EASTERN PARK MANAGEMENT COMPANY LIMITED

3 Copthall Avenue, London, EC2R 7BH, England
StatusACTIVE
Company No.06664469
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

EASTERN PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 06664469. It was incorporated 15 years, 9 months, 18 days ago, on 05 August 2008. The company address is 3 Copthall Avenue, London, EC2R 7BH, England.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeffrey Payne

Termination date: 2024-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-12

Officer name: Simon Jeffrey Payne

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Turner

Termination date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeffrey Payne

Appointment date: 2023-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 12 st. James's Square London SW1Y 4LB England

Change date: 2023-09-14

New address: 3 Copthall Avenue London EC2R 7BH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-12

Psc name: Helen Fincher

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Mrs Charlotte Elizabeth Turner

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Jeffrey Payne

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

New address: 12 st. James's Square London SW1Y 4LB

Change date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2022

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Allan Schwarzman

Notification date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Mr Benjamin Aaron Schori

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-05

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2021-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Mar 2021

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-10

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Change date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Aaron Schori

Appointment date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Kiril Dimov Petrov

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Hoffmann Solveig

Termination date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2016

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: 35 Great St. Helen's London EC3A 6AP England

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: 35 Great St. Helen's London EC3A 6AP

Old address: The Monument Building 11 Monument Street 3rd Floor London EC3R 8AF England

Change date: 2019-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2019

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2019

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2019

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2019

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2019

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stuart Thoms

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Panayot Kostadinov Vasilev

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kiril Dimov Petrov

Appointment date: 2019-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-31

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 06 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2018

Documents

View document PDF

Legacy

Date: 06 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2017

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Francis Megyesi-Schwartz

Termination date: 2019-07-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

New address: The Monument Building 11 Monument Street 3rd Floor London EC3R 8AF

Old address: , Rutland House 148 Edmund Street, Birmingham, B3 2FD

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Stuart Thoms

Appointment date: 2019-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-05

Officer name: Trevor Payton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mrs Diana Hoffmann Solveig

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Francis Megyesi-Schwartz

Cessation date: 2019-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement

Date: 15 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Original description: 05/08/18 Statement of Capital gbp 3

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor Payton

Appointment date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Charles Cole

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Nicholas Francis Megyesi-Schwartz

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Nicholas Francis Megyesi-Schwartz

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-01

Officer name: Mr Paul Cole

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: , Rutland House 148 Edmund Street, Birmingham, B3 2FD, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-11

Old address: , 33 Lionel Street, Birmingham, B3 1AB

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Cole

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul White

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-18

Officer name: Mr Paul Robert White

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Francis Megyesi-Schwartz

Change date: 2011-03-18

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Robert White

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Fleming

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eimear Dowling

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Francis Megyesi-Schwartz

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crompton

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abacus Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abacus Secretaries Limited

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Henderson Fleming

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Eimear Mary Dowling

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter Anthony Crompton

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Brown

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009

Documents

View document PDF


Some Companies

DHB HOMES LIMITED

483 BIRMINGHAM ROAD,BROMSGROVE,B61 0HZ

Number:11372271
Status:ACTIVE
Category:Private Limited Company

JAYTAG COMPUTER LIMITED

MADDISON HOUSE,CROYDON,CR9 1DF

Number:06059116
Status:ACTIVE
Category:Private Limited Company

JP ELLIS HOLDINGS LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:11634424
Status:ACTIVE
Category:Private Limited Company

LIBERTY DIGITAL LTD

24 / 26 SPACEPORTX,MANCHESTER,M1 1DZ

Number:07635878
Status:ACTIVE
Category:Private Limited Company

OPTIMAL GLAZING LIMITED

3 LANE HACKINGS GREEN,HUDDERSFIELD,HD8 8PW

Number:06307050
Status:ACTIVE
Category:Private Limited Company

SMS HOLDINGS NW LTD

26 ST. MATTHEW STREET,BURNLEY,BB11 4JJ

Number:11747285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source