EDEN PARK (BH) MANAGEMENT LIMITED
Overview
| Company Name | EDEN PARK (BH) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08392683 |
| 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 EDEN PARK (BH) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EDEN PARK (BH) MANAGEMENT LIMITED located?
| Registered Office Address | 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDEN PARK (BH) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for EDEN PARK (BH) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for EDEN PARK (BH) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Waqas Usmaan Ali as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Geoffrey Whitworth as a director on Jan 20, 2026 | 1 pages | TM01 | ||
Appointment of Mr Waqas Usmaan Ali as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Edward Stafford as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Change of details for Vistry Homes Limited as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||
Change of details for Vistry Homes Limited as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||
Cessation of Jonathan Gordon Lougher as a person with significant control on Jul 11, 2025 | 1 pages | PSC07 | ||
Notification of Vistry Homes Limited as a person with significant control on Jul 11, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Andrew Michael Harvey as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Trinity Nominees (1) Limited as a secretary on Apr 02, 2025 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Mar 23, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Mar 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 20, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Dec 20, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on Jan 09, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022 | 1 pages | AD01 | ||
Who are the officers of EDEN PARK (BH) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| HARVEY, Andrew Michael | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 337836500001 | |||||||||
| SIMONDS, Robert | Secretary | Summer Row B3 1JJ Birmingham 45 | 175635300001 | |||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
| WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
| ALI, Waqas Usmaan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 320920650001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Summer Row B3 1JJ Birmingham 45 | United Kingdom | British | 148530360002 | |||||||||
| DEMPSEY, Trevor | Director | B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | United Kingdom | British | 191235470001 | |||||||||
| LOUGHER, Jonathan Gordon | Director | Gorsey Lane B46 1JU Coleshill 1 Bromwich Court Warwickshire United Kingdom | England | British | 200718360002 | |||||||||
| STAFFORD, Paul Edward | Director | Gorsey Lane B46 1JU Coleshill 1 Bromwich Court Warwickshire England | United Kingdom | British | 182133700001 | |||||||||
| WHITWORTH, Andrew Geoffrey | Director | Great Charles Street Queensway B3 3LP Birmingham 154 - 155 West Midlands United Kingdom | United Kingdom | British | 275286130001 |
Who are the persons with significant control of EDEN PARK (BH) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Homes Limited | Jul 11, 2025 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Gordon Lougher | Apr 11, 2016 | Church End Great Rollright OX7 5RX Chipping Norton Springfield House Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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