UKBizDB.co.uk

EASTWAY ENTERPRISE CENTRE LIMITED

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

This company is commonly known as Eastway Enterprise Centre Limited. The company was founded 25 years ago and was given the registration number 03656862. The firm's registered office is in STEVENAGE. You can find them at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EASTWAY ENTERPRISE CENTRE LIMITED
Company Number:03656862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary03 March 2001Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director31 August 1999Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director03 March 2001Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director03 March 2001Active
Residence Majestic, Via C Maraini 13, Lugano, Switzerland,

Secretary31 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 October 1998Active
Little Woodman, Langley Road, Chipperfield, Kings Langley, WD4 9JR

Director03 March 2001Active
Rebbergstrasse 128, Feldmeilen, Switzerland,

Director31 August 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 October 1998Active

People with Significant Control

Haymar Group Ltd
Notified on:03 May 2022
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Haydon Robinson
Notified on:04 March 2022
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Wendy Robinson
Notified on:04 March 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Haymar Group Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haydon Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Building 15, Gateway 1000, Stevenage, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-08-26Address

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

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.