Background WavePink WaveYellow Wave

EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED (09123544)

EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED (09123544) is an active UK company. incorporated on 9 July 2014. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include ABRAHAMS, Russell Phillip, CARR, David Paul, SAIGER, Diana.

Company Number
09123544
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2014
Age
11 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABRAHAMS, Russell Phillip, CARR, David Paul, SAIGER, Diana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED

EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09123544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

13 Springbank Peterlee Durham SR8 1FA England
From: 15 September 2025To: 10 December 2025
Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE United Kingdom
From: 19 November 2019To: 15 September 2025
C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom
From: 7 August 2019To: 19 November 2019
Persimmon House Fulford York YO19 4FE
From: 9 July 2014To: 7 August 2019
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 15
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Left
May 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 10 Dec 2025

ABRAHAMS, Russell Phillip

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1965
Director
Appointed 30 Dec 2025

CARR, David Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born August 1972
Director
Appointed 05 Feb 2026

SAIGER, Diana

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1952
Director
Appointed 27 Jan 2026

HALE, Gareth Kevin Edward

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 09 Jul 2014
Resigned 01 Jul 2015

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 01 Jul 2015
Resigned 25 Jan 2019

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 25 Jan 2019
Resigned 02 Aug 2025

ABRAHAMS, Russell Phillip

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born December 1965
Director
Appointed 11 Apr 2024
Resigned 15 Jul 2025

ANDERSON, Don

Resigned
Fulford, YorkYO19 4FE
Born May 1961
Director
Appointed 05 Feb 2015
Resigned 25 Jan 2019

BOWMAN, Nicola Jayne

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born May 1978
Director
Appointed 11 Apr 2024
Resigned 19 Feb 2025

CARR, David Paul

Resigned
Springbank, PeterleeSR8 1FA
Born August 1972
Director
Appointed 11 Apr 2024
Resigned 16 Sept 2025

CESSFORD, Cheryl

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born October 1983
Director
Appointed 15 Aug 2025
Resigned 07 Jan 2026

COOPER, Christine

Resigned
Fulford, YorkYO19 4FE
Born May 1959
Director
Appointed 09 Jul 2014
Resigned 25 Jan 2019

DEAN, Antony John

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 03 Aug 2021
Resigned 11 Apr 2024

FOSTER, Roderick Neil

Resigned
Fulford, YorkYO19 4FE
Born August 1958
Director
Appointed 09 Jul 2014
Resigned 25 Jan 2019

HARPER, John James

Resigned
Cargills Court, County DurhamTS28 5FL
Born April 1993
Director
Appointed 22 Nov 2018
Resigned 03 Aug 2021

KELL, Martyn Stuart

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born March 1987
Director
Appointed 11 Apr 2024
Resigned 01 Oct 2025

PADGETT, Rebecca

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Born April 1988
Director
Appointed 11 Apr 2024
Resigned 21 Mar 2025

SAIGER, Diana

Resigned
Springbank, PeterleeSR8 1FA
Born February 1952
Director
Appointed 11 Apr 2024
Resigned 15 Aug 2025

SAIGER, John

Resigned
Springbank, PeterleeSR8 1FA
Born June 1947
Director
Appointed 11 Apr 2024
Resigned 15 Aug 2025

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 December 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Resolution
4 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2014
NEWINCIncorporation