Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTRIDGE PROPERTIES LIMITED
Company Information for

EASTRIDGE PROPERTIES LIMITED

10 Strawberry Bank, Blackburn, Lancashire, BB2 6AA,
Company Registration Number
04229121
Private Limited Company
Active

Company Overview

About Eastridge Properties Ltd
EASTRIDGE PROPERTIES LIMITED was founded on 2001-06-05 and has its registered office in Lancashire. The organisation's status is listed as "Active". Eastridge Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTRIDGE PROPERTIES LIMITED
 
Legal Registered Office
10 Strawberry Bank
Blackburn
Lancashire
BB2 6AA
Other companies in BB2
 
Filing Information
Company Number 04229121
Company ID Number 04229121
Date formed 2001-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-04-25
Return next due 2024-05-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-23 01:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTRIDGE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EASTRIDGE PROPERTIES LIMITED
The following companies were found which have the same name as EASTRIDGE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTRIDGE PROPERTIES I CORPORATION 28 LIBERTY ST. Westchester NEW YORK NY 10005 Active Company formed on the 1994-02-15
EASTRIDGE PROPERTIES II CORPORATION 28 LIBERTY ST. Westchester NEW YORK NY 10005 Active Company formed on the 1994-02-15
EASTRIDGE PROPERTIES III CORPORATION 28 LIBERTY ST. Westchester NEW YORK NY 10005 Active Company formed on the 1994-02-15
EASTRIDGE PROPERTIES V CORPORATION 28 LIBERTY ST. Westchester NEW YORK NY 10005 Active Company formed on the 1994-02-11
EASTRIDGE PROPERTIES LLC North Carolina Unknown
EASTRIDGE PROPERTIES INCORPORATED Michigan UNKNOWN
EASTRIDGE PROPERTIES CORPORATION California Unknown
EASTRIDGE PROPERTIES LIMITED 70 SOUTH MALL CO. CORK, CORK, IRELAND Active Company formed on the 2020-03-19

Company Officers of EASTRIDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANNE COTTON
Company Secretary 2003-09-22
MARC JAMES COTTON
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JANET COTTON
Company Secretary 2003-08-06 2003-09-22
LUCY ANNE COTTON
Company Secretary 2003-08-05 2003-08-06
JANET COTTON
Company Secretary 2001-07-24 2003-08-05
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-06-05 2001-07-24
HANOVER DIRECTORS LIMITED
Nominated Director 2001-06-05 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANNE COTTON LAYCOURT PROPERTIES LIMITED Company Secretary 2006-02-10 CURRENT 1993-07-23 Active
LUCY ANNE COTTON ALBABRIDGE LIMITED Company Secretary 2004-10-28 CURRENT 1996-08-14 Active
MARC JAMES COTTON CETBOND LIMITED Director 2013-06-03 CURRENT 2013-04-12 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27PSC04Change of details for Mr Marc James Cotton as a person with significant control on 2017-11-27
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-19AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-30AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04AA01Previous accounting period extended from 31/10/13 TO 30/04/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-23AR0125/04/14 ANNUAL RETURN FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042291210036
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042291210035
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042291210033
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042291210034
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042291210032
2013-06-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0125/04/13 ANNUAL RETURN FULL LIST
2013-03-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
2013-01-30AA01Previous accounting period extended from 30/04/12 TO 31/10/12
2012-05-18AR0125/04/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-26AR0125/04/11 ANNUAL RETURN FULL LIST
2011-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-06-22AR0125/04/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES COTTON / 25/04/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-04363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-29MISCMEMORANDUM OF CAPITAL 29/05/09
2009-05-29SH20STATEMENT BY DIRECTORS
2009-05-29CAP-SSSOLVENCY STATEMENT DATED 09/04/09
2009-05-29RES06REDUCE ISSUED CAPITAL 09/04/2009
2009-04-28123NC INC ALREADY ADJUSTED 09/04/09
2009-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-28RES04GBP NC 100/1500000 09/04/2009
2009-04-2888(2)AD 09/04/09 GBP SI 1017335@1=1017335 GBP IC 2/1017337
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-12225PREVSHO FROM 30/09/2008 TO 30/04/2008
2007-10-03225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-03363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-11-10288cSECRETARY'S PARTICULARS CHANGED
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 8 STRAWBERRY BANK BLACKBURN LANCASHIRE BB2 6AA
2004-05-24363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to EASTRIDGE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTRIDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding ALDERMORE BANK PLC
2013-10-25 Outstanding ALDERMORE BANK PLC
2013-10-25 Outstanding ALDERMORE BANK PLC
2013-10-25 Outstanding ALDERMORE BANK PLC
2013-10-25 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2004-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2004-01-05 Satisfied BRIAN MIZON
DEBENTURE 2003-09-12 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2003-09-12 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2003-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2003-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-12-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-29 Satisfied HSBC BANK PLC
DEBENTURE 2001-10-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTRIDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EASTRIDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTRIDGE PROPERTIES LIMITED
Trademarks
We have not found any records of EASTRIDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTRIDGE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EASTRIDGE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EASTRIDGE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTRIDGE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTRIDGE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.