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

EASTFIELD HOUSE LIMITED

HOLLY VILLA 27 CREWE ROAD, ALSAGER, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 2EY,
Company Registration Number
04456361
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eastfield House Ltd
EASTFIELD HOUSE LIMITED was founded on 2002-06-07 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Eastfield House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASTFIELD HOUSE LIMITED
 
Legal Registered Office
HOLLY VILLA 27 CREWE ROAD
ALSAGER
STOKE-ON-TRENT
STAFFORDSHIRE
ST7 2EY
 
Filing Information
Company Number 04456361
Company ID Number 04456361
Date formed 2002-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 07/06/2010
Return next due 05/07/2011
Type of accounts SMALL
Last Datalog update: 2018-09-07 06:57:17
Primary Source:Companies House
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 EASTFIELD HOUSE LIMITED
The following companies were found which have the same name as EASTFIELD HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTFIELD HOUSE (RYDE) MANAGEMENT COMPANY LIMITED THE ESTATE OFFICE BEATRICE AVENUE WHIPPINGHAM EAST COWES ISLE OF WIGHT PO32 6LW Active Company formed on the 2004-03-05
EASTFIELD HOUSE MANAGEMENT COMPANY LIMITED EASTFIELD HOUSE 15 MOOR ROAD SOUTH, GOSFORTH NEWCASTLE UPON TYNE NE3 1NP Active Company formed on the 2001-10-17
EASTFIELD HOUSE FOREST GATE MANAGEMENT LIMITED 54 DAVIGDOR ROAD HOVE BN3 1RB Active Company formed on the 2024-02-09

Company Officers of EASTFIELD HOUSE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER OAKES
Company Secretary 2008-10-30
STEVEN CHRISTOPHER OAKES
Director 2008-10-30
MARIKO BARBARA PRATAP
Director 2005-03-23
ROGER WILLIAM MOHAN PRATAP
Director 2002-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA JAYNE HART
Director 2003-09-01 2017-02-24
NICHOLAS ROBERT TURNER
Company Secretary 2007-07-02 2008-10-30
NICHOLAS ROBERT TURNER
Director 2007-07-02 2008-10-30
ROGER WILLIAM MOHAN PRATAP
Company Secretary 2006-11-16 2007-07-02
BHOOM RAJ PRATAP
Company Secretary 2002-06-07 2006-11-16
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-06-07 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER OAKES ROSS HEALTHCARE LIMITED Company Secretary 2008-10-30 CURRENT 1999-07-28 Active
STEVEN CHRISTOPHER OAKES BERKLEY CARE 3 LIMITED Company Secretary 2008-10-30 CURRENT 2006-12-19 Active
STEVEN CHRISTOPHER OAKES MAJESTICARE LTD. Company Secretary 2008-10-30 CURRENT 2001-01-05 Active
STEVEN CHRISTOPHER OAKES MILTON ERNEST LIMITED Company Secretary 2008-10-30 CURRENT 2002-09-11 Active
STEVEN CHRISTOPHER OAKES MAJESTIC NUMBER ONE LIMITED Company Secretary 2008-10-30 CURRENT 2000-10-16 Active - Proposal to Strike off
STEVEN CHRISTOPHER OAKES MAJESTICARE HADDENHAM LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
STEVEN CHRISTOPHER OAKES MAJESTIC NUMBER ONE LIMITED Director 2008-10-30 CURRENT 2000-10-16 Active - Proposal to Strike off
MARIKO BARBARA PRATAP CHERRY CAPITAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MARIKO BARBARA PRATAP PASSION PUBS LIMITED Director 2008-04-17 CURRENT 2008-03-26 Active
MARIKO BARBARA PRATAP ROSS HEALTHCARE LIMITED Director 2005-03-23 CURRENT 1999-07-28 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (EVESHAM) HOLDINGS LIMITED Director 2015-03-17 CURRENT 2014-11-11 Active
ROGER WILLIAM MOHAN PRATAP BC RE UK MIDCO LIMITED Director 2014-11-12 CURRENT 2014-10-30 Active
ROGER WILLIAM MOHAN PRATAP FERNHILL HOUSE LIMITED Director 2014-11-10 CURRENT 2014-07-30 Active
ROGER WILLIAM MOHAN PRATAP CHERRY CAPITAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE (THE MOUNT) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 6 LIMITED Director 2013-11-13 CURRENT 2013-09-23 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE HOLDINGS 1 LIMITED Director 2013-10-28 CURRENT 2011-12-28 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE NO. 4 LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE CHASE DEVELOPMENT LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-05
ROGER WILLIAM MOHAN PRATAP MAJESTICARE DEVELOPMENTS LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2015-02-24
ROGER WILLIAM MOHAN PRATAP PASSION PUBS LIMITED Director 2008-04-17 CURRENT 2008-03-26 Active
ROGER WILLIAM MOHAN PRATAP BERKLEY CARE 3 LIMITED Director 2007-04-10 CURRENT 2006-12-19 Active
ROGER WILLIAM MOHAN PRATAP MILTON ERNEST LIMITED Director 2002-09-20 CURRENT 2002-09-11 Active
ROGER WILLIAM MOHAN PRATAP MAJESTICARE LTD. Director 2001-01-05 CURRENT 2001-01-05 Active
ROGER WILLIAM MOHAN PRATAP MAJESTIC NUMBER ONE LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active - Proposal to Strike off
ROGER WILLIAM MOHAN PRATAP ROSS HEALTHCARE LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active

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
2018-07-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-21DS01APPLICATION FOR STRIKING-OFF
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM MAJESTIC HOUSE 34 MANSFIELD ROAD HEANOR DERBYSHIRE DE75 7AQ
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HART
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER OAKES / 24/02/2017
2017-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER OAKES / 24/02/2017
2017-06-19AC92ORDER OF COURT - RESTORATION
2011-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2011-01-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-12-30DS01APPLICATION FOR STRIKING-OFF
2010-06-10LATEST SOC10/06/10 STATEMENT OF CAPITAL;GBP 1
2010-06-10AR0107/06/10 FULL LIST
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER OAKES / 07/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JAYNE HART / 07/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM MOHAN PRATAP / 07/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIKO BARBARA PRATAP / 07/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER OAKES / 07/06/2010
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE ST5 0EZ
2009-07-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-27288aDIRECTOR AND SECRETARY APPOINTED STEVEN CHRISTOPHER OAKES
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS TURNER
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARIKO PRATAP / 15/08/2008
2008-07-01363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-25225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-06363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-30363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-24363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-17363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-04-07288cDIRECTOR'S PARTICULARS CHANGED
2003-02-11MISCAMEN 882-ALOT DIDN'T TAKE PLACE
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: LAWTON MANOR CHURCH LANE, CHURCH LAWTON STOKE ON TRENT STAFFORDSHIRE ST7 3DD
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-2988(2)RAD 21/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-29225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19288bSECRETARY RESIGNED
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9999 - Dormant company



Licences & Regulatory approval
We could not find any licences issued to EASTFIELD HOUSE 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 EASTFIELD HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EASTFIELD HOUSE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EASTFIELD HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTFIELD HOUSE LIMITED
Trademarks
We have not found any records of EASTFIELD HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTFIELD HOUSE 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 (9999 - Dormant company) as EASTFIELD HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASTFIELD HOUSE 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 EASTFIELD HOUSE 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 EASTFIELD HOUSE 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.