
Director 2006-03-30
SARAH MARIE CUTLER
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2006-03-30 2006-03-30
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN CUTLER A & D CUTLER LIMITED Company Secretary 2002-03-18 CURRENT 2002-03-18 Active
ANDREW JAMES CUTLER EDEN COURT SALTERTON ROAD MANAGEMENT COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active
ANDREW JAMES CUTLER A & D CUTLER LIMITED Director 2002-03-18 CURRENT 2002-03-18 Active
DARREN CUTLER EDEN COURT SALTERTON ROAD MANAGEMENT COMPANY LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active
DARREN CUTLER A & D CUTLER LIMITED Director 2002-03-18 CURRENT 2002-03-18 Active
GILLIAN CUTLER A & D CUTLER LIMITED Director 2002-03-18 CURRENT 2002-03-18 Active
SARAH MARIE CUTLER A & D CUTLER LIMITED Director 2002-03-18 CURRENT 2002-03-18 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
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 057626660026
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660025
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 057626660025
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 057626660023
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 057626660024
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660024
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660022
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660017
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 057626660021
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660021
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660016
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660019
2021-01-18MR05
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660020
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660019
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660018
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660017
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660014
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Torswood, Ullenhall Lane Gorcott Hill Redditch Worcs B98 9ES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660016
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660015
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660014
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660012
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660011
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057626660010
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-08RES15CHANGE OF COMPANY NAME 08/02/17
2017-02-08CERTNMCOMPANY NAME CHANGED A.J & D.L CUTLER LIMITED CERTIFICATE ISSUED ON 08/02/17
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660013
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660012
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660011
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057626660010
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0130/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AR0130/03/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0130/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0130/03/11 FULL LIST
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-19AR0130/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE CUTLER / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CUTLER / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CUTLER / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CUTLER / 13/03/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-07363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-11363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: TORSWOOD ULLEN HALL LANE GORCOTT HILL REDDITCH WORCS B98 9ES
2007-04-16353LOCATION OF REGISTER OF MEMBERS
2007-04-16363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-16190LOCATION OF DEBENTURE REGISTER
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bSECRETARY RESIGNED
2006-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EDEN PROPERTIES (MIDLANDS) LTD 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 PROPERTIES (MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding LLOYDS BANK PLC
2016-05-04 Outstanding AXIS BANK UK LIMITED
2016-02-01 Satisfied LLOYDS BANK PLC
2014-07-17 Satisfied LLOYDS BANK PLC
2014-05-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2010-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 154,943
Creditors Due After One Year 2012-03-31 £ 78,000
Creditors Due Within One Year 2013-03-31 £ 424,055
Creditors Due Within One Year 2012-03-31 £ 303,503
Provisions For Liabilities Charges 2013-03-31 £ 2,614
Provisions For Liabilities Charges 2012-03-31 £ 3,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PROPERTIES (MIDLANDS) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,578
Cash Bank In Hand 2012-03-31 £ 42,566
Current Assets 2013-03-31 £ 587,974
Current Assets 2012-03-31 £ 418,633
Debtors 2013-03-31 £ 14,373
Debtors 2012-03-31 £ 11,822
Secured Debts 2013-03-31 £ 154,943
Secured Debts 2012-03-31 £ 78,000
Shareholder Funds 2013-03-31 £ 19,739
Shareholder Funds 2012-03-31 £ 50,371
Stocks Inventory 2013-03-31 £ 547,023
Stocks Inventory 2012-03-31 £ 364,245
Tangible Fixed Assets 2013-03-31 £ 13,377
Tangible Fixed Assets 2012-03-31 £ 16,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDEN PROPERTIES (MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN PROPERTIES (MIDLANDS) LTD
Trademarks
We have not found any records of EDEN PROPERTIES (MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN PROPERTIES (MIDLANDS) LTD. 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 PROPERTIES (MIDLANDS) LTD 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 PROPERTIES (MIDLANDS) LTD 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 PROPERTIES (MIDLANDS) LTD 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 PROPERTIES (MIDLANDS) LTD 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.