Background WavePink WaveYellow Wave

EDEN COURT (EALING) MANAGEMENT COMPANY LIMITED (03268561)

EDEN COURT (EALING) MANAGEMENT COMPANY LIMITED (03268561) is an active UK company. incorporated on 24 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDEN COURT (EALING) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DHESI, Kimren Kaur, LEAN, Claire, LEAN, Petronella Margaret.

Company Number
03268561
Status
active
Type
ltd
Incorporated
24 October 1996
Age
29 years
Address
204 Northfield Avenue, London, W13 9SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DHESI, Kimren Kaur, LEAN, Claire, LEAN, Petronella Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN COURT (EALING) MANAGEMENT COMPANY LIMITED

EDEN COURT (EALING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDEN COURT (EALING) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03268561

LTD Company

Age

29 Years

Incorporated 24 October 1996

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

204 Northfield Avenue London, W13 9SJ,

Previous Addresses

C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom
From: 10 November 2010To: 13 September 2012
Colin Bibra & Co 34 the Mall Ealing London W5 3TJ
From: 24 October 1996To: 10 November 2010
Timeline

4 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 22
Director Joined
Feb 23
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COLIN BIBRA ESTATE AGENTS LIMITED

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 20 Nov 2019

DHESI, Kimren Kaur

Active
Northfield Avenue, LondonW13 9SJ
Born July 1993
Director
Appointed 25 Mar 2025

LEAN, Claire

Active
54 Huron Road, LondonSW17 8RB
Born May 1961
Director
Appointed 19 Mar 2007

LEAN, Petronella Margaret

Active
Northfield Avenue, LondonW13 9SJ
Born November 1956
Director
Appointed 28 Jan 2023

CLARKE, Owen Arthur

Resigned
12 Daneshill, RedhillRH1 2DN
Secretary
Appointed 24 Oct 1996
Resigned 15 Dec 1998

GHOBADIAN, Saiid

Resigned
3 Eden Court, LondonW5 3HX
Secretary
Appointed 01 Oct 1999
Resigned 27 Jul 2001

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 30 Sept 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 10 Jul 2001
Resigned 31 Oct 2003

YOUNG, Timothy James

Resigned
Northfield Avenue, LondonW13 9SJ
Secretary
Appointed 21 Oct 2006
Resigned 20 Nov 2019

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Oct 1996
Resigned 24 Oct 1996

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2006

BENNETT, Keith Benjamin John

Resigned
Flat 2 Eden Court, LondonW5 3HX
Born August 1975
Director
Appointed 22 Feb 2005
Resigned 23 Feb 2006

D'ALTERIO, Marco

Resigned
3 Eden Court, LondonW5 3HX
Born July 1941
Director
Appointed 24 Oct 1996
Resigned 10 Sept 1999

GHOBADIAN, Saiid

Resigned
Flat 6 Hereford House, LondonW3 0HX
Born March 1973
Director
Appointed 03 Feb 2005
Resigned 19 Mar 2007

LEAN, Martin Edward

Resigned
Massay, Martiel
Born June 1952
Director
Appointed 19 Mar 2007
Resigned 18 May 2022

LEAN, Petronella Margaret

Resigned
The Garden House 43 Rylett Road, LondonW12 9ST
Born November 1956
Director
Appointed 01 Oct 1999
Resigned 25 Mar 2002

LEVEY, Peggy

Resigned
1 Eden Court, North EalingW5 3HX
Born August 1924
Director
Appointed 13 Mar 2002
Resigned 24 Sept 2004

PATEL, Balky

Resigned
14 Gordon Road, LondonW5 2AD
Born December 1955
Director
Appointed 15 Jul 1997
Resigned 02 Jan 2000

PRICE, Frederick Henry Charles

Resigned
The College Of Law, LondonWC1E 7DE
Born May 1962
Director
Appointed 12 Nov 2002
Resigned 01 Nov 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 24 Oct 1996
Resigned 24 Oct 1996
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
2 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
287Change of Registered Office
Legacy
29 October 1999
287Change of Registered Office
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
287Change of Registered Office
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Incorporation Company
24 October 1996
NEWINCIncorporation