Eldon Road Developments Limited NR ALRESFORD


Founded in 2011, Eldon Road Developments, classified under reg no. 07759641 is an active company. Currently registered at The Estate Office Wield Park SO24 9RU, Nr Alresford the company has been in the business for thirteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 17th July 2019 Eldon Road Developments Limited is no longer carrying the name Finchatton 2012.

The company has one director. Andrew D., appointed on 1 September 2011. There are currently no secretaries appointed. As of 14 May 2024, there were 7 ex directors - Flure G., Alexander M. and others listed below. There were no ex secretaries.

Eldon Road Developments Limited Address / Contact

Office Address The Estate Office Wield Park
Office Address2 Upper Wield
Town Nr Alresford
Post code SO24 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07759641
Date of Incorporation Thu, 1st Sep 2011
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 September 2011

Flure G.

Position: Director

Appointed: 13 January 2020

Resigned: 14 November 2023

Alexander M.

Position: Director

Appointed: 09 December 2019

Resigned: 16 November 2023

Matthew R.

Position: Director

Appointed: 09 December 2019

Resigned: 16 November 2023

Alastair D.

Position: Director

Appointed: 12 August 2019

Resigned: 13 November 2023

Arabella D.

Position: Director

Appointed: 23 July 2014

Resigned: 13 March 2019

Lina M.

Position: Director

Appointed: 23 July 2014

Resigned: 13 March 2019

Alexander M.

Position: Director

Appointed: 01 September 2011

Resigned: 13 March 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 11 names. As we discovered, there is Sandra D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Alastair D. This PSC has significiant influence or control over the company,. Moving on, there is Grant H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra D.

Notified on 2 March 2020
Nature of control: significiant influence or control

Alastair D.

Notified on 2 March 2020
Nature of control: significiant influence or control

Grant H.

Notified on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Gary L.

Notified on 13 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Thornwood Group Holdings Limited

3rd Floor, Liberation House Castle Street, St Helier, JE1 2LH, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company
Country registered Jersey
Place registered Jersey Company Registry
Registration number 130892
Notified on 7 February 2020
Ceased on 2 March 2020
Nature of control: 25-50% shares

Sandra D.

Notified on 13 January 2020
Ceased on 7 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Alastair D.

Notified on 13 January 2020
Ceased on 7 February 2020
Nature of control: 25-50% shares

Finance And General Investments Limited

Clarendon House 2 Church Street, Hamilton, Hamilton, Bermuda

Legal authority Bermuda
Legal form Bermuda Exempted Company Limited By Shares
Notified on 13 March 2019
Ceased on 13 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew D.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alastair D.

Notified on 13 March 2019
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sandra D.

Notified on 13 March 2019
Ceased on 13 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Finchatton 2012 July 17, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand78 47231 481
Current Assets9 690 70813 955 123
Debtors9 612 23613 923 642
Net Assets Liabilities2 993 8913 333 334
Other Debtors127 904110 861
Other
Accrued Liabilities59 70080 504
Amounts Owed By Related Parties5 937 6296 347 174
Bank Borrowings6 561 06510 144 275
Creditors6 561 06510 625 288
Financial Commitments Other Than Capital Commitments2 910 774 
Nominal Value Allotted Share Capital3 001 0103 342 890
Number Shares Issued Fully Paid3 101 0003 442 880
Par Value Share 1
Provisions For Liabilities Balance Sheet Subtotal-1 891-3 499
Total Assets Less Current Liabilities9 553 0653 329 835
Total Borrowings6 561 06510 144 275
Trade Creditors Trade Payables77 943400 509
Trade Debtors Trade Receivables3 546 7037 465 607

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 16th November 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search