This company is commonly known as Eastwell Manor Limited. The company was founded 42 years ago and was given the registration number 01609036. The firm's registered office is in LONDON. You can find them at C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | EASTWELL MANOR LIMITED |
---|---|---|
Company Number | : | 01609036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1982 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Secretary | 14 July 1999 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 08 October 2008 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 12 July 2000 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 02 January 1996 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | - | Active |
Rosebank 19 Orchard Rise, Shirley, Croydon, CR0 7QZ | Secretary | - | Active |
2 Ringmer Way, Bickley, BR1 2TY | Secretary | 06 February 1998 | Active |
Rosebank 19 Orchard Rise, Shirley, Croydon, CR0 7QZ | Director | 02 January 1996 | Active |
Rosebank 19 Orchard Rise, Shirley, Croydon, CR0 7QZ | Director | - | Active |
2 Ringmer Way, Bickley, BR1 2TY | Director | 02 January 1996 | Active |
The Old Rectory Rectory Lane, Brasted, Westerham, TN16 1JU | Director | 06 February 1998 | Active |
7, Moorland Road, Maidenbower, Crawley, United Kingdom, RH10 7JB | Director | 02 November 2012 | Active |
Letts Green Estate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-12 | Mortgage | Mortgage charge part release with charge number. | Download |
2016-11-12 | Mortgage | Mortgage charge part release with charge number. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-09-15 | Address | Change registered office address company with date old address new address. | Download |
2016-05-03 | Officers | Change person director company with change date. | Download |
2016-03-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.