DV4 EADON DEVELOPMENT UK LIMITED

DV4 EADON DEVELOPMENT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDV4 EADON DEVELOPMENT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07596323
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DV4 EADON DEVELOPMENT UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is DV4 EADON DEVELOPMENT UK LIMITED located?

    Registered Office Address
    1 East Park Walk
    E20 1JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DV4 EADON DEVELOPMENT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1108 LIMITEDApr 07, 2011Apr 07, 2011

    What are the latest accounts for DV4 EADON DEVELOPMENT UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DV4 EADON DEVELOPMENT UK LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for DV4 EADON DEVELOPMENT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 01, 2025

    2 pagesAP04

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Change of details for Get Living Plc as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on Jul 28, 2023

    1 pagesAD01

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Emma Parr as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Mr Daniel Mark Greenslade as a director on Jul 18, 2022

    2 pagesAP01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gregory John Hyatt as a director on Aug 31, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mrs Emma Parr as a director on Jul 27, 2021

    2 pagesAP01

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Director's details changed for Mr Rick De Blaby on Aug 21, 2020

    2 pagesCH01

    Director's details changed for Mr Gregory John Hyatt on Aug 21, 2020

    2 pagesCH01

    Termination of appointment of Dv4 Administration Limited as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Mashood Ashraf as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Mabel Tan as a director on Aug 21, 2020

    1 pagesTM01

    Termination of appointment of Ann Mary Hodgetts as a director on Aug 21, 2020

    1 pagesTM01

    Who are the officers of DV4 EADON DEVELOPMENT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    DE BLABY, Rick
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritish216828360001
    GREENSLADE, Daniel Mark
    Celebration Avenue
    E20 1DB London
    5
    England
    Director
    Celebration Avenue
    E20 1DB London
    5
    England
    EnglandBritish295167490001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    Secretary
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4051235
    83864780002
    AL-AJAIL, Abdulla
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    QatarQatari247379890001
    AL-THANI, Jassim Hamad, Sheikh
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    QatarQatari179027920001
    ASHRAF, Mashood
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    United KingdomBritish253438640001
    HENDRIKS, Jozef Charles
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    BermudaSwiss148837640001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritish255155100001
    HODGETTS, Ann Mary
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall
    122 Leadenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    EnglandBritish255155100001
    HOLMES, Jeremy Martin
    Grosvenor Street
    W1K 3JR London
    77
    England
    Director
    Grosvenor Street
    W1K 3JR London
    77
    England
    United KingdomBritish76132850002
    HYATT, Gregory John
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    United KingdomBritish61663230001
    LANCASTER, Stafford Murray
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United KingdomBritish254733460001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritish137231800001
    PARR, Emma
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    Director
    Celebration Avenue
    East Village
    E20 1DB London
    5
    United Kingdom
    EnglandBritish204594210001
    RITBLAT, James William Jeremy
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish38424950003
    SMART, Gawain Sydney Edward
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    Director
    The Leadenhall Building
    122 Leandenhall Street
    EC3V 4AB London
    Oxford Properties Group
    United Kingdom
    United KingdomCanadian249138640001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    TAN, Mabel
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritish254720580001
    WAGMAN, Colin Barry
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    United KingdomBritish39329840001
    DV4 ADMINISTRATION LIMITED
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Bvi
    Director
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Bvi
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT 2004
    Registration Number1405915
    161580820001
    DV4 ADMINISTRATION LIMITED
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Director
    P.O. Box 71
    Road Town, Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Legal FormPRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1405915
    261121130001
    DV4 ADMINISTRATION LIMITED
    71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Director
    71
    Road Town
    Craigmuir Chambers
    Tortola
    Virgin Islands, British
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT 2004
    Registration Number1405915
    182597200001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    Identification TypeEuropean Economic Area
    Registration Number4058057
    136043260001

    Who are the persons with significant control of DV4 EADON DEVELOPMENT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Get Living Plc
    East Park Walk
    E20 1JL London
    1
    England
    Aug 30, 2018
    East Park Walk
    E20 1JL London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number11532492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Yes
    Legal FormLegal Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc389453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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