UKBizDB.co.uk

EASTBEECH LIMITED

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

This company is commonly known as Eastbeech Limited. The company was founded 30 years ago and was given the registration number 02862143. The firm's registered office is in CHESHIRE. You can find them at Langley 16 Knutsford Road, Wilmslow, Cheshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EASTBEECH LIMITED
Company Number:02862143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Langley 16 Knutsford Road, Wilmslow, Cheshire, SK9 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley, 16 Knutsford Road, Wilmslow, SK9 6JA

Secretary24 April 1994Active
Langley, 16 Knutsford Road, Wilmslow, SK9 6JA

Director24 April 1994Active
Warren House, Coombe Road, Otford, TN14 5RJ

Secretary19 October 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary13 October 1993Active
9 St Michaels Way, Little Heath, Potters Bar, EN6 1SN

Director12 December 1994Active
2 Chadwick Road, Harkaway, Melbourne, Australia, 3806

Director19 October 1993Active
Langley 16 Knutsford Road, Wilmslow, Cheshire, SK9 6JA

Director01 January 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director13 October 1993Active

People with Significant Control

Miss Sally Anne Eldridge
Notified on:06 July 2023
Status:Active
Date of birth:January 1984
Nationality:British
Address:Langley 16 Knutsford Road, Cheshire, SK9 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Madeleine Anne Demkowski
Notified on:06 July 2023
Status:Active
Date of birth:October 1981
Nationality:British
Address:Langley 16 Knutsford Road, Cheshire, SK9 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Llewellyn Eldridge
Notified on:08 November 2017
Status:Active
Date of birth:April 1988
Nationality:British
Address:Langley 16 Knutsford Road, Cheshire, SK9 6JA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.