Background WavePink WaveYellow Wave

ELDON PARK LIMITED (01003880)

ELDON PARK LIMITED (01003880) is an active UK company. incorporated on 4 March 1971. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELDON PARK LIMITED has been registered for 55 years. Current directors include JEFFERY, Richard William.

Company Number
01003880
Status
active
Type
ltd
Incorporated
4 March 1971
Age
55 years
Address
Eden House, Beaconsfield, HP9 2FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEFFERY, Richard William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDON PARK LIMITED

ELDON PARK LIMITED is an active company incorporated on 4 March 1971 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELDON PARK LIMITED was registered 55 years ago.(SIC: 68100)

Status

active

Active since 55 years ago

Company No

01003880

LTD Company

Age

55 Years

Incorporated 4 March 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Eden House Reynolds Road Beaconsfield, HP9 2FL,

Previous Addresses

73 Wimpole Street London W1G 8AZ
From: 4 March 1971To: 19 October 2011
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
May 17
Loan Secured
Dec 18
Loan Cleared
Feb 19
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JEFFERY, Richard William

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born November 1972
Director
Appointed 01 Dec 2024

BROWN, Mollie Gwendoline

Resigned
Nursery Road, SuttonSM1 4BP
Secretary
Appointed N/A
Resigned 10 Sept 1992

CUNNINGHAM-REID, Dorothea Helen

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Secretary
Appointed 03 Apr 2017
Resigned 19 Jun 2025

CUNNINGHAM-REID, Dorothea Helen

Resigned
Laundry Cottage, HungerfordRG17 8RE
Secretary
Appointed 10 Sept 1992
Resigned 31 Jul 2000

JEFFERY, Richard William

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Secretary
Appointed 31 Jul 2000
Resigned 03 Apr 2017

CUNNINGHAM-REID, Dorothea Helen

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Born February 1940
Director
Appointed 03 Apr 2017
Resigned 19 Jun 2025

JEFFERY, Kenneth

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Born October 1941
Director
Appointed N/A
Resigned 04 Nov 2024

Persons with significant control

1

Mr Kenneth Jeffery

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born October 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Legacy
10 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
14 August 2006
287Change of Registered Office
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
3 June 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Memorandum Articles
29 March 1994
MEM/ARTSMEM/ARTS
Legacy
25 March 1994
403aParticulars of Charge Subject to s859A
Legacy
25 March 1994
403aParticulars of Charge Subject to s859A
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
29 November 1991
363sAnnual Return (shuttle)
Legacy
9 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
13 March 1989
363363
Legacy
13 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
11 January 1989
225(1)225(1)
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Miscellaneous
4 March 1971
MISCMISC