Company NameEden Apartments (High Wycombe) Management Company Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number06557958
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed15 August 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed22 August 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Christopher James Leete
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameLeete Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2016)
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Thomas Charles Mcpherson
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

8 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
23 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
22 August 2018Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
  • ANNOTATION Other The address of Eileen Marie Sawyer, director of eden apartments (high wycombe) management company LIMITED, was replaced with a service address on 04/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
22 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 September 2016Termination of appointment of Christopher James Leete as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Christopher James Leete as a director on 15 September 2016 (1 page)
7 September 2016Appointment of Mr Patrick Colin O'driscoll as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Patrick Colin O'driscoll as a director on 7 September 2016 (2 pages)
15 August 2016Termination of appointment of Leete Secretarial Services Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Ms Megan Joy Langridge as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Ms Megan Joy Langridge as a secretary on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Leete Secretarial Services Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 15 August 2016 (1 page)
1 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
19 February 2015Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Christopher James Leete as a secretary on 19 January 2015 (1 page)
19 February 2015Appointment of Leete Secretarial Services Limited as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Christopher James Leete as a secretary on 19 January 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 8 February 2011 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 May 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page)
26 June 2008Registered office changed on 26/06/2008 from 77 victoria street windsor berkshire SL4 1EH united kingdom (1 page)
8 April 2008Incorporation (13 pages)
8 April 2008Incorporation (13 pages)