UKBizDB.co.uk

EASTERN INDUSTRIAL PROPERTIES LIMITED

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

This company is commonly known as Eastern Industrial Properties Limited. The company was founded 21 years ago and was given the registration number 04608670. The firm's registered office is in CORBY. You can find them at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EASTERN INDUSTRIAL PROPERTIES LIMITED
Company Number:04608670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinstead Hall, Park Road, Swinstead, Grantham, NG33 4PH

Secretary05 December 2002Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ

Director06 January 2022Active
Swinstead Hall, Park Road, Swinstead, Grantham, NG33 4PH

Director05 December 2002Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary04 December 2002Active
Plane Tree Farm, Meagill Lane, Blubberhouses, Otley, LS21 2PD

Director02 April 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director04 December 2002Active

People with Significant Control

Mr Nicholas Charles Wetherill Ridley
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:Swinstead Hall, Park Road, Swinstead, Grantham, United Kingdom, NG33 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lauretta Chinty Ridley
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Swinstead Hall, Park Road, Swinstead, Grantham, United Kingdom, NG33 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-08-03Resolution

Resolution.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type dormant.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Accounts

Accounts with accounts type dormant.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.