This company is commonly known as Eastco Homes Ltd. The company was founded 7 years ago and was given the registration number 10505664. The firm's registered office is in LOUGHBOROUGH. You can find them at 4 Bank Court, Weldon Road, Loughborough, Leicestershire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | EASTCO HOMES LTD |
---|---|---|
Company Number | : | 10505664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2016 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Bank Court, Weldon Road, Loughborough, Leicestershire, United Kingdom, LE11 5RF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 01 December 2016 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 01 December 2016 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 11 January 2017 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 11 January 2017 | Active |
Esendee Holdings Limited | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF |
Nature of control | : |
|
Eastco Developments Limited | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Essex Abel Limited, 4 Bank Court, Loughborough, England, LE11 5RF |
Nature of control | : |
|
Eastco Housing Ltd | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF |
Nature of control | : |
|
Mr Steven John Tysoe | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF |
Nature of control | : |
|
Mr Sean Anthony Hoare | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-09-19 | Accounts | Change account reference date company previous extended. | Download |
2023-03-02 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-06-17 | Capital | Capital allotment shares. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Resolution | Resolution. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.