EASTINGS PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 10329398 |
Category | Private Limited Company |
Incorporated | 15 Aug 2016 |
Age | 7 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EASTINGS PROPERTY MANAGEMENT LTD is an active private limited company with number 10329398. It was incorporated 7 years, 8 months, 14 days ago, on 15 August 2016. The company address is Suites 2 & 3 Marine Trade Centre Lockside Suites 2 & 3 Marine Trade Centre Lockside, Brighton, BN2 5HA, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Taylor
Change date: 2022-11-16
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Taylor
Change date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Address
Type: AD01
Old address: 27 Horntye Road St Leonards TN37 6RT United Kingdom
New address: Suites 2 & 3 Marine Trade Centre Lockside Brighton Marina Village Brighton BN2 5HA
Change date: 2020-10-03
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-14
Psc name: Christopher Taylor
Documents
Notification of a person with significant control
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Penelope Hyde
Notification date: 2018-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Francis Hyde
Notification date: 2018-07-14
Documents
Withdrawal of a person with significant control statement
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Some Companies
AT CORUS HOTEL BEL CANTO,LONDON,W2 3LG
Number: | 07065744 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTINE'S COMMUNITY CAFE LTD
108 BURFORD ROAD,NOTTINGHAM,NG7 6AZ
Number: | 08996970 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE
Number: | 11226536 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE CREATIVE SERVICES LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 06346030 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CONSULTANCY SERVICES LTD
OAKLEAF CAPEL ROAD,ASHFORD,TN26 2EJ
Number: | 06052031 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW
Number: | 11245270 |
Status: | ACTIVE |
Category: | Private Limited Company |