ELDON BUSINESS PARK LIMITED
Overview
Company Name | ELDON BUSINESS PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05875263 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELDON BUSINESS PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ELDON BUSINESS PARK LIMITED located?
Registered Office Address | Mill Farm Mill Lane Long Clawson LE14 4NU Melton Mowbray England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELDON BUSINESS PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ELDON BUSINESS PARK LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for ELDON BUSINESS PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 6 pages | AA | ||
Secretary's details changed | 1 pages | CH04 | ||
Notification of B & K Thomas (Holdings) Limited as a person with significant control on Aug 02, 2024 | 2 pages | PSC02 | ||
Cessation of China Investment Corporation as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||
Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB England to Mill Farm Mill Lane Long Clawson Melton Mowbray LE14 4NU on Aug 06, 2024 | 1 pages | AD01 | ||
Appointment of David Allwood as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Appointment of Timothy James Thomas as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony Bernard Thomas as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joseph Stephen Wrigglesworth as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard John Phillips as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Howard as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Aug 02, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Charles Howard on Jul 26, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Charles Howard on Mar 21, 2024 | 2 pages | CH01 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Mar 30, 2023 | 2 pages | AP04 | ||
Cessation of Cic International Co. Ltd as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||
Notification of China Investment Corporation as a person with significant control on Nov 29, 2017 | 2 pages | PSC03 | ||
Director's details changed for Mr Charles Howard on Jan 31, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||
Notification of Cic International Co. Ltd as a person with significant control on Jan 31, 2023 | 1 pages | PSC02 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jan 31, 2023 | 1 pages | PSC07 | ||
Who are the officers of ELDON BUSINESS PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLWOOD, David | Director | Mill Lane Long Clawson LE14 4NU Melton Mowbray Mill Farm England | England | British | Director | 88163040002 | ||||||||
THOMAS, Anthony Bernard | Director | Mill Lane Long Clawson LE14 4NU Melton Mowbray Mill Farm England | United Kingdom | British | Director | 227422730001 | ||||||||
THOMAS, Timothy James | Director | Mill Lane Long Clawson LE14 4NU Melton Mowbray Mill Farm England | England | British | Director | 325856930001 | ||||||||
BARRY, Thomas Anthony | Secretary | 9 Clifford Street London W1S 2LD | Irish | Finance Director | 116825710001 | |||||||||
O'NEILL, Brian | Secretary | 7 Woodbrook Rochestown Road IRISH Cork Ireland | Irish | 87734240001 | ||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building England |
| 175738460001 | ||||||||||
BARRY, Thomas Anthony | Director | Gurraun North IRISH Donoughmore County Cork Ireland | Ireland | Irish | Finance Director | 116825710001 | ||||||||
BIDEL, Coral Suzanne | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | Company Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | Palmer Street SW1H 0AD London Asticus Building England | England | British | Director | 225343320001 | ||||||||
BROWN, Daniel Alexander | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Vice President | 285942440001 | ||||||||
DAVIES, Simon David Austin | Director | Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director | 197508390001 | ||||||||
HOWARD, Charles | Director | 30 Broadwick Street W1F 8JB London 4th Floor England | United Kingdom | British | Managing Director | 246526960010 | ||||||||
KATAKY, Gemma Nandita | Director | Palmer Street SW1H 0AD London Asticus Building England | England | British | Director | 208442910001 | ||||||||
LOCK, James Robert | Director | Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Managing Director | 195412690001 | ||||||||
MARQUIS, Raymond Annel | Director | St James' Square SW1Y 4LB London 12 United Kingdom | United Kingdom | British | Financial Director | 243770520001 | ||||||||
MCKIE, Gordon Robert | Director | Palmer Street SW1H 0AD London Asticus Building England | England | British | Managing Director | 155757550001 | ||||||||
MORTON, Emma Jane | Director | St James' Square SW1Y 4LB London 12 United Kingdom | England | British | Senior Financial Controller | 264422520001 | ||||||||
NESBITT, John Oliver | Director | Stoke Court Greete SY8 3BX Ludlow Shropshire | England | British | Property Company Director | 99542990002 | ||||||||
O'FLYNN, Michael Joseph | Director | Berkeley Square W1J 5AL London 40 England | Ireland | Irish | Director | 193207300001 | ||||||||
O'NEILL, Brian | Director | 7 Woodbrook Rochestown Road IRISH Cork Ireland | Irish | Accountant | 87734240001 | |||||||||
PHILLIPS, Richard John | Director | 30 Broadwick Street W1F 8JB London 4th Floor England | England | British | Director | 306794170001 | ||||||||
TAYLOR, Rebecca Louise | Director | St. James's Square SW1Y 4LB London 12 England | England | New Zealander | Vice President | 285893980001 | ||||||||
VASILEV, Panayot Kostadinov | Director | Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | Bulgarian | Managing Director And Cfo | 206224490001 | ||||||||
WARNES, Christopher Michael | Director | St. James's Square SW1Y 4LB London 12 England | England | British | Director | 222731770001 | ||||||||
WRIGGLESWORTH, Joseph Stephen | Director | 30 Broadwick Street W1F 8JB London 4th Floor England | England | British | Director | 250525750001 |
Who are the persons with significant control of ELDON BUSINESS PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B & K Thomas (Holdings) Limited | Aug 02, 2024 | Mill Lane Long Clawson LE14 4NU Melton Mowbray Mill Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cic International Co. Ltd | Jan 31, 2023 | No.1 North Chaoyangmen Street 000000 Beijing Floor 16-19, New Poly Plaza China | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Allen Schwarzman | Nov 18, 2019 | 30 Broadwick Street W1F 8JB London 4th Floor England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
The Blackstone Group Limited Partnership | Nov 18, 2019 | Park Avenue NY 10154 New York 354 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Allen Schwarzman | Oct 30, 2018 | 345 Park Avenue NY 10154 New York The Blackstone Group L.P United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
China Investment Corporation | Nov 29, 2017 | No 1 Chaoyangmen Beidajie 100010 Dongcheng New Poly Plaza Beijing China | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ELDON BUSINESS PARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 10, 2016 | Oct 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0