UKBizDB.co.uk

EASTWELL MANOR LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary14 July 1999Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director08 October 2008Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director12 July 2000Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director02 January 1996Active
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

Secretary06 February 1998Active
Rosebank 19 Orchard Rise, Shirley, Croydon, CR0 7QZ

Director02 January 1996Active
Rosebank 19 Orchard Rise, Shirley, Croydon, CR0 7QZ

Director-Active
2 Ringmer Way, Bickley, BR1 2TY

Director02 January 1996Active
The Old Rectory Rectory Lane, Brasted, Westerham, TN16 1JU

Director06 February 1998Active
7, Moorland Road, Maidenbower, Crawley, United Kingdom, RH10 7JB

Director02 November 2012Active

People with Significant Control

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:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Mortgage

Mortgage charge part release with charge number.

Download
2016-11-12Mortgage

Mortgage charge part release with charge number.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-09-15Address

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

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.