Eden Office Park Management Company Limited BRISTOL


Founded in 2001, Eden Office Park Management Company, classified under reg no. 04339507 is an active company. Currently registered at The Pavilions Eden Office Park BS20 0DD, Bristol the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 8, 2002 Eden Office Park Management Company Limited is no longer carrying the name Michco 348.

The company has 11 directors, namely Antony S., Ellis O. and Mark S. and others. Of them, Mark S., Jonathan H., Benjamin O., Oliver D., David M., Andrew G., Stephen H., Barry H., John C. have been with the company the longest, being appointed on 15 June 2009 and Antony S. has been with the company for the least time - from 30 September 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eden Office Park Management Company Limited Address / Contact

Office Address The Pavilions Eden Office Park
Office Address2 Ham Green
Town Bristol
Post code BS20 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04339507
Date of Incorporation Thu, 13th Dec 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Antony S.

Position: Director

Appointed: 30 September 2011

Ellis O.

Position: Director

Appointed: 01 September 2011

Mark S.

Position: Director

Appointed: 15 June 2009

Jonathan H.

Position: Director

Appointed: 15 June 2009

Benjamin O.

Position: Director

Appointed: 15 June 2009

Oliver D.

Position: Director

Appointed: 15 June 2009

David M.

Position: Director

Appointed: 15 June 2009

Andrew G.

Position: Director

Appointed: 15 June 2009

Stephen H.

Position: Director

Appointed: 15 June 2009

Barry H.

Position: Director

Appointed: 15 June 2009

John C.

Position: Director

Appointed: 15 June 2009

Stuart L.

Position: Director

Appointed: 22 June 2010

Resigned: 12 November 2010

Sandra A.

Position: Secretary

Appointed: 31 January 2010

Resigned: 31 August 2011

Simon F.

Position: Director

Appointed: 15 June 2009

Resigned: 22 August 2012

Nicholas S.

Position: Director

Appointed: 15 June 2009

Resigned: 28 October 2021

Guy N.

Position: Director

Appointed: 15 June 2009

Resigned: 31 December 2011

Mario D.

Position: Director

Appointed: 15 June 2009

Resigned: 06 July 2016

James T.

Position: Director

Appointed: 15 June 2009

Resigned: 27 June 2016

Clive W.

Position: Director

Appointed: 15 June 2009

Resigned: 14 June 2018

Thomas B.

Position: Director

Appointed: 15 June 2009

Resigned: 30 September 2011

Gregory C.

Position: Director

Appointed: 15 June 2009

Resigned: 22 August 2012

Ian D.

Position: Director

Appointed: 15 June 2009

Resigned: 10 January 2012

Ross C.

Position: Director

Appointed: 15 June 2009

Resigned: 31 January 2010

Julian W.

Position: Director

Appointed: 15 June 2009

Resigned: 22 June 2010

Robert A.

Position: Director

Appointed: 15 June 2009

Resigned: 31 August 2011

Julian W.

Position: Director

Appointed: 03 September 2008

Resigned: 15 June 2009

Ross C.

Position: Secretary

Appointed: 13 March 2008

Resigned: 15 June 2009

David H.

Position: Director

Appointed: 13 March 2008

Resigned: 31 July 2008

Ian G.

Position: Director

Appointed: 31 May 2004

Resigned: 31 January 2008

Clive W.

Position: Secretary

Appointed: 31 May 2004

Resigned: 13 March 2008

Mark K.

Position: Director

Appointed: 13 December 2001

Resigned: 31 December 2002

Nicholas H.

Position: Director

Appointed: 13 December 2001

Resigned: 31 January 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 December 2001

Resigned: 13 December 2001

Ian G.

Position: Secretary

Appointed: 13 December 2001

Resigned: 31 May 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2001

Resigned: 13 December 2001

Company previous names

Michco 348 April 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20 35528 889     
Balance Sheet
Cash Bank On Hand  44 95746 48042 48151 22648 701
Debtors1 2943 3727 5871 7251 6991 799539
Net Assets Liabilities  38 34830 46627 38636 01629 769
Cash Bank In Hand27 25542 040     
Current Assets28 54945 412     
Reserves/Capital
Called Up Share Capital3434     
Profit Loss Account Reserve20 32128 855     
Shareholder Funds20 35528 889     
Other
Accrued Liabilities Deferred Income  13 12317 70016 78115 83718 191
Average Number Employees During Period  1312121212
Corporation Tax Payable  1313133445
Creditors  14 19617 73916 79417 00919 471
Nominal Value Allotted Share Capital  3434343434
Number Shares Issued Fully Paid   34343434
Other Taxation Payable  1 06026 1 1381 235
Par Value Share 1 1111
Recoverable Value-added Tax    119  
Trade Debtors Trade Receivables  7 5871 7251 5801 799 
Creditors Due Within One Year8 19416 523     
Net Assets Liability Excluding Pension Asset Liability20 35528 889     
Net Current Assets Liabilities20 35528 889     
Number Shares Allotted 34     
Share Capital Allotted Called Up Paid3434     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements