ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eden (Pearl House Two) Limited

Eden (Pearl House Two) Limited is an active company incorporated on 10 March 2021 with the registered office located in London, Greater London. Eden (Pearl House Two) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13257279
Private limited company
Age
4 years
Incorporated 10 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (10 months remaining)
Address
60 Charlotte Street
London
W1T 2NU
England
Address changed on 18 Jun 2025 (4 months ago)
Previous address was 12 Conqueror Court Sittingbourne Kent ME10 5BH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in Jan 1978
Director • British • Lives in England • Born in Oct 1979
Edencap LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eden (Pearl House) Ltd
William James Killick, Inderdeep Singh George Dhillon, and 1 more are mutual people.
Active
Eden (Downlands) Limited
William James Killick, Inderdeep Singh George Dhillon, and 1 more are mutual people.
Active
Social Housing Plus Bensham Lane Ltd
William James Killick and George Raymond Iestyn Llewellyn-Smith are mutual people.
Active
Social Housing Plus Moorfield Road Limited
William James Killick and George Raymond Iestyn Llewellyn-Smith are mutual people.
Active
VW Investments Ltd
William James Killick and George Raymond Iestyn Llewellyn-Smith are mutual people.
Active
Tomahawk Founder LLP
William James Killick and George Raymond Iestyn Llewellyn-Smith are mutual people.
Active
Lumley Properties (Shiv) LLP
William James Killick and George Raymond Iestyn Llewellyn-Smith are mutual people.
Active
Lumley Properties (KH V) Investors LLP
William James Killick and George Raymond Iestyn Llewellyn-Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.59K
Decreased by £9.34K (-85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.19M
Increased by £230.59K (+8%)
Total Liabilities
-£3.23M
Increased by £238.71K (+8%)
Net Assets
-£31.59K
Decreased by £8.12K (+35%)
Debt Ratio (%)
101%
Increased by 0.2% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Mr. George Raymond Iestyn Llewellyn-Smith Details Changed
4 Months Ago on 26 Jun 2025
Mr William James Killick Details Changed
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Edencap Llp (PSC) Details Changed
4 Months Ago on 12 Jun 2025
Inderdeep Singh George Dhillon Resigned
4 Months Ago on 12 Jun 2025
Confirmation Submitted
11 Months Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Get Credit Report
Discover Eden (Pearl House Two) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Edencap Llp as a person with significant control on 12 June 2025
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Director's details changed for Mr. George Raymond Iestyn Llewellyn-Smith on 26 June 2025
Submitted on 27 Jun 2025
Director's details changed for Mr William James Killick on 26 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Inderdeep Singh George Dhillon as a director on 12 June 2025
Submitted on 18 Jun 2025
Statement of capital following an allotment of shares on 11 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH England to 60 Charlotte Street London W1T 2NU on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 27 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year