UKBizDB.co.uk

EASTWELLS' LIMITED

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

This company is commonly known as Eastwells' Limited. The company was founded 85 years ago and was given the registration number 00349671. The firm's registered office is in LOUGHTON. You can find them at 2 Hazelwood, , Loughton, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EASTWELLS' LIMITED
Company Number:00349671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1939
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Hazelwood, Loughton, Essex, IG10 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director11 August 2021Active
2, Hazelwood, Loughton, IG10 4ET

Director01 April 2016Active
1 The Cottage, The Hill, Polstead, CO6 5AH

Secretary-Active
Rodingdale Curtis Mill Green, Stapleford Tawney, Romford, RM4 1RT

Director-Active
1 The Cottage, The Hill, Polstead, CO6 5AH

Director-Active
2, Hazelwood, Loughton, United Kingdom, IG10 4ET

Director-Active

People with Significant Control

Mr Edward David Eastwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:English
Country of residence:England
Address:Brook Cottage, The Street, Ipswich, England, IP7 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Maurice Eastwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:English
Country of residence:England
Address:2 Hazelwood, Hazelwood, Loughton, England, IG10 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Eastwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:English
Country of residence:England
Address:65, Woburn Avenue, Epping, England, CM16 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Lynn Sharp
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:England
Address:2, Hazelwood, Loughton, England, IG10 4ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Address

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

Download
2022-10-04Address

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

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Accounts

Change account reference date company current extended.

Download
2022-01-24Address

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

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.