The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr Gary Rodney Lane
    Born in September 1950
    Individual (2 offsprings)
    Person with significant control
    2020-01-13 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Sandra Pauline Dunn
    Born in April 1946
    Individual (4 offsprings)
    Person with significant control
    2020-03-02 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Dunn, Andrew James Alastair
    Property Developer born in February 1976
    Individual (47 offsprings)
    Officer
    2011-09-01 ~ dissolved
    OF - Director → CIF 0
    Mr Alastair Andrew Dunn
    Born in June 1944
    Individual (47 offsprings)
    Person with significant control
    2020-03-02 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 4
    Mr Grant Lawrence Helsby
    Born in November 1957
    Individual (1 offspring)
    Person with significant control
    2020-01-13 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
Ceased 9
  • 1
    Grossart, Flure Mary Kerr
    Vintage Furniture Dealer born in December 1982
    Individual (5 offsprings)
    Officer
    2020-01-13 ~ 2023-11-14
    OF - Director → CIF 0
  • 2
    Mrs Sandra Pauline Dunn
    Born in April 1946
    Individual (4 offsprings)
    Person with significant control
    2019-03-13 ~ 2019-03-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    Ms Sandra Pauline Dunn
    Born in April 1946
    Individual (4 offsprings)
    Person with significant control
    2020-01-13 ~ 2020-02-07
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Dunn, Arabella Rose
    Company Director born in July 1976
    Individual (2 offsprings)
    Officer
    2014-07-23 ~ 2019-03-13
    OF - Director → CIF 0
  • 4
    Dunn, Alastair Andrew
    Director born in June 1944
    Individual (47 offsprings)
    Officer
    2019-08-12 ~ 2023-11-13
    OF - Director → CIF 0
    Mr Alastair Andrew Dunn
    Born in June 1944
    Individual (47 offsprings)
    Person with significant control
    2019-03-13 ~ 2019-03-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    Mr Andrew James Alastair Dunn
    Born in February 1976
    Individual (47 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mr Alastair Andrew Dunn
    Born in June 1944
    Individual (47 offsprings)
    Person with significant control
    2020-01-13 ~ 2020-02-07
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Robertson, Matthew Alexander
    Finance Director born in October 1977
    Individual (54 offsprings)
    Officer
    2019-12-09 ~ 2023-11-16
    OF - Director → CIF 0
  • 6
    Michelin, Lina Gabriella Christina
    Company Director born in July 1983
    Individual (1 offspring)
    Officer
    2014-07-23 ~ 2019-03-13
    OF - Director → CIF 0
  • 7
    Michelin, Alexander Charles
    Property Developer born in June 1976
    Individual (81 offsprings)
    Officer
    2011-09-01 ~ 2019-03-13
    OF - Director → CIF 0
    2019-12-09 ~ 2023-11-16
    OF - Director → CIF 0
  • 8
    Clarendon House, 2 Church Street, Hamilton, Hamilton, Bermuda
    Corporate (1 offspring)
    Person with significant control
    2019-03-13 ~ 2020-01-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    3rd Floor, Liberation House, Castle Street, St Helier, Jersey
    Corporate
    Person with significant control
    2020-02-07 ~ 2020-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ELDON ROAD DEVELOPMENTS LIMITED

Previous name
FINCHATTON 2012 LIMITED - 2019-07-17
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Debtors
13,923,642 GBP2022-03-31
9,612,236 GBP2021-03-31
Cash at bank and in hand
31,481 GBP2022-03-31
78,472 GBP2021-03-31
Current Assets
13,955,123 GBP2022-03-31
9,690,708 GBP2021-03-31
Total Assets Less Current Liabilities
3,329,835 GBP2022-03-31
9,553,065 GBP2021-03-31
Creditors
Non-current, Amounts falling due after one year
-6,561,065 GBP2021-03-31
Net Assets/Liabilities
3,333,334 GBP2022-03-31
2,993,891 GBP2021-03-31
Equity
Called up share capital
3,342,890 GBP2022-03-31
3,001,010 GBP2021-03-31
Retained earnings (accumulated losses)
-803,390 GBP2022-03-31
-391,408 GBP2021-03-31
Equity
3,333,334 GBP2022-03-31
2,993,891 GBP2021-03-31
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31
Trade Debtors/Trade Receivables
7,465,607 GBP2022-03-31
3,546,703 GBP2021-03-31
Amounts Owed By Related Parties
6,347,174 GBP2022-03-31
5,937,629 GBP2021-03-31
Other Debtors
110,861 GBP2022-03-31
127,904 GBP2021-03-31
Debtors
Non-current
-5,966,829 GBP2021-03-31
Current
13,923,642 GBP2022-03-31
3,645,407 GBP2021-03-31
Total Borrowings
Current, Amounts falling due within one year
10,144,275 GBP2022-03-31
Trade Creditors/Trade Payables
400,509 GBP2022-03-31
77,943 GBP2021-03-31
Accrued Liabilities
80,504 GBP2022-03-31
59,700 GBP2021-03-31
Total Borrowings
Non-current, Amounts falling due after one year
6,561,065 GBP2021-03-31
Bank Borrowings
Non-current
6,561,065 GBP2021-03-31
Current
10,144,275 GBP2022-03-31
Par Value of Share
Class 1 ordinary share
0.012021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2022-03-31
100,000 shares2021-03-31
Par Value of Share
Class 2 ordinary share
0.012021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,000 shares2022-03-31
1,000 shares2021-03-31
Number of Shares Issued (Fully Paid)
3,442,880 shares2022-03-31
3,101,000 shares2021-03-31
Nominal value of allotted share capital
3,342,890 GBP2021-04-01 ~ 2022-03-31
3,001,010 GBP2020-04-01 ~ 2021-03-31

  • ELDON ROAD DEVELOPMENTS LIMITED
    Info
    FINCHATTON 2012 LIMITED - 2019-07-17
    Registered number 07759641
    The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH
    Private Limited Company incorporated on 2011-09-01 and dissolved on 2025-02-27 (13 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.