Background WavePink WaveYellow Wave

EDEN PARK (BH) MANAGEMENT LIMITED (08392683)

EDEN PARK (BH) MANAGEMENT LIMITED (08392683) is an active UK company. incorporated on 7 February 2013. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN PARK (BH) MANAGEMENT LIMITED has been registered for 13 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
08392683
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2013
Age
13 years
Address
23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN PARK (BH) MANAGEMENT LIMITED

EDEN PARK (BH) MANAGEMENT LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN PARK (BH) MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08392683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 10 June 2024To: 31 March 2025
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 14 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 14 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 19 February 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 7 February 2013To: 19 February 2018
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 20
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Apr 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 07 Feb 2013
Resigned 18 May 2016

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Jul 2021
Resigned 20 Dec 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 08 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 18 May 2016
Resigned 19 Feb 2018

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Dec 2024
Resigned 23 Mar 2025

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2018
Resigned 02 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 14 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

CARNEGIE, Keith Bryan

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1969
Director
Appointed 07 Feb 2013
Resigned 01 Sept 2014

DEMPSEY, Trevor

Resigned
ColeshillB46 1JU
Born September 1979
Director
Appointed 01 Sept 2014
Resigned 27 Jul 2015

LOUGHER, Jonathan Gordon

Resigned
Gorsey Lane, ColeshillB46 1JU
Born October 1960
Director
Appointed 27 Jul 2015
Resigned 13 Jan 2017

STAFFORD, Paul Edward

Resigned
Gorsey Lane, ColeshillB46 1JU
Born January 1978
Director
Appointed 13 Jan 2017
Resigned 25 Jul 2025

WHITWORTH, Andrew Geoffrey

Resigned
Great Charles Street, BirminghamB3 3LP
Born September 1963
Director
Appointed 06 Oct 2020
Resigned 20 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025

Mr Jonathan Gordon Lougher

Ceased
Church End, Chipping NortonOX7 5RX
Born October 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Apr 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation