This company is commonly known as East Coast Investments Limited. The company was founded 60 years ago and was given the registration number 00771187. The firm's registered office is in DOWNHAM. You can find them at Hawkswood House, Hawkswood Road, Downham, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EAST COAST INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00771187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1963 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawkswood House, Hawkswood Road, Downham, Essex, CM11 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkswood House, Hawkswood Road, Downham, CM11 1JT | Director | 16 March 2022 | Active |
11 The Heythrop, Ingatestone, CM4 9HG | Secretary | - | Active |
Hawkswood House, Hawkswood Road, Downham, CM11 1JT | Secretary | 31 March 2018 | Active |
Hawkswood House, Hawkswood Road, Downham, CM11 1JT | Secretary | 17 December 2001 | Active |
Fremnells, Downham, Billericay, CM11 1JT | Secretary | 15 August 2000 | Active |
Ruskins Lawn Chase, Witham, CM8 1AZ | Director | - | Active |
Stanmore House 38 Lexden Road, Colchester, CO3 3RF | Director | - | Active |
Longfields Maldon Road, Hatfield Peverel, Chelmsford, CM3 2JP | Director | - | Active |
11 The Heythrop, Ingatestone, CM4 9HG | Director | - | Active |
Hawkswood House, Hawkswood Road, Downham, CM11 1JT | Director | 01 April 2018 | Active |
Fremnells, Downham, Billericay, CM11 1JT | Director | 15 August 2000 | Active |
Hawkswood House, Hawkswood Road, Downham, CM11 1JT | Director | 17 December 2001 | Active |
Mr Derek John Fisher | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Fremnells, Hawkswood Road, Billericay, England, CM11 1JT |
Nature of control | : |
|
Mrs Diana Karin Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Norwegian |
Address | : | Hawkswood House, Downham, CM11 1JT |
Nature of control | : |
|
Mr Fraser St John Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | English |
Address | : | Hawkswood House, Downham, CM11 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.