UKBizDB.co.uk

EAST STREET SECURITIES LIMITED

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

This company is commonly known as East Street Securities Limited. The company was founded 15 years ago and was given the registration number 06631946. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EAST STREET SECURITIES LIMITED
Company Number:06631946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Penthouse, One Fifty Victoria Road, Swindon, England, SN1 3UZ

Secretary03 August 2022Active
The Penthouse, One Fifty Victoria Road, Swindon, England, SN1 3UZ

Director18 December 2008Active
The Manor, Hodson Road, Chiseldon, England, SN4 0LN

Secretary18 December 2008Active
20 West Mills, Newbury, RG14 5HG

Corporate Secretary27 June 2008Active
The Manor, Hodson Road, Chiseldon, England, SN4 0LN

Director18 December 2008Active
20 West Mills, Newbury, RG14 5HG

Corporate Director27 June 2008Active

People with Significant Control

Judith Triggs
Notified on:21 September 2021
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:The Penthouse, One Fifty Victoria Road, Swindon, United Kingdom, SN1 3UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aistone Properties Ltd
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:The Penthouse, One Fifty Victoria Road, Swindon, England, SN1 3UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Manycourt Properties Ltd
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:2, Old Bath Road, Newbury, England, RG14 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Caroline Triggs
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Church Lane House, East Kennett, Marlborough, England, SN8 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sebastian Norman James Horsey
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:20, West Street, Marlborough, England, SN8 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Second filing notification of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Capital

Capital alter shares subdivision.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Officers

Change person secretary company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.