UKBizDB.co.uk

EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED

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

This company is commonly known as East End Homes (community Development) Limited. The company was founded 18 years ago and was given the registration number 05838745. The firm's registered office is in LONDON. You can find them at 3 Resolution Plaza, Spitalfields, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED
Company Number:05838745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Resolution Plaza, Spitalfields, London, E1 6PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Resolution Plaza, Spitalfields, London, E1 6PS

Secretary29 January 2024Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director29 November 2023Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director17 August 2021Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director24 November 2016Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director02 December 2020Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director29 November 2023Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director29 November 2023Active
103, Monkhams Avenue, Woodford Green, United Kingdom, IG8 0ER

Secretary24 March 2011Active
3, Resolution Plaza, Spitalfields, London, England, E1 6PS

Secretary01 July 2011Active
15 Mulberry Avenue, Adel, Leeds, LS16 8LL

Secretary24 September 2007Active
15, Mulberry Avenue, Adel, Leeds, England, LS16 8LL

Secretary06 April 2017Active
Flat 1 98 New Dover Road, Canterbury, CT1 3EH

Secretary13 October 2006Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Secretary27 November 2018Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary06 June 2006Active
122, Grafton House, Wellington Way, London, England, E3 4UF

Director02 June 2016Active
3, Resolution Plaza, Spitalfields, London, England, E1 6PS

Director13 October 2006Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director29 November 2023Active
2, East View, Writtle, Chelmsford, England, CM1 3AX

Director14 August 2014Active
44, Bellevue Road, London, E17 4DG

Director13 October 2006Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director02 June 2016Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director02 June 2016Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director02 June 2016Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director02 June 2016Active
Flat 1 98 New Dover Road, Canterbury, CT1 3EH

Director13 October 2006Active
3, Resolution Plaza, Spitalfields, London, E1 6PS

Director25 February 2020Active
9, Frome Street, London, England, N1 8PB

Director24 November 2016Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Director06 June 2006Active

People with Significant Control

East End Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Resolution Plaza, London, England, E1 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person secretary company with name date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.