Company NameEldon Business Park Limited
Company StatusActive
Company Number05875263
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Stephen Wrigglesworth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Richard John Phillips
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr Charles Howard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed30 March 2023(16 years, 8 months after company formation)
Appointment Duration1 year
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameBrian O'Neill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleAccountant
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2007(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed01 August 2007(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address9 Clifford Street
London
W1S 2LD
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2014(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed03 May 2016(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleManaging Director And Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(12 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Raymond Annel Marquis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 17 April 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMiss Emma Jane Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2021)
RoleSenior Financial Controller
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMs Rebecca Louise Taylor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 July 2021(15 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 March 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameDaniel Alexander Brown
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2023)
RoleVice President
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed13 October 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2020)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Location

Registered Address4th Floor 30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

14 at £1Carbon Willow Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£14

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

21 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 April 2020Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page)
4 February 2020Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 December 2019Registered office address changed from Asticus Building Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page)
29 November 2019Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page)
29 November 2019Termination of appointment of Gemma Nandita Kataky as a director on 15 November 2019 (1 page)
29 November 2019Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages)
29 November 2019Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages)
29 November 2019Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page)
18 November 2019Cessation of Stephen Allen Schwarzman as a person with significant control on 18 November 2019 (1 page)
18 November 2019Notification of The Blackstone Group Limited Partnership as a person with significant control on 18 November 2019 (2 pages)
4 July 2019Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page)
4 July 2019Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
30 November 2018Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018 (2 pages)
30 November 2018Withdrawal of a person with significant control statement on 30 November 2018 (2 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages)
3 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
25 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages)
25 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
15 October 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building Palmer Street London SW1H 0AD on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building Palmer Street London SW1H 0AD on 15 October 2015 (1 page)
15 October 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages)
15 October 2015Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr James Robert Lock on 6 May 2015 (2 pages)
13 October 2015Director's details changed for Mr Gordon Robert Mckie on 6 May 2015 (2 pages)
13 October 2015Director's details changed for Mr Gordon Robert Mckie on 6 May 2015 (2 pages)
13 October 2015Director's details changed for Mr Gordon Robert Mckie on 6 May 2015 (2 pages)
13 October 2015Director's details changed for Mr James Robert Lock on 6 May 2015 (2 pages)
13 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 14
(4 pages)
13 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 14
(4 pages)
13 October 2015Director's details changed for Mr James Robert Lock on 6 May 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
8 May 2015Appointment of Mr Simon Davies as a director on 25 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Simon Davies on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Director's details changed for Mr Simon Davies on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Simon Davies as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Director's details changed for Mr Simon Davies on 8 May 2015 (2 pages)
6 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 6 May 2015 (1 page)
6 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
6 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
6 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 6 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 December 2014Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 14
(4 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 14
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Secretary's details changed for Mr Thomas Anthony Barry on 1 January 2012 (1 page)
17 September 2013Secretary's details changed for Mr Thomas Anthony Barry on 1 January 2012 (1 page)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 14
(4 pages)
17 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 14
(4 pages)
17 September 2013Secretary's details changed for Mr Thomas Anthony Barry on 1 January 2012 (1 page)
20 December 2012Annual return made up to 10 August 2012 (14 pages)
20 December 2012Annual return made up to 10 August 2012 (14 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 10 August 2011 (14 pages)
24 August 2011Annual return made up to 10 August 2011 (14 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2010Termination of appointment of Brian O'neill as a secretary (2 pages)
26 August 2010Termination of appointment of Brian O'neill as a secretary (2 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
12 July 2010Termination of appointment of Brian O'neill as a director (2 pages)
12 July 2010Termination of appointment of Brian O'neill as a director (2 pages)
11 March 2010Annual return made up to 10 August 2009 with a full list of shareholders (16 pages)
11 March 2010Annual return made up to 10 August 2009 with a full list of shareholders (16 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 10/08/08; full list of members (6 pages)
10 February 2009Full accounts made up to 31 July 2008 (5 pages)
10 February 2009Return made up to 10/08/07; full list of members (6 pages)
10 February 2009Accounts for a dormant company made up to 31 July 2007 (5 pages)
10 February 2009Return made up to 10/08/08; full list of members (6 pages)
10 February 2009Accounts for a dormant company made up to 31 July 2007 (5 pages)
10 February 2009Return made up to 10/08/07; full list of members (6 pages)
10 February 2009Full accounts made up to 31 July 2008 (5 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 9 clifford street london W1S 2LD (1 page)
24 August 2007Registered office changed on 24/08/07 from: 9 clifford street london W1S 2LD (1 page)
22 May 2007Registered office changed on 22/05/07 from: 94 jermyn street london SW1Y 6JE (1 page)
22 May 2007Registered office changed on 22/05/07 from: 94 jermyn street london SW1Y 6JE (1 page)
13 July 2006Incorporation (24 pages)
13 July 2006Incorporation (24 pages)