UKBizDB.co.uk

EASTOAK LIMITED

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

This company is commonly known as Eastoak Limited. The company was founded 26 years ago and was given the registration number 03378920. The firm's registered office is in CRANBROOK. You can find them at Forge Farm, Goudhurst, Cranbrook, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EASTOAK LIMITED
Company Number:03378920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Forge Farm, Goudhurst, Cranbrook, Kent, TN17 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ

Secretary15 March 2018Active
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ

Director01 January 2016Active
Forge Farm, Goudhurst, Crambrook, TN7 2QZ

Secretary30 May 2006Active
Forge Farm, Goudhurst, Crambrook, TN7 2QZ

Secretary21 July 2003Active
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ

Secretary07 March 2006Active
Flat 4, 92 Mount Street, London, W1K 2SX

Secretary15 January 2002Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary30 May 1997Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary09 June 1997Active
Forge Farm, Bedgebury Road, Goudhurst, Cranbrook, TN17 2QZ

Director26 November 2009Active
Lindsay Hill, Parham, Antgua West Indies,

Director21 July 2003Active
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ

Director09 April 2008Active
Fawkeners, Ely Grange, Tunbridge Wells, TN3 9DY

Director15 January 2002Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director30 May 1997Active
The Manor House, Cold Ashton, Chippenham, SN14 8JU

Director09 June 1997Active

People with Significant Control

Mr John Lindisfarne Alexander Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Address:Forge Farm, Goudhurst, Cranbrook, TN17 2QZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.