Company NameEden Rock Construction Limited
DirectorsDaniel Paul Bowler and Paul Richard James Masters
Company StatusActive
Company Number10674930
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Paul Bowler
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Paul Richard James Masters
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (0 days from now)

Charges

21 December 2021Delivered on: 6 January 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The properties known as:. A) all that freehold land known as 45 grange road, bishop’s stortford CM23 5NG currently registered at the land registry under title number HD494558; and. B) part of the freehold land known as the hertfordshire and essex high school, warwick road, bishop’s stortford CM23 5NJ currently registered at the land registry under title number HD465092.. HD494558 and a new title number to be allocated out of HD465092.
Outstanding
21 December 2021Delivered on: 6 January 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Assigned contact(s): not applicable. Designated account(s): not applicable. Address of property: the properties known as:. A) all that freehold land known as 45 grange road, bishop’s stortford CM23 5NG currently registered at the land registry under title number HD494558; and. B) part of the freehold land known as the hertfordshire and essex high school, warwick road, bishop’s stortford CM23 5NJ currently registered at the land registry under title number HD465092.. Title number(s): HD494558 and a new title number to be allocated out of HD465092.
Outstanding
17 January 2018Delivered on: 17 January 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The ancient raj, knight street, sawbridgeworth, hertfordshire CM21 9AX. Title number (if any) HD473423.
Outstanding
17 January 2018Delivered on: 17 January 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The ancient raj, knight street, sawbridgeworth, hertfordshire CM21 9AX. Title number (if any) HD473423.
Outstanding

Filing History

17 January 2024Cessation of Daniel Paul Bowler as a person with significant control on 16 March 2017 (1 page)
17 January 2024Notification of Daniel Paul Bowler as a person with significant control on 16 March 2017 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Registration of charge 106749300006, created on 10 August 2023 (27 pages)
15 August 2023Registration of charge 106749300005, created on 10 August 2023 (29 pages)
21 March 2023Director's details changed for Mr Paul Richard James Masters on 20 March 2023 (2 pages)
21 March 2023Director's details changed for Mr Daniel Bowler on 20 March 2023 (2 pages)
20 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
20 March 2023Change of details for Mr Paul Masters as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Change of details for Mr Daniel Bowler as a person with significant control on 20 March 2023 (2 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
6 January 2022Registration of charge 106749300004, created on 21 December 2021 (35 pages)
6 January 2022Registration of charge 106749300003, created on 21 December 2021 (33 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 April 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
30 March 2021Director's details changed (2 pages)
26 March 2021Change of details for Mr Daniel Bowler as a person with significant control on 26 March 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 106749300001 in full (1 page)
27 January 2020Satisfaction of charge 106749300002 in full (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
17 January 2018Registration of charge 106749300002, created on 17 January 2018 (24 pages)
17 January 2018Registration of charge 106749300001, created on 17 January 2018 (22 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
(41 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
(41 pages)