UKBizDB.co.uk

E.A. DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.a. Developments Limited. The company was founded 65 years ago and was given the registration number 00623685. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:E.A. DEVELOPMENTS LIMITED
Company Number:00623685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director08 November 2018Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director08 November 2018Active
136, Lower Road, Bookham, Leatherhead, KT23 4AN

Secretary-Active
136, Lower Road, Bookham, Leatherhead, KT23 4AN

Director-Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director-Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director-Active

People with Significant Control

Rosie Elizabeth Absalom
Notified on:09 August 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Christopher Absalom
Notified on:09 August 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Absalom
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Capital

Capital return purchase own shares.

Download
2023-02-10Capital

Capital cancellation shares.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Second filing of director appointment with name.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.