UKBizDB.co.uk

EASTWOOD UK PROPERTIES LIMITED

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

This company is commonly known as Eastwood Uk Properties Limited. The company was founded 31 years ago and was given the registration number 02828313. The firm's registered office is in HOLMFIRTH. You can find them at 6 Pennine Gardens Pennine Gardens, Upperthong, Holmfirth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EASTWOOD UK PROPERTIES LIMITED
Company Number:02828313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Pennine Gardens Pennine Gardens, Upperthong, Holmfirth, England, HD9 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Pennine Gardens, Upperthong, Holmfirth, England, HD9 3FA

Director12 December 2008Active
14 Wilton Avenue, London, W4 2HY

Director01 November 2005Active
278 Springvale Road, Sheffield, S10 1LH

Secretary04 April 1997Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Secretary12 December 1997Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Secretary01 March 1995Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Secretary19 June 1997Active
78 Ringinglow Road, Ecclesall, Sheffield, S11 7PQ

Secretary18 June 1993Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Corporate Secretary01 November 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 June 1993Active
94 Ranmoor Road, Sheffield, S10 3HJ

Director18 June 1993Active
278 Springvale Road, Sheffield, S10 1LH

Director20 March 2000Active
278 Springvale Road, Sheffield, S10 1LH

Director31 March 1997Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Director01 November 2005Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Director20 March 2000Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Director01 April 1997Active
64 The Drive, Alwoodley, Leeds, LS17 7QQ

Director12 December 1997Active
94 Ranmoor Road, Sheffield, S10 3HJ

Director18 June 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 June 1993Active

People with Significant Control

Mr Gerald Roy Duniec
Notified on:16 March 2020
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:6, Pennine Gardens, Holmfirth, England, HD9 3FA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Address

Change sail address company with old address new address.

Download
2023-06-20Address

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

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Address

Move registers to sail company with new address.

Download
2021-05-21Address

Move registers to sail company with new address.

Download
2021-05-20Address

Change sail address company with old address new address.

Download
2021-05-20Address

Change sail address company with new address.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Address

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

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Address

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

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.