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.
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 | : |
|
Registered Address | : | 2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Penthouse, One Fifty Victoria Road, Swindon, England, SN1 3UZ | Secretary | 03 August 2022 | Active |
The Penthouse, One Fifty Victoria Road, Swindon, England, SN1 3UZ | Director | 18 December 2008 | Active |
The Manor, Hodson Road, Chiseldon, England, SN4 0LN | Secretary | 18 December 2008 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Secretary | 27 June 2008 | Active |
The Manor, Hodson Road, Chiseldon, England, SN4 0LN | Director | 18 December 2008 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Director | 27 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Capital | Capital alter shares subdivision. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-16 | Capital | Capital allotment shares. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Officers | Change person secretary company with change date. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.