Background WavePink WaveYellow Wave

EDEN FIELDS MANAGEMENT COMPANY LIMITED (07348532)

EDEN FIELDS MANAGEMENT COMPANY LIMITED (07348532) is an active UK company. incorporated on 17 August 2010. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN FIELDS MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include DILLWORTH, Ian, HARPER, Philip, INGHAM, Elizabeth Dawn.

Company Number
07348532
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2010
Age
15 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DILLWORTH, Ian, HARPER, Philip, INGHAM, Elizabeth Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN FIELDS MANAGEMENT COMPANY LIMITED

EDEN FIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 August 2010 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN FIELDS MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07348532

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

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

Chiltern House 72-74 King Edward Street Macclesfield, SK10 1AT,

Previous Addresses

Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 17 August 2010To: 13 July 2023
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PREMIER ESTATES LIMITED

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 13 Jul 2023

DILLWORTH, Ian

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1970
Director
Appointed 24 Jul 2023

HARPER, Philip

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1970
Director
Appointed 13 Jul 2023

INGHAM, Elizabeth Dawn

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born February 1989
Director
Appointed 13 Jul 2023

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Secretary
Appointed 17 Aug 2010
Resigned 01 Jan 2018

EDMUNDS, Martin Paul

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born September 1961
Director
Appointed 02 Dec 2019
Resigned 13 Jul 2023

HESSON, David Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 29 Nov 2019

IDDON, Joanne

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1969
Director
Appointed 17 Aug 2010
Resigned 13 Jul 2023

KENDALL, Peter

Resigned
Altrincham Road, WilmslowSK9 5NW
Born August 1949
Director
Appointed 17 Aug 2010
Resigned 01 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Michael John Gaskell

Ceased
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Incorporation Company
17 August 2010
NEWINCIncorporation