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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY | Secretary | 26 October 2022 | Active |
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY | Director | 27 October 2022 | Active |
Magnavale House, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY | Director | 27 October 2022 | Active |
48 Ringford Road, Wandsworth, London, SW18 1RR | Secretary | 30 January 1997 | Active |
15 Woodcote Close, Epsom, KT18 7QJ | Secretary | 29 October 2001 | Active |
Whitehall Farm House, Rocky Lane Gatton Park, Reigate, RH2 0TA | Secretary | 26 September 1997 | Active |
10, Gloucester Place Mews, London, United Kingdom, W1U 8BA | Secretary | 28 July 2009 | Active |
57 Kings Road, Walton On Thames, KT12 2RB | Secretary | 07 February 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 December 1996 | Active |
Turret House 24 Church Hill, Camberley, GU15 2HA | Director | 30 January 1997 | Active |
11 Carlyle Road, Addiscombe, Croydon, CR0 7HN | Director | 14 February 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 December 1996 | Active |
1 Heatherdale Road, Camberley, GU15 2LR | Director | 30 January 1997 | Active |
74 Aylesham Way, Yateley, Camberley, GU17 7NU | Director | 30 January 1997 | Active |
Whitehall Farm House, Rocky Lane Gatton Park, Reigate, RH2 0TA | Director | 29 September 1999 | Active |
23, Route De Penesson 23, Aubonne 1170, Switzerland, | Director | 14 February 1997 | Active |
3, Schubert Road, London, United Kingdom, SW15 2QT | Director | 28 July 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 December 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.