Background WavePink WaveYellow Wave

EDENFOREST PROPERTY MANAGEMENT LIMITED (04096017)

EDENFOREST PROPERTY MANAGEMENT LIMITED (04096017) is an active UK company. incorporated on 25 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EDENFOREST PROPERTY MANAGEMENT LIMITED has been registered for 25 years. Current directors include RATNER, John Geoffrey, RIZZO, Iona Katherine, PHOENIX PARK INVESTMENTS LIMITED.

Company Number
04096017
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RATNER, John Geoffrey, RIZZO, Iona Katherine, PHOENIX PARK INVESTMENTS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENFOREST PROPERTY MANAGEMENT LIMITED

EDENFOREST PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EDENFOREST PROPERTY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04096017

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 18 January 2016To: 29 September 2023
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 2 March 2015To: 18 January 2016
22 Pembridge Square London W2 4DP
From: 25 October 2000To: 2 March 2015
Timeline

9 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 16
Director Left
Jul 20
Director Joined
Aug 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RATNER, John Geoffrey

Active
22 Pembridge Square, LondonW2 4DP
Born March 1948
Director
Appointed 26 Oct 2000

RIZZO, Iona Katherine

Active
Abingdon Road, LondonW8 6AH
Born May 1991
Director
Appointed 10 Aug 2020

PHOENIX PARK INVESTMENTS LIMITED

Active
230 High Street, Herne BayCT6 5AX
Corporate director
Appointed 10 Mar 2004

SPIRO, Lisa Marguerite

Resigned
Flat 2 22 Pembridge Square, LondonW2 4DP
Secretary
Appointed 26 Oct 2000
Resigned 24 Oct 2006

WRIGLEY, Nicholas Hugh Tremayne

Resigned
New Court, LondonEC4P 4DU
Secretary
Appointed 24 Oct 2006
Resigned 03 Nov 2014

COSEC MANAGEMENT SERVICES

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 09 Dec 2014
Resigned 29 Sept 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2000
Resigned 26 Oct 2000

GIBB, Ian Andrew Bryson

Resigned
Culzean La Grande, Saint HelierJE2 3FL
Born February 1951
Director
Appointed 07 Dec 2000
Resigned 10 Mar 2004

LODEN, Neil Andrew

Resigned
Pembridge Square, LondonW2 4DP
Born May 1949
Director
Appointed 04 Nov 2014
Resigned 21 Jul 2020

SAGALAEVA, Julija Eduardovna

Resigned
Pembridge Square, LondonW2 4DP
Born April 1973
Director
Appointed 16 Oct 2013
Resigned 26 Jul 2016

SPIRO, Lisa Marguerite

Resigned
Flat 2 22 Pembridge Square, LondonW2 4DP
Born September 1952
Director
Appointed 26 Oct 2000
Resigned 24 Oct 2006

WRIGLEY, Nicholas Hugh Tremayne

Resigned
New Court, LondonEC4P 4DU
Born March 1955
Director
Appointed 26 Oct 2000
Resigned 03 Nov 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 2000
Resigned 26 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Oct 2000
Resigned 26 Oct 2000
Fundings
Financials
Latest Activities

Filing History

84

Change Corporate Director Company With Change Date
6 February 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
88(2)R88(2)R
Legacy
9 November 2000
287Change of Registered Office
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Incorporation Company
25 October 2000
NEWINCIncorporation