UKBizDB.co.uk

EASTONVILLE INVESTMENTS LIMITED

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

This company is commonly known as Eastonville Investments Limited. The company was founded 9 years ago and was given the registration number NI627836. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EASTONVILLE INVESTMENTS LIMITED
Company Number:NI627836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:14 Gresham Street, Belfast, Northern Ireland, BT1 1JN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director22 July 2015Active
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director22 July 2015Active
10, High Street, Holywood, Northern Ireland, BT18 9AZ

Secretary17 November 2014Active
10, High Street, Holywood, BT18 9AZ

Director22 July 2015Active
10, High Street, Holywood, Northern Ireland, BT18 9AZ

Director17 November 2014Active
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director02 January 2021Active

People with Significant Control

Norlin Ev Holdings Limited
Notified on:18 October 2019
Status:Active
Country of residence:Northern Ireland
Address:C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norlin Ventures Limited
Notified on:11 January 2018
Status:Active
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Aaron Fichthorn
Notified on:11 January 2018
Status:Active
Date of birth:January 1973
Nationality:American
Country of residence:Northern Ireland
Address:14, Gresham Street, Belfast, Northern Ireland, BT1 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dialectic Eastonville Gp
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:89, Nexus Way, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

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

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Address

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

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.