UKBizDB.co.uk

EASTBROOK FACILITIES HOLDINGS 2 LIMITED

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

This company is commonly known as Eastbrook Facilities Holdings 2 Limited. The company was founded 18 years ago and was given the registration number 05569421. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EASTBROOK FACILITIES HOLDINGS 2 LIMITED
Company Number:05569421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary08 December 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director25 January 2016Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director31 January 2023Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary21 September 2005Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director12 December 2011Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director11 July 2012Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director08 December 2005Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director08 December 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director29 June 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director21 September 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director21 September 2005Active

People with Significant Control

Elbon Holdings (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Change person director company with change date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.