Background WavePink WaveYellow Wave

EDENVIEW DEVELOPMENTS LIMITED (04509650)

EDENVIEW DEVELOPMENTS LIMITED (04509650) is an active UK company. incorporated on 13 August 2002. with registered office in Waterlooville. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDENVIEW DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include COLLISON, Rebecca Mary, COLLISON, Robert Michael.

Company Number
04509650
Status
active
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
127-129 London Road, Waterlooville, PO8 8XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLISON, Rebecca Mary, COLLISON, Robert Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENVIEW DEVELOPMENTS LIMITED

EDENVIEW DEVELOPMENTS LIMITED is an active company incorporated on 13 August 2002 with the registered office located in Waterlooville. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDENVIEW DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04509650

LTD Company

Age

23 Years

Incorporated 13 August 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

127-129 London Road Cowplain Waterlooville, PO8 8XJ,

Previous Addresses

Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ
From: 13 August 2002To: 13 April 2010
Timeline

9 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Jun 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLISON, Rebecca Mary

Active
18 Lark Way, WestbournePO10 8UU
Secretary
Appointed 16 Sept 2002

COLLISON, Rebecca Mary

Active
London Road, WaterloovillePO8 8XJ
Born July 1979
Director
Appointed 20 Nov 2006

COLLISON, Robert Michael

Active
London Road, WaterloovillePO8 8XJ
Born March 1966
Director
Appointed 16 Sept 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 Aug 2002
Resigned 16 Sept 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 Aug 2002
Resigned 16 Sept 2002

Persons with significant control

2

Mrs Rebecca Mary Collison

Active
London Road, WaterloovillePO8 8XJ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Michael Collison

Active
London Road, WaterloovillePO8 8XJ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
4 March 2004
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
88(3)88(3)
Legacy
20 March 2003
88(2)R88(2)R
Legacy
28 November 2002
225Change of Accounting Reference Date
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Incorporation Company
13 August 2002
NEWINCIncorporation