UKBizDB.co.uk

EASTSHORE (KINGSWAY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Eastshore (kingsway) Management Company Limited. The company was founded 24 years ago and was given the registration number 03957207. The firm's registered office is in GRIMSBY. You can find them at 50 Grimsby Business Centre, King Edward Street, Grimsby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASTSHORE (KINGSWAY) MANAGEMENT COMPANY LIMITED
Company Number:03957207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Mallards, Walcott Bank, Tattershall Bridge, Lincoln, England, LN4 4JP

Director22 July 2013Active
4, Eastshore, Bradford Avenue, Cleethorpes, England, DN35 0BB

Director19 May 2017Active
43 Cromwell Road, Cleethorpes, DN35 0AL

Secretary26 March 2001Active
9 Highthorpe Crescent, Cleethorpes, DN35 9PZ

Secretary27 March 2000Active
3 Carlyle Close, Cleethorpes, DN35 0QR

Secretary05 July 2005Active
5, Eastshore Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BB

Secretary31 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 March 2000Active
40 Shaw Drive, Grimsby, DN33 2JB

Director05 July 2005Active
5, Eastshore Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BB

Director02 June 2011Active
5, Eastshore Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BB

Director31 March 2008Active
7 Eastshore, Cleethorpes, DN35 0BB

Director31 March 2008Active
7 Eastshore, Cleethorpes, DN35 0BB

Director26 March 2001Active
Utterby Manor Church Lane, Utterby, Louth, LN11 0TH

Director27 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 March 2000Active

People with Significant Control

Mr Eric Sharp
Notified on:21 March 2019
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:50 Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH
Nature of control:
  • Significant influence or control
Mr Frank Alan Flear
Notified on:19 March 2017
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:England
Address:50 Grimsby Business Centre, King Edward Street, Grimsby, England, DN31 3JH
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Change person director company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.