Background WavePink WaveYellow Wave

EDEN PROPERTY ASSET MANAGEMENT LTD (SC729671)

EDEN PROPERTY ASSET MANAGEMENT LTD (SC729671) is an active UK company. incorporated on 14 April 2022. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EDEN PROPERTY ASSET MANAGEMENT LTD has been registered for 3 years. Current directors include CUTHBERT, Christopher William Gilbert, KAY, Stephen James William, WHITE, Charles Nicholas.

Company Number
SC729671
Status
active
Type
ltd
Incorporated
14 April 2022
Age
3 years
Address
6 Logie Mill, Edinburgh, EH7 4HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CUTHBERT, Christopher William Gilbert, KAY, Stephen James William, WHITE, Charles Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN PROPERTY ASSET MANAGEMENT LTD

EDEN PROPERTY ASSET MANAGEMENT LTD is an active company incorporated on 14 April 2022 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EDEN PROPERTY ASSET MANAGEMENT LTD was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

SC729671

LTD Company

Age

3 Years

Incorporated 14 April 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

6 Logie Mill Edinburgh, EH7 4HG,

Previous Addresses

C/O Chiene + Tait 61 Dublin Street Edinburgh EH3 6NL Scotland
From: 14 April 2022To: 25 June 2024
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Jun 22
Owner Exit
Jun 22
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUTHBERT, Christopher William Gilbert

Active
EdinburghEH7 4HG
Born August 1972
Director
Appointed 14 Apr 2022

KAY, Stephen James William

Active
EdinburghEH7 4HG
Born April 1974
Director
Appointed 14 Apr 2022

WHITE, Charles Nicholas

Active
EdinburghEH7 4HG
Born January 1971
Director
Appointed 14 Apr 2022

COULTER, Paul Lawrence

Resigned
EdinburghEH7 4HG
Born June 1978
Director
Appointed 23 Jun 2022
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Lawrence Coulter

Active
EdinburghEH7 4HG
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2022
Chiene + Tait, EdinburghEH3 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 June 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
14 April 2022
NEWINCIncorporation