Company NameEden Grange Trustees Limited
DirectorCharles Paul Thackray
Company StatusActive
Company Number06907517
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Paul Thackray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth 12 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LQ
Director NameMs Joanna Elizabeth Louise Green
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleSolicitor
Correspondence Address10 Elmete Avenue
Scholes
Leeds
West Yorkshire
LS15 4BL

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charles Paul Thackray
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

26 January 2024Registered office address changed from Applegarth 12 Wetherby Road Knaresborough North Yorkshire HG5 8LQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 26 January 2024 (1 page)
26 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
8 August 2023Appointment of Ms Rosalind Claire Thackray as a director on 8 August 2023 (2 pages)
31 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
3 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
2 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
19 April 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
1 April 2021Change of details for Mr Charles Paul Thackray as a person with significant control on 1 January 2021 (2 pages)
1 April 2021Director's details changed for Mr Charles Paul Thackray on 1 January 2021 (2 pages)
1 February 2021Change of details for Mr Charles Paul Thackray as a person with significant control on 4 December 2020 (2 pages)
29 January 2021Registered office address changed from 50 Park Avenue South Harrogate North Yorkshire HG2 9BE England to Applegarth 12 Wetherby Road Knaresborough North Yorkshire HG5 8LQ on 29 January 2021 (1 page)
29 January 2021Director's details changed for Mr Charles Paul Thackray on 4 December 2020 (2 pages)
1 June 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
10 January 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
10 January 2020Registered office address changed from Ingleside 8 Peter Lane Burton Leonard Harrogate North Yorkshire HG3 3RZ to 50 Park Avenue South Harrogate North Yorkshire HG2 9BE on 10 January 2020 (1 page)
28 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
10 May 2019Director's details changed for Mr Charles Paul Thackray on 24 April 2019 (2 pages)
10 May 2019Change of details for Mr Charles Paul Thackray as a person with significant control on 24 April 2019 (2 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
22 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
24 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
16 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
20 January 2014Director's details changed for Mr Charles Paul Thackray on 7 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Charles Paul Thackray on 7 January 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 January 2014Registered office address changed from Straven Jackson Lane Newton on Derwent York North Yorkshire YO41 4ED England on 20 January 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 January 2014Director's details changed for Mr Charles Paul Thackray on 7 January 2014 (2 pages)
20 January 2014Registered office address changed from Straven Jackson Lane Newton on Derwent York North Yorkshire YO41 4ED England on 20 January 2014 (1 page)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from Eden Grange Newnham Bridge Tenbury Wells Worcestershire WR15 8NX on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Eden Grange Newnham Bridge Tenbury Wells Worcestershire WR15 8NX on 30 May 2013 (1 page)
30 May 2013Director's details changed for Mr Charles Paul Thackray on 15 November 2012 (2 pages)
30 May 2013Director's details changed for Mr Charles Paul Thackray on 15 November 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
13 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Charles Paul Thackray on 15 May 2010 (2 pages)
13 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Charles Paul Thackray on 15 May 2010 (2 pages)
20 May 2009Appointment terminated director joanna green (1 page)
20 May 2009Director appointed charles paul thackray (1 page)
20 May 2009Director appointed charles paul thackray (1 page)
20 May 2009Appointment terminated director joanna green (1 page)
15 May 2009Incorporation (17 pages)
15 May 2009Incorporation (17 pages)