UKBizDB.co.uk

EAST PLACE LIMITED

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

This company is commonly known as East Place Limited. The company was founded 22 years ago and was given the registration number 04301063. The firm's registered office is in LONDON. You can find them at 29-35 West Ham Lane, Stratford, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:EAST PLACE LIMITED
Company Number:04301063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29-35 West Ham Lane, Stratford, London, E15 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-35, West Ham Lane, Stratford, London, E15 4PH

Secretary21 December 2001Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director06 April 2022Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director27 March 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 October 2001Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director09 January 2017Active
4 Friern Road, East Dulwich, London, SE22 0AT

Director01 December 2002Active
57 Torbay Road, London, NW6 7DU

Director21 December 2001Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director28 October 2013Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director28 March 2018Active
6, Philip Road, High Wycombe, HP13 7JS

Director01 March 2008Active
39 Bisterne Avenue, London, E17 3QR

Director11 March 2005Active
Flat 22 Bridgepoint Lofts, 6 Shaftesbury Road, London, E7 8PL

Director07 March 2007Active
131 Rusthall Avenue, London, W4 1BL

Director15 August 2005Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director01 January 2015Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director23 May 2011Active
17 Ammonite House, Flint Close Stratford, London, E15 4QR

Director28 March 2005Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director20 May 2013Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director08 August 2011Active
46 Saint James Gardens, Little Heath, Romford, RM6 5RY

Director11 March 2003Active
2, Cadell Close, London, E2 7SG

Director01 March 2008Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director09 January 2017Active
59 Studland Road, Hall Green, Birmingham, B28 8NW

Director03 October 2005Active
27 Yester Road, Chislehurst, BR7 5HN

Director21 December 2001Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director08 August 2011Active
73 Bow Road, London, E3 2AN

Director11 March 2002Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director20 March 2017Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director26 November 2012Active
39 Myddleton Road, Ware, SG12 9JT

Director11 March 2002Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director15 September 2010Active
29-35, West Ham Lane, Stratford, London, E15 4PH

Director15 September 2010Active
The Chaff House, Church Lane Emberton, Olney, MK46 5DD

Director18 July 2008Active
6, Philip Road, High Wycombe, HP13 7JS

Corporate Director01 March 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 October 2001Active

People with Significant Control

London & Quadrant Housing Trust
Notified on:31 March 2018
Status:Active
Country of residence:England
Address:29-35, West Ham Lane, London, England, E15 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
East Thames Limited
Notified on:07 October 2016
Status:Active
Country of residence:England
Address:29-35, West Ham Lane, London, England, E15 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.