Background WavePink WaveYellow Wave

EDEN (THORPE) LIMITED (10872739)

EDEN (THORPE) LIMITED (10872739) is an active UK company. incorporated on 18 July 2017. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects. EDEN (THORPE) LIMITED has been registered for 8 years. Current directors include DHILLON, Inderdeep Singh George.

Company Number
10872739
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DHILLON, Inderdeep Singh George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN (THORPE) LIMITED

EDEN (THORPE) LIMITED is an active company incorporated on 18 July 2017 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects. EDEN (THORPE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10872739

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 25/12

Overdue

5 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

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

12 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

19 Berkeley Street London W1J 8ED United Kingdom
From: 18 July 2017To: 13 November 2017
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Sept 17
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DHILLON, Inderdeep Singh George

Active
SittingbourneME10 5BH
Born January 1978
Director
Appointed 18 Jul 2017

KILLICK, William James

Resigned
SittingbourneME10 5BH
Born September 1972
Director
Appointed 18 Apr 2019
Resigned 09 Jun 2020

LLEWELLYN-SMITH, George Raymond Iestyn

Resigned
SittingbourneME10 5BH
Born October 1979
Director
Appointed 18 Apr 2019
Resigned 09 Jun 2020

Persons with significant control

1

LondonW1J 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
16 December 2024
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Memorandum Articles
9 March 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Resolution
17 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Mortgage Create With Deed
24 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Incorporation Company
18 July 2017
NEWINCIncorporation