Company NameEden Rock Estates Limited
DirectorsMartyn Robert Harrison and Ann Pearce Scott
Company StatusActive
Company Number06000987
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(1 day after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(1 day after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusCurrent
Appointed17 November 2006(1 day after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Martyn Robert Harrison
100.00%
Ordinary

Financials

Year2014
Turnover£1,375,815
Net Worth£6,424,684
Cash£244,923
Current Liabilities£813,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

30 April 2021Delivered on: 4 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Eden rock estates limited charges with full title guarantee by way of a legal mortgage the land and buildings on the west side of navigation road, york with title number NYK373511.
Outstanding
7 September 2007Delivered on: 22 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to the assigned contracts. See the mortgage charge document for full details.
Outstanding
7 September 2007Delivered on: 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 September 2007Delivered on: 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of navigation road, york, north yorkshire and land and buildings k/a 3 percy's lane, york, north yorkshire f/h t/no's NYK185509 and NYK340064. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
8 July 2023Accounts for a small company made up to 31 December 2022 (22 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
19 July 2022Accounts for a small company made up to 31 December 2021 (20 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
4 May 2021Registration of charge 060009870004, created on 30 April 2021 (7 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
4 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (19 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
26 October 2016Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO62 1DE to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO62 1DE to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 26 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Full accounts made up to 31 December 2012 (13 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
9 June 2011Full accounts made up to 31 December 2010 (15 pages)
9 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 November 2007Return made up to 16/11/07; full list of members (2 pages)
29 November 2007Return made up to 16/11/07; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page)
22 September 2007Particulars of mortgage/charge (6 pages)
22 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
14 September 2007Particulars of mortgage/charge (6 pages)
4 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
4 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (3 pages)
29 November 2006Registered office changed on 29/11/06 from: ship canal house king street manchester M2 4WB (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed;new director appointed (3 pages)
29 November 2006New director appointed (3 pages)
29 November 2006Registered office changed on 29/11/06 from: ship canal house king street manchester M2 4WB (1 page)
29 November 2006New secretary appointed;new director appointed (3 pages)
16 November 2006Incorporation (17 pages)
16 November 2006Incorporation (17 pages)