UKBizDB.co.uk

EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD.

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

This company is commonly known as Eastwell Contractor Management And Claim Care Ltd.. The company was founded 22 years ago and was given the registration number 04391050. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD.
Company Number:04391050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary15 June 2012Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director15 June 2012Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director04 July 2013Active
Osborne House, 26 Osborne Road, Ashford, TN24 0EE

Secretary11 March 2002Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Secretary08 September 2008Active
Fielden Villa, Roughdown Road, Boxmoor, HP3 9AX

Secretary29 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2002Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director11 March 2002Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director11 March 2002Active
9 Chichester Close, Ashford, TN23 4QB

Director11 March 2002Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director01 December 2003Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director19 August 2009Active
Mullion 15 Midway, Walton On Thames, KT12 3HZ

Director01 December 2003Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director11 September 2007Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director01 April 2006Active
2 St Giles Court, Southampton Street, Reading, RG1 2QL

Director08 September 2008Active
Five Oaks, Oak Farm Lane Fairseat, Sevenoaks, TN15 7JU

Director01 December 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 2002Active

People with Significant Control

Davies Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-02-15Resolution

Resolution.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-08-09Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.