Background WavePink WaveYellow Wave

EDEN ROCK ESTATES LIMITED (06000987)

EDEN ROCK ESTATES LIMITED (06000987) is an active UK company. incorporated on 16 November 2006. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. EDEN ROCK ESTATES LIMITED has been registered for 19 years. Current directors include HARRISON, Martyn Robert, SCOTT, Ann Pearce.

Company Number
06000987
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
Stanley Harrison House The Chocolate Works, York, YO23 1DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Martyn Robert, SCOTT, Ann Pearce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN ROCK ESTATES LIMITED

EDEN ROCK ESTATES LIMITED is an active company incorporated on 16 November 2006 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. EDEN ROCK ESTATES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06000987

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Stanley Harrison House The Chocolate Works Bishopthorpe Road York, YO23 1DE,

Previous Addresses

Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO62 1DE
From: 16 November 2006To: 26 October 2016
Timeline

2 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 17 Nov 2006

HARRISON, Martyn Robert

Active
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 17 Nov 2006

SCOTT, Ann Pearce

Active
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 17 Nov 2006

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 16 Nov 2006
Resigned 17 Nov 2006

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 16 Nov 2006
Resigned 17 Nov 2006

Persons with significant control

1

Mr Marytn Robert Harrison

Active
The Chocolate Works, YorkYO23 1DE
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
10 October 2007
287Change of Registered Office
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Incorporation Company
16 November 2006
NEWINCIncorporation