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.
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 | : |
|
Registered Address | : | Forge Farm, Goudhurst, Cranbrook, Kent, TN17 2QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ | Secretary | 15 March 2018 | Active |
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ | Director | 01 January 2016 | Active |
Forge Farm, Goudhurst, Crambrook, TN7 2QZ | Secretary | 30 May 2006 | Active |
Forge Farm, Goudhurst, Crambrook, TN7 2QZ | Secretary | 21 July 2003 | Active |
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ | Secretary | 07 March 2006 | Active |
Flat 4, 92 Mount Street, London, W1K 2SX | Secretary | 15 January 2002 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 30 May 1997 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 09 June 1997 | Active |
Forge Farm, Bedgebury Road, Goudhurst, Cranbrook, TN17 2QZ | Director | 26 November 2009 | Active |
Lindsay Hill, Parham, Antgua West Indies, | Director | 21 July 2003 | Active |
Forge Farm, Goudhurst, Cranbrook, TN17 2QZ | Director | 09 April 2008 | Active |
Fawkeners, Ely Grange, Tunbridge Wells, TN3 9DY | Director | 15 January 2002 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 30 May 1997 | Active |
The Manor House, Cold Ashton, Chippenham, SN14 8JU | Director | 09 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Appoint person secretary company with name date. | Download |
2018-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Officers | Appoint person director company with name date. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.