UKBizDB.co.uk

EASTON PROPERTIES LIMITED

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

This company is commonly known as Easton Properties Limited. The company was founded 27 years ago and was given the registration number 03286012. The firm's registered office is in CHESTERFIELD. You can find them at Magnavale House Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EASTON PROPERTIES LIMITED
Company Number:03286012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Magnavale House Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, England, S42 5UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Secretary26 October 2022Active
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director27 October 2022Active
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY

Director27 October 2022Active
48 Ringford Road, Wandsworth, London, SW18 1RR

Secretary30 January 1997Active
15 Woodcote Close, Epsom, KT18 7QJ

Secretary29 October 2001Active
Whitehall Farm House, Rocky Lane Gatton Park, Reigate, RH2 0TA

Secretary26 September 1997Active
10, Gloucester Place Mews, London, United Kingdom, W1U 8BA

Secretary28 July 2009Active
57 Kings Road, Walton On Thames, KT12 2RB

Secretary07 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 December 1996Active
Turret House 24 Church Hill, Camberley, GU15 2HA

Director30 January 1997Active
11 Carlyle Road, Addiscombe, Croydon, CR0 7HN

Director14 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 December 1996Active
1 Heatherdale Road, Camberley, GU15 2LR

Director30 January 1997Active
74 Aylesham Way, Yateley, Camberley, GU17 7NU

Director30 January 1997Active
Whitehall Farm House, Rocky Lane Gatton Park, Reigate, RH2 0TA

Director29 September 1999Active
23, Route De Penesson 23, Aubonne 1170, Switzerland,

Director14 February 1997Active
3, Schubert Road, London, United Kingdom, SW15 2QT

Director28 July 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 December 1996Active

People with Significant Control

Mr Stephen Andrew Lawrence
Notified on:08 September 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Magnavale House, Holmewood Industrial Park, Chesterfield, England, S42 5UY
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
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Change account reference date company previous shortened.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-10-11Address

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

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-07Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.