UKBizDB.co.uk

EASTBROOK FACILITIES HOLDINGS LIMITED

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

This company is commonly known as Eastbrook Facilities Holdings Limited. The company was founded 22 years ago and was given the registration number 04309178. 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 LIMITED
Company Number:04309178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

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 Secretary17 June 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

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

Director31 January 2023Active
31 Holland Park, London, W11 3TA

Secretary17 December 2001Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary23 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2001Active
34 Hillcroft Crescent, Ealing, London, W5 2SQ

Director17 December 2001Active
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
9 Buttermere Court, Boundary Road, London, NW8 6NR

Director19 December 2003Active
Taunus, 3a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director17 December 2001Active
3865 Dumbarton Road, Atlanta, United States, FOREIGN

Director05 October 2004Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director17 June 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director23 October 2001Active
30 Church Lane, Oxted, RH8 9LB

Director17 December 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director17 June 2005Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director29 June 2018Active
138 Princes Gardens, London, W3 0LN

Director19 December 2003Active
Ulrichtrasse 42, 82057 Icking, Germany,

Director19 December 2003Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active

People with Significant Control

Eastbrook Facilities Holdings 2 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Accounts

Legacy.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.