Active
Company Information for EASTBANE LIMITED
10 Park Place, Manchester, M4 4EY,
|
Company Registration Number
04378267
Private Limited Company
Active |
Company Name | |
---|---|
EASTBANE LIMITED | |
Legal Registered Office | |
10 Park Place Manchester M4 4EY Other companies in WA16 | |
Company Number | 04378267 | |
---|---|---|
Company ID Number | 04378267 | |
Date formed | 2002-02-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-10-08 | |
Return next due | 2025-10-22 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799803559 |
Last Datalog update: | 2024-10-09 09:52:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EASTBANE PROPERTY LTD | 17 HURRICANE COURT LIVERPOOL MERSEYSIDE L24 8RL | Active | Company formed on the 2022-12-21 |
Officer | Role | Date Appointed |
---|---|---|
JANE HALL |
||
STEVEN ABRAMSON |
||
TONY HALL |
||
CAROLINE JANE WILLIAMS |
||
CLINTON LEE KENT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043782670005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043782670004 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 17/03/23 FROM T/a the Prescription Service 16 Princess Street Knutsford Cheshire WA16 6BU England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
PSC02 | Notification of Knutsford Healthcare Ltd as a person with significant control on 2021-10-08 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-10-31 | |
AA01 | Previous accounting period shortened from 08/10/22 TO 30/06/22 | |
08/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 08/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/01/22 TO 08/10/21 | ||
AA01 | Previous accounting period shortened from 31/01/22 TO 08/10/21 | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043782670006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ABRAMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
TM02 | Termination of appointment of Jane Hall on 2021-10-08 | |
AP01 | DIRECTOR APPOINTED MR SANJIV BHATIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Steven Abramson on 2021-01-14 | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE HALL on 2020-01-12 | |
CH01 | Director's details changed for Steven Abramson on 2020-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM 11 Tatton Street Knutsford Cheshire WA16 6AB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043782670005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043782670004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/01/14 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON LEE KENT WILLIAMS / 28/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE WILLIAMS / 28/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY HALL / 28/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ABRAMSON / 28/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE HALL on 2013-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/13 FROM 4 Minshull Street Knutsford Cheshire WA16 6HG | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON LEE KENT WILLIAMS / 20/02/2012 | |
SH01 | 28/02/11 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB ENGLAND | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/01/2011 | |
AP01 | DIRECTOR APPOINTED CLINTON LEE KENT WILLIAMS | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE WILLIAMS | |
AP01 | DIRECTOR APPOINTED STEVEN ABRAMSON | |
AR01 | 20/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O FREEEDMAN FRANKL & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY HALL / 20/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 31 KING STREET MANCHESTER M3 2PJ | |
88(2) | AD 13/02/09 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD SQUARE MANCHESTER M1 6FR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MONCKTON PROPERTIES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 39,084 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 140,106 |
Creditors Due Within One Year | 2012-01-31 | £ 93,552 |
Creditors and other liabilities
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 EASTBANE LIMITED
Cash Bank In Hand | 2013-01-31 | £ 4,688 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 17,977 |
Current Assets | 2013-01-31 | £ 138,634 |
Current Assets | 2012-01-31 | £ 93,693 |
Debtors | 2013-01-31 | £ 102,798 |
Debtors | 2012-01-31 | £ 63,716 |
Secured Debts | 2013-01-31 | £ 48,176 |
Shareholder Funds | 2013-01-31 | £ 1,295 |
Stocks Inventory | 2013-01-31 | £ 31,148 |
Stocks Inventory | 2012-01-31 | £ 12,000 |
Tangible Fixed Assets | 2013-01-31 | £ 41,851 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EASTBANE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |