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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Mallards, Walcott Bank, Tattershall Bridge, Lincoln, England, LN4 4JP | Director | 22 July 2013 | Active |
4, Eastshore, Bradford Avenue, Cleethorpes, England, DN35 0BB | Director | 19 May 2017 | Active |
43 Cromwell Road, Cleethorpes, DN35 0AL | Secretary | 26 March 2001 | Active |
9 Highthorpe Crescent, Cleethorpes, DN35 9PZ | Secretary | 27 March 2000 | Active |
3 Carlyle Close, Cleethorpes, DN35 0QR | Secretary | 05 July 2005 | Active |
5, Eastshore Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BB | Secretary | 31 March 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 March 2000 | Active |
40 Shaw Drive, Grimsby, DN33 2JB | Director | 05 July 2005 | Active |
5, Eastshore Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BB | Director | 02 June 2011 | Active |
5, Eastshore Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BB | Director | 31 March 2008 | Active |
7 Eastshore, Cleethorpes, DN35 0BB | Director | 31 March 2008 | Active |
7 Eastshore, Cleethorpes, DN35 0BB | Director | 26 March 2001 | Active |
Utterby Manor Church Lane, Utterby, Louth, LN11 0TH | Director | 27 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.