Background WavePink WaveYellow Wave

EDEN PROPERTY DEVELOPMENTS LIMITED (04048736)

EDEN PROPERTY DEVELOPMENTS LIMITED (04048736) is an active UK company. incorporated on 8 August 2000. with registered office in Penrith. The company operates in the Construction sector, engaged in construction of domestic buildings. EDEN PROPERTY DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include FAWCETT, Christopher John, ROSS, Douglas.

Company Number
04048736
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Blain House, Penrith, CA11 8QU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FAWCETT, Christopher John, ROSS, Douglas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN PROPERTY DEVELOPMENTS LIMITED

EDEN PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. EDEN PROPERTY DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

04048736

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

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

Blain House Bridge Lane Penrith, CA11 8QU,

Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
May 10
Director Left
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Nov 24
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JOHNSON, Guy

Active
Blain House, PenrithCA11 8QU
Secretary
Appointed 01 Mar 2022

FAWCETT, Christopher John

Active
Blain House, PenrithCA11 8QU
Born July 1975
Director
Appointed 07 Feb 2023

ROSS, Douglas

Active
Blain House, PenrithCA11 8QU
Born November 1955
Director
Appointed 17 Sept 2024

JUDSON, Christopher William

Resigned
Gods Promise, PenrithCA10 3NJ
Secretary
Appointed 15 Sept 2000
Resigned 28 Feb 2010

RELPH, Sean Brian

Resigned
Blain House, PenrithCA11 8QU
Secretary
Appointed 28 Sept 2011
Resigned 29 Jul 2016

THRUSH, Kristina Trudy

Resigned
Blain House, PenrithCA11 8QU
Secretary
Appointed 21 Mar 2017
Resigned 01 Mar 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 15 Sept 2000

BARKER, Henry

Resigned
Blain House, PenrithCA11 8QU
Born November 1967
Director
Appointed 01 Aug 2016
Resigned 25 Sept 2018

CLASPER, John

Resigned
Blain House, PenrithCA11 8QU
Born June 1961
Director
Appointed 28 Sept 2011
Resigned 31 Mar 2022

FINN, Leo Peter

Resigned
Edenhall, PenrithCA11 8SX
Born July 1938
Director
Appointed 01 Apr 2009
Resigned 28 Sept 2011

FURNEAUX, Beth

Resigned
Blain House, PenrithCA11 8QU
Born February 1952
Director
Appointed 25 Sept 2018
Resigned 17 Sept 2024

GARSIDE, Patricia Louise, Dr

Resigned
Bryham House Low Knipe, PenrithCA10 2PU
Born February 1942
Director
Appointed 15 Sept 2000
Resigned 25 Jul 2006

HIGGINS, Francis

Resigned
Orton, PenrithCA10 3RY
Born October 1940
Director
Appointed 01 Apr 2009
Resigned 18 Nov 2009

JOHNSTONE, Joan

Resigned
Eden Close, Kirkby StephenCA17 4JN
Born November 1947
Director
Appointed 11 Dec 2007
Resigned 28 Sept 2011

JUDSON, Christopher William

Resigned
Gods Promise, PenrithCA10 3NJ
Born April 1964
Director
Appointed 25 Jul 2006
Resigned 28 Feb 2010

KAY, Geraldine

Resigned
Blain House, PenrithCA11 8QU
Born January 1961
Director
Appointed 01 Mar 2022
Resigned 07 Feb 2023

MCKEAN, Kenneth

Resigned
Road Ends, CarlisleCA4 9SL
Born February 1932
Director
Appointed 15 Sept 2000
Resigned 07 Aug 2008

RELPH, Sean Brian

Resigned
Blain House, PenrithCA11 8QU
Born July 1973
Director
Appointed 28 Sept 2011
Resigned 29 Jul 2016

THRUSH, Kristina Trudy

Resigned
Blain House, PenrithCA11 8QU
Born December 1964
Director
Appointed 26 Sept 2017
Resigned 01 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Aug 2000
Resigned 15 Sept 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Douglas Ross

Active
Blain House, PenrithCA11 8QU
Born November 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Sept 2024

Ms Beth Furneaux

Ceased
Blain House, PenrithCA11 8QU
Born February 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Sept 2018
Ceased 17 Sept 2024

Mr Henry Barker

Ceased
Blain House, PenrithCA11 8QU
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 25 Sept 2018

Mr John Clasper

Ceased
Blain House, PenrithCA11 8QU
Born June 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation