Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDEN PARK DEVELOPMENTS LIMITED
Company Information for

EDEN PARK DEVELOPMENTS LIMITED

THE HOVEL SPINNEY DRIVE, BOTCHESTON, LEICESTER, LE9 9FG,
Company Registration Number
04059946
Private Limited Company
Active

Company Overview

About Eden Park Developments Ltd
EDEN PARK DEVELOPMENTS LIMITED was founded on 2000-08-25 and has its registered office in Leicester. The organisation's status is listed as "Active". Eden Park Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDEN PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
THE HOVEL SPINNEY DRIVE
BOTCHESTON
LEICESTER
LE9 9FG
Other companies in LE67
 
Filing Information
Company Number 04059946
Company ID Number 04059946
Date formed 2000-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 08:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN PARK DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDEN PARK DEVELOPMENTS LIMITED
The following companies were found which have the same name as EDEN PARK DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDEN PARK DEVELOPMENTS (NUNEATON) LLP HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP Liquidation Company formed on the 2007-09-04

Company Officers of EDEN PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY HENRY
Director 2000-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID POULSON
Company Secretary 2012-04-15 2017-05-18
SCOTT INNES DAVIDSON
Director 2000-08-25 2012-05-25
DAVID JOHN TWOMLOW
Company Secretary 2007-07-20 2012-04-15
DAVID JOHN TWOMLOW
Director 2007-07-20 2012-04-15
TIMOTHY JOHN WOOD
Director 2006-04-18 2008-11-01
PAUL SAMUEL CROSS
Director 2007-07-20 2008-08-11
KEITH MCEWAN
Company Secretary 2006-06-16 2007-07-20
KEITH MCEWAN
Director 2006-04-18 2007-07-20
JOHN FRANCIS BROUDER
Company Secretary 2002-05-19 2006-06-16
GARY BARBER
Director 2004-03-18 2006-04-18
PAUL WILLIAM RICHARD BAGSHAW
Director 2001-01-03 2005-12-15
SCOTT INNES DAVIDSON
Company Secretary 2000-08-25 2002-05-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-25 2000-08-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-08-25 2000-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY JOINPOINT CONTRACTORS LIMITED Director 1994-03-25 CURRENT 1993-03-25 Active
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-31CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MRS BEVERLEY JOAN HENRY
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK HENRY
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-10-07PSC07CESSATION OF JOHN TIMOTHY HENRY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07PSC02Notification of Fiducia Group Limited as a person with significant control on 2019-11-04
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY HENRY
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MR JAMES PATRICK HENRY
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-05-18TM02Termination of appointment of Mark David Poulson on 2017-05-18
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DAVID POULSON on 2015-08-01
2015-09-09CH01Director's details changed for Mr John Timothy Henry on 2015-08-01
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0125/08/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0125/08/13 ANNUAL RETURN FULL LIST
2012-12-04AA01Current accounting period extended from 30/09/12 TO 31/03/13
2012-09-28AR0125/08/12 ANNUAL RETURN FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON
2012-04-23AP03Appointment of Mr Mark David Poulson as company secretary
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW
2012-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TWOMLOW
2012-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS
2011-09-20AR0125/08/11 ANNUAL RETURN FULL LIST
2011-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-09-09AR0125/08/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-28225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-09-22363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL CROSS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD
2008-09-19363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 36 REGENT STREET NOTTINGHAM N61 5BT
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-07-21288bSECRETARY RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-23288bDIRECTOR RESIGNED
2005-10-31363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-10-28363aRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2005-10-27363aRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15ELRESS386 DISP APP AUDS 04/04/03
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-11363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-28288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-27New secretary appointed;new director appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDEN PARK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDEN PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-02-23 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2004-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDEN PARK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EDEN PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of EDEN PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BGL LANDFILL LIMITED 2002-08-03 Outstanding
DEED OF VARIATION BGL LANDFILL LIMITED 2004-02-20 Outstanding
LEGAL CHARGE OVAL TRUSTEES LIMITED 2003-06-27 Outstanding

We have found 3 mortgage charges which are owed to EDEN PARK DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for EDEN PARK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDEN PARK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDEN PARK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDEN PARK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDEN PARK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.