Background WavePink WaveYellow Wave

EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED (04339507)

EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED (04339507) is an active UK company. incorporated on 13 December 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include COOK, John Michael, DAWE, Oliver Matthew, HAMMETT, Stephen Layton and 6 others.

Company Number
04339507
Status
active
Type
ltd
Incorporated
13 December 2001
Age
24 years
Address
The Pavilions Eden Office Park, Bristol, BS20 0DD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOK, John Michael, DAWE, Oliver Matthew, HAMMETT, Stephen Layton, HOLLIER, Jonathan Guy, MEARS, David Reginald, OLSON, Benjamin Edward, ORGAN, Ellis, PHAN, Jayne Binhminh, STEVENS, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED

EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04339507

LTD Company

Age

24 Years

Incorporated 13 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MICHCO 348 LIMITED
From: 13 December 2001To: 8 April 2002
Contact
Address

The Pavilions Eden Office Park Ham Green Bristol, BS20 0DD,

Previous Addresses

the Pavilions Macrae Road Eden Park Ham Green Bristol North Somerset BS20 0DD
From: 13 July 2011To: 16 July 2013
Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
From: 13 December 2001To: 13 July 2011
Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jun 18
Director Left
May 22
Director Left
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COOK, John Michael

Active
Rose Cottage, WedmoreBS28 4SW
Born December 1962
Director
Appointed 15 Jun 2009

DAWE, Oliver Matthew

Active
Eastfields 5 Bucklands Batch, BristolBS48 4PQ
Born July 1972
Director
Appointed 15 Jun 2009

HAMMETT, Stephen Layton

Active
72 Castle Street, SwanseaSA4 6TS
Born February 1969
Director
Appointed 15 Jun 2009

HOLLIER, Jonathan Guy

Active
Ashgrove Avenue, BristolBS8 3QE
Born April 1973
Director
Appointed 15 Jun 2009

MEARS, David Reginald

Active
Copper Beech, BristolBS41 9JP
Born June 1949
Director
Appointed 15 Jun 2009

OLSON, Benjamin Edward

Active
2 Broadway Avenue, BristolBS9 4SU
Born November 1968
Director
Appointed 15 Jun 2009

ORGAN, Ellis

Active
Eden Office Park, BristolBS20 0DD
Born September 1963
Director
Appointed 01 Sept 2011

PHAN, Jayne Binhminh

Active
Macrae Road, BristolBS20 0DD
Born June 1981
Director
Appointed 18 Feb 2026

STEVENS, Mark

Active
Broadmoor Park, BathBA1 4JN
Born November 1970
Director
Appointed 15 Jun 2009

AL-KORDI, Sandra Joan

Resigned
Macrae Road, BristolBS20 0DD
Secretary
Appointed 31 Jan 2010
Resigned 31 Aug 2011

CHRISTIE, Ross Arneil

Resigned
Whichway House 149 Marine Drive, BrightonBN2 7GU
Secretary
Appointed 13 Mar 2008
Resigned 15 Jun 2009

GUY, Ian

Resigned
23 Higher Shapter Street, ExeterEX3 0AW
Secretary
Appointed 13 Dec 2001
Resigned 31 May 2004

WHEELER, Clive John

Resigned
26 Harveys Close, Newton AbbotTQ13 0PE
Secretary
Appointed 31 May 2004
Resigned 13 Mar 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Dec 2001
Resigned 13 Dec 2001

ALLERSTON, Robert John

Resigned
Holly Oak 12a, ClevedonBS21 7JQ
Born October 1953
Director
Appointed 15 Jun 2009
Resigned 31 Aug 2011

BURLEY, Thomas James

Resigned
Dartmouth House, BristolBS6 7ET
Born June 1971
Director
Appointed 15 Jun 2009
Resigned 30 Sept 2011

CHRISTIE, Ross Arneil

Resigned
Whichway House 149 Marine Drive, BrightonBN2 7GU
Born June 1967
Director
Appointed 15 Jun 2009
Resigned 31 Jan 2010

CLARKE, Gregory James

Resigned
3 The Row, ChepstowNP16 6TT
Born October 1966
Director
Appointed 15 Jun 2009
Resigned 22 Aug 2012

DOLCEZZA, Mario

Resigned
The Old Post Office, HighbridgeTA9 4HY
Born July 1965
Director
Appointed 15 Jun 2009
Resigned 06 Jul 2016

DOWNES, Ian James Robert

Resigned
Tudor Cottage The Green, LichfieldWS14 9LS
Born July 1949
Director
Appointed 15 Jun 2009
Resigned 10 Jan 2012

FALCONER HALL, Simon

Resigned
The Crescent, BristolBS9 4RP
Born March 1955
Director
Appointed 15 Jun 2009
Resigned 22 Aug 2012

GRUNDY, Andrew James

Resigned
2 Larch Rise, CheltenhamGL53 0PY
Born July 1966
Director
Appointed 15 Jun 2009
Resigned 01 Jul 2024

GUY, Ian

Resigned
23 Higher Shapter Street, ExeterEX3 0AW
Born July 1966
Director
Appointed 31 May 2004
Resigned 31 Jan 2008

HARBOTTLE, David John

Resigned
Primrose Bank, BishopsteigntonTQ14 9PL
Born October 1952
Director
Appointed 13 Mar 2008
Resigned 31 Jul 2008

HOLE, Nicholas Ian

Resigned
Beech Trees Lane, IpplepenTQ12 5TW
Born December 1961
Director
Appointed 13 Dec 2001
Resigned 31 Jan 2007

HORNER, Barry David

Resigned
Westfield House 4 Stoke Paddock Road, BristolBS9 2DJ
Born June 1960
Director
Appointed 15 Jun 2009
Resigned 18 Feb 2026

KAY, Mark Russell

Resigned
Mamhead Court, ExeterEX6 8HX
Born May 1950
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2002

LONGBOTTOM, Stuart Charles Donald

Resigned
King Street, ManchesterM2 4NG
Born December 1961
Director
Appointed 22 Jun 2010
Resigned 12 Nov 2010

NORTHLOTT, Guy Francis James

Resigned
Church Road, BristolBS8 3QU
Born October 1944
Director
Appointed 15 Jun 2009
Resigned 31 Dec 2011

STREETING, Antony James

Resigned
Macrae Road, BristolBS20 0DD
Born November 1952
Director
Appointed 30 Sept 2011
Resigned 27 Jul 2023

STURGE, Nicholas Graham

Resigned
12 Priory Avenue, BristolBS9 4DA
Born April 1967
Director
Appointed 15 Jun 2009
Resigned 28 Oct 2021

THORNTON, James Anthony

Resigned
Bruton Street, LondonW15 6QD
Born July 1959
Director
Appointed 15 Jun 2009
Resigned 27 Jun 2016

WARINGTON-SMYTH, Julian Thorold

Resigned
Doddridge House, CreditonEX17 4BY
Born August 1951
Director
Appointed 03 Sept 2008
Resigned 15 Jun 2009

WARRINGTON-SMYTH, Julian Thorold

Resigned
East Village, CreditonEX17 4BY
Born June 1967
Director
Appointed 15 Jun 2009
Resigned 22 Jun 2010

WOODFORD, Clive John

Resigned
Kempes Close, BristolBS4 9ER
Born March 1960
Director
Appointed 15 Jun 2009
Resigned 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
287Change of Registered Office
Legacy
10 January 2006
288cChange of Particulars
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
9 April 2002
287Change of Registered Office
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2001
NEWINCIncorporation