Background WavePink WaveYellow Wave

EDENSTONE DEVELOPMENTS LIMITED (04825119)

EDENSTONE DEVELOPMENTS LIMITED (04825119) is an active UK company. incorporated on 8 July 2003. with registered office in Caldicot. The company operates in the Construction sector, engaged in development of building projects. EDENSTONE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include RODDEN, Stuart James, TAYLOR, Jeffrey Stanley, TAYLOR, Martin Jeffrey.

Company Number
04825119
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RODDEN, Stuart James, TAYLOR, Jeffrey Stanley, TAYLOR, Martin Jeffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENSTONE DEVELOPMENTS LIMITED

EDENSTONE DEVELOPMENTS LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Caldicot. The company operates in the Construction sector, specifically engaged in development of building projects. EDENSTONE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04825119

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

COTSWOLDGATE WARMLEY LIMITED
From: 11 September 2003To: 11 April 2011
MANDACO 348 LIMITED
From: 8 July 2003To: 11 September 2003
Contact
Address

First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot, NP26 3DG,

Previous Addresses

Priory House Priory Street Usk Monmouthshire NP15 1BJ
From: 8 July 2003To: 22 November 2016
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 14
Loan Secured
Oct 15
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RODDEN, Stuart James

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Secretary
Appointed 10 Sept 2003

RODDEN, Stuart James

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born March 1971
Director
Appointed 10 Sept 2003

TAYLOR, Jeffrey Stanley

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born April 1948
Director
Appointed 10 Sept 2003

TAYLOR, Martin Jeffrey

Active
Wales 1 Business Park, Newport Road, CaldicotNP26 3DG
Born November 1970
Director
Appointed 10 Sept 2003

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 08 Jul 2003
Resigned 10 Sept 2003

BOOTY, Adrian

Resigned
30 Heather Avenue, BristolBS36 2JR
Born October 1971
Director
Appointed 22 Oct 2007
Resigned 10 Jul 2008

FAULKNER, Stuart

Resigned
133 Rumbush Lane, SolihullB90 1SP
Born March 1969
Director
Appointed 10 Feb 2004
Resigned 28 Feb 2006

GWILLIAM, Paula Jean

Resigned
99 Oxstalls Lane, LonglevensGL2 9HS
Born April 1955
Director
Appointed 22 Oct 2007
Resigned 30 May 2008

MILLER, Mary Joy

Resigned
Wychend, TewkesburyGL20 7EX
Born October 1956
Director
Appointed 22 Oct 2007
Resigned 18 Apr 2008

O'CONNOR, Daniel Peter

Resigned
37 Johnson Road, BristolBS16 7JD
Born July 1962
Director
Appointed 10 Feb 2004
Resigned 31 May 2010

PERRILL, Richard Garry

Resigned
Doveton Lodge, PaiswickGL6 6RP
Born May 1958
Director
Appointed 10 Sept 2003
Resigned 17 Jul 2009

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 08 Jul 2003
Resigned 10 Sept 2003

Persons with significant control

1

Priory Street, UskNP15 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
14 April 2012
MG01MG01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
6 February 2004
287Change of Registered Office
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2003
NEWINCIncorporation