ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eden Grove Properties Ltd

Eden Grove Properties Ltd is an active company incorporated on 13 January 2020 with the registered office located in Cardiff, South Glamorgan. Eden Grove Properties Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12400101
Private limited company
Age
5 years
Incorporated 13 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
The Coal Exchange Hotel
Mount Stuart Square
Cardiff
CF10 5FQ
Wales
Address changed on 21 Mar 2024 (1 year 5 months ago)
Previous address was T107 Tian House Cardiff Bay Business Centre Cardiff CF24 5BS Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1983
Mr Ashley John Govier
PSC • British • Lives in UK • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HSG Facilities Management Limited
Ashley John Govier is a mutual person.
Active
Eden Grove Hotel Management Ltd
Ashley John Govier is a mutual person.
Active
Drink And Food Group Limited
Ashley John Govier is a mutual person.
Active
HSG FM Group Limited
Ashley John Govier is a mutual person.
Active
Caledonian Enforcement Solutions Ltd
Ashley John Govier is a mutual person.
Active
Bumax Limited
Ashley John Govier is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£160
Decreased by £200 (-56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 37 (-100%)
Total Assets
£260.1K
Increased by £4.62K (+2%)
Total Liabilities
-£241.84K
Decreased by £15.35K (-6%)
Net Assets
£18.26K
Increased by £19.97K (-1170%)
Debt Ratio (%)
93%
Decreased by 7.69% (-8%)
Latest Activity
Confirmation Submitted
9 Months Ago on 12 Dec 2024
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Mr Ashley John Govier Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Mr Ashley John Govier (PSC) Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Jan 2023
Get Credit Report
Discover Eden Grove Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 December 2024 with updates
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 9 Dec 2024
Registered office address changed from T107 Tian House Cardiff Bay Business Centre Cardiff CF24 5BS Wales to The Coal Exchange Hotel Mount Stuart Square Cardiff CF10 5FQ on 21 March 2024
Submitted on 21 Mar 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 26 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 15 Jan 2024
Registered office address changed from Unit a Fulmar House Beignon Close Cardiff South Glamorgan CF24 5PB Wales to T107 Tian House Cardiff Bay Business Centre Cardiff CF24 5BS on 28 November 2023
Submitted on 28 Nov 2023
Change of details for Mr Ashley John Govier as a person with significant control on 26 July 2023
Submitted on 31 Jul 2023
Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran NP44 3AU Wales to Unit a Fulmar House Beignon Close Cardiff South Glamorgan CF24 5PB on 31 July 2023
Submitted on 31 Jul 2023
Director's details changed for Mr Ashley John Govier on 26 July 2023
Submitted on 31 Jul 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year