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

EASTEDGE LTD

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
05710924
Private Limited Company
Active

Company Overview

About Eastedge Ltd
EASTEDGE LTD was founded on 2006-02-15 and has its registered office in London. The organisation's status is listed as "Active". Eastedge Ltd 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
EASTEDGE LTD
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 05710924
Company ID Number 05710924
Date formed 2006-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 25/03/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTEDGE LTD
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 EASTEDGE LTD
The following companies were found which have the same name as EASTEDGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTEDGE 2 LTD 43 FILEY AVENUE LONDON N16 6JL Active Company formed on the 2018-07-06
EASTEDGE ANALYTICS LLC 160 GAYLOR RD Westchester SCARSDALE NY 10583 Active Company formed on the 2018-04-30
EASTEDGE CAPITAL LTD The Studio The Street Ketttleborough Woodbridge IP13 7JP Active Company formed on the 2017-05-24
EASTEDGE CAPITAL LTD. Active Company formed on the 1996-10-18
EASTEDGE ENERGY INC British Columbia Dissolved Company formed on the 2017-11-01
EASTEDGE PROPERTIES, LLC 4422 SHAWNEE STREET JACKSONVILLE FL 32210 Inactive Company formed on the 2010-11-15
EASTEDGE STUDIOS, LLC 1746 LEGENDARY REEF WAY ST PAUL TX 75098 Active Company formed on the 2016-12-27
EASTEDGE TRADING CORP British Columbia Active Company formed on the 2020-01-17
EASTEDGE TECHNOLOGIES LTD 28 EAST AVENUE WOLVERHAMPTON WV11 1QE Active Company formed on the 2023-07-07

Company Officers of EASTEDGE LTD

Current Directors
Officer Role Date Appointed
MORDECHAI JACOB BERGER
Company Secretary 2006-04-10
SAMUEL BERGER
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-15 2006-03-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-15 2006-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECHAI JACOB BERGER HILLSMITH PROPERTIES LTD Company Secretary 2001-10-20 CURRENT 2001-10-19 Active
SAMUEL BERGER STONEVIEW ESTATES LTD Director 2018-05-10 CURRENT 2018-05-10 Active - Proposal to Strike off
SAMUEL BERGER SAMBER ESTATES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
SAMUEL BERGER CROWNWAY LIMITED Director 2016-07-05 CURRENT 2016-05-12 Active
SAMUEL BERGER LAKEDALE ESTATES LTD Director 2016-02-29 CURRENT 2016-02-29 Active
SAMUEL BERGER GOLDENBELL LIMITED Director 2015-06-23 CURRENT 2015-06-16 Active
SAMUEL BERGER WAYBEST PROPERTIES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SAMUEL BERGER MONTEFIORE STORAGE LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
SAMUEL BERGER WESTEDGE PROPERTIES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
SAMUEL BERGER CLAYBAR LTD Director 2007-03-09 CURRENT 2004-02-12 Active
SAMUEL BERGER HELMAT INVESTMENTS LIMITED Director 1997-04-01 CURRENT 1965-02-15 Active
SAMUEL BERGER JOYFUL INVESTMENTS LIMITED Director 1997-04-01 CURRENT 1962-08-02 Active
SAMUEL BERGER SAMBER LIMITED Director 1994-03-13 CURRENT 1978-04-26 Active
SAMUEL BERGER LOUISDENE LIMITED Director 1993-09-06 CURRENT 1981-06-11 Active
SAMUEL BERGER B.& R.SIGMAR LIMITED Director 1993-03-08 CURRENT 1946-09-21 Active
SAMUEL BERGER GINGERBRAY LIMITED Director 1993-03-01 CURRENT 1973-04-19 Active
SAMUEL BERGER DOCKTHORNE LIMITED Director 1993-02-28 CURRENT 1979-08-22 Active
SAMUEL BERGER ANLOCK LIMITED Director 1993-02-28 CURRENT 1981-01-20 Active
SAMUEL BERGER HILTSHORE LIMITED Director 1993-02-18 CURRENT 1993-02-10 Active
SAMUEL BERGER CRAMION CO.LIMITED Director 1993-02-14 CURRENT 1955-01-13 Active
SAMUEL BERGER EDGECROFT LIMITED Director 1993-02-10 CURRENT 1993-02-08 Active
SAMUEL BERGER FLEETGUILD LIMITED Director 1993-02-10 CURRENT 1993-02-09 Active
SAMUEL BERGER NEWARK INVESTMENTS LIMITED Director 1993-01-23 CURRENT 1963-06-24 Active
SAMUEL BERGER EMELKIRK PROPERTIES LIMITED Director 1993-01-18 CURRENT 1979-05-24 Active
SAMUEL BERGER VERENEAT LIMITED Director 1992-12-20 CURRENT 1974-01-02 Active
SAMUEL BERGER MIRETTE INVESTMENTS LIMITED Director 1992-12-19 CURRENT 1971-09-20 Active
SAMUEL BERGER EAGLESHAM PROPERTIES LIMITED Director 1992-12-14 CURRENT 1979-05-10 Active
SAMUEL BERGER SEVERNATE CO. LIMITED Director 1992-11-08 CURRENT 1958-01-30 Active
SAMUEL BERGER BITOVER LIMITED Director 1992-11-08 CURRENT 1974-01-10 Active
SAMUEL BERGER B.FORDYCE LIMITED Director 1992-11-08 CURRENT 1948-01-15 Active
SAMUEL BERGER BELINDA PROPERTIES LIMITED Director 1992-11-01 CURRENT 1964-04-28 Active
SAMUEL BERGER HACIENDA PROPERTIES LIMITED Director 1992-11-01 CURRENT 1963-06-11 Active
SAMUEL BERGER LYSVILLE LIMITED Director 1992-11-01 CURRENT 1978-08-17 Active
SAMUEL BERGER B.G. CONSORT LIMITED Director 1992-10-31 CURRENT 1948-06-28 Active
SAMUEL BERGER MADEMOISELLE LIMITED Director 1992-10-23 CURRENT 1953-12-10 Active
SAMUEL BERGER ALTENA ESTATES LIMITED Director 1992-10-19 CURRENT 1972-02-17 Active
SAMUEL BERGER TRIPKNOLL LIMITED Director 1992-10-19 CURRENT 1974-01-02 Active
SAMUEL BERGER GERSON BERGER ASSOCIATION LIMITED Director 1992-09-29 CURRENT 1961-12-22 Active
SAMUEL BERGER MIKEMOLE LIMITED Director 1992-09-06 CURRENT 1974-01-18 Active
SAMUEL BERGER BERGFELD CO. LIMITED Director 1992-09-03 CURRENT 1958-10-01 Active
SAMUEL BERGER TRIPFORM LIMITED Director 1992-09-03 CURRENT 1974-01-07 Active
SAMUEL BERGER SHULBERG COMPANY LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SAMUEL BERGER SELICO CO.LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SAMUEL BERGER BELIKANG COMPANY LIMITED Director 1992-09-03 CURRENT 1958-03-17 Active
SAMUEL BERGER GREATERHAVEN LIMITED Director 1992-08-24 CURRENT 1988-03-18 Active
SAMUEL BERGER OLDBRIDGE INVESTMENTS LIMITED Director 1992-07-19 CURRENT 1967-03-10 Active
SAMUEL BERGER TRIPLARK LIMITED Director 1992-07-18 CURRENT 1974-01-08 Active
SAMUEL BERGER KOLUP INVESTMENTS LIMITED Director 1992-06-28 CURRENT 1963-07-26 Active
SAMUEL BERGER BLADESCOMBE INVESTMENTS LIMITED Director 1992-06-16 CURRENT 1976-01-28 Active
SAMUEL BERGER TRUEDENE CO LIMITED Director 1992-06-07 CURRENT 1966-03-08 Active
SAMUEL BERGER EVENLEY INVESTMENTS LIMITED Director 1992-05-23 CURRENT 1972-04-21 Active
SAMUEL BERGER M. INBER LIMITED Director 1992-05-10 CURRENT 1947-11-15 Active
SAMUEL BERGER MALKHOLME CO. LIMITED Director 1992-05-09 CURRENT 1957-06-12 Active
SAMUEL BERGER CLAPHAM INVESTMENT & MORTGAGE CO.LIMITED Director 1992-05-09 CURRENT 1957-05-08 Active
SAMUEL BERGER M. & M. SAVANT LIMITED Director 1992-05-08 CURRENT 1949-06-18 Active
SAMUEL BERGER DAVECOURT LIMITED Director 1992-04-19 CURRENT 1973-12-28 Active
SAMUEL BERGER ARANDAVILLE INVESTMENTS LIMITED Director 1992-04-19 CURRENT 1976-02-16 Active
SAMUEL BERGER ZELIGRATE CO. LIMITED Director 1992-04-19 CURRENT 1964-06-29 Active
SAMUEL BERGER MARIONETTE LIMITED Director 1992-04-19 CURRENT 1974-10-08 Active
SAMUEL BERGER MARILLA PROPERTIES LIMITED Director 1992-04-19 CURRENT 1965-03-30 Active
SAMUEL BERGER CODNORE ESTATES LIMITED Director 1992-04-19 CURRENT 1973-08-29 Active
SAMUEL BERGER ARNVILLE LIMITED Director 1992-04-19 CURRENT 1963-08-19 Active
SAMUEL BERGER DEXITE COMPANY LIMITED Director 1992-04-05 CURRENT 1954-04-05 Active
SAMUEL BERGER DELCOURT INVESTMENTS LIMITED Director 1992-04-02 CURRENT 1946-12-04 Active
SAMUEL BERGER F.B. STANDWAY LIMITED Director 1992-04-02 CURRENT 1946-11-04 Active
SAMUEL BERGER A.L. ASHWAY LIMITED Director 1992-04-02 CURRENT 1948-06-28 Active
SAMUEL BERGER RONALD COMPTON LIMITED Director 1992-04-02 CURRENT 1948-04-14 Active
SAMUEL BERGER MYREN PRODUCTS LIMITED Director 1992-04-02 CURRENT 1947-08-25 Active
SAMUEL BERGER K.NEWBROOK LIMITED Director 1992-04-02 CURRENT 1947-09-05 Active
SAMUEL BERGER FORWELL INVESTMENTS LIMITED Director 1992-02-21 CURRENT 1970-11-30 Active
SAMUEL BERGER ABERFIELD PROPERTIES LIMITED Director 1992-02-21 CURRENT 1962-07-20 Active
SAMUEL BERGER KOTAS PROPERTIES LIMITED Director 1992-02-21 CURRENT 1973-05-11 Active
SAMUEL BERGER KALPAT PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-12-15 Dissolved 2016-04-05
SAMUEL BERGER VERELARK LIMITED Director 1991-11-01 CURRENT 1974-01-15 Active
SAMUEL BERGER ATERRIMA HOLDINGS LIMITED Director 1991-11-01 CURRENT 1972-11-02 Active
SAMUEL BERGER SHULEM B. ASSOCIATION LIMITED Director 1991-09-19 CURRENT 1961-12-22 Active
SAMUEL BERGER CROWNHELM LIMITED Director 1991-06-21 CURRENT 1991-06-19 Active
SAMUEL BERGER TRIPMOLE LIMITED Director 1991-05-08 CURRENT 1974-01-08 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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 057109240015
2023-07-28Appointment of Mr Liebish Berger as company secretary on 2023-07-28
2023-07-28Termination of appointment of Mordechai Jacob Berger on 2023-07-28
2023-04-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Previous accounting period shortened from 26/06/22 TO 25/06/22
2023-03-24Previous accounting period shortened from 26/06/22 TO 25/06/22
2023-02-22CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AA01Previous accounting period shortened from 27/06/21 TO 26/06/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-07-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA01Current accounting period shortened from 28/06/20 TO 27/06/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-06-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-04-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057109240014
2018-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057109240009
2018-06-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057109240007
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057109240007
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AA01Current accounting period extended from 28/06/15 TO 30/06/15
2015-03-27AA01Previous accounting period shortened from 29/06/14 TO 28/06/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-25AR0115/02/14 FULL LIST
2013-09-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-13AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-15AR0115/02/13 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-15AR0115/02/12 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-15AR0115/02/11 FULL LIST
2010-06-18AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-08AR0115/02/10 FULL LIST
2010-03-25AA01PREVSHO FROM 30/06/2009 TO 29/06/2009
2009-07-10AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-11-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-07363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-1488(2)RAD 07/11/06--------- £ SI 2@1=2 £ IC 4/6
2006-10-1788(2)RAD 08/09/06--------- £ SI 3@1=3 £ IC 1/4
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 1075 FINCHLEY RD TEMPLE FORTUNE LONDON NW11 0PU
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-03-16288bSECRETARY RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to EASTEDGE LTD 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 EASTEDGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-07-03 Outstanding MORTGAGE EXPRESS
LEGAL AND GENERAL CHARGE 2007-04-19 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2007-04-19 Outstanding ABBEY NATIONAL PLC
MORTGAGE 2007-01-18 Outstanding THE MORTGAGE WORKS (UK) PLC
Intangible Assets
Patents
We have not found any records of EASTEDGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EASTEDGE LTD
Trademarks
We have not found any records of EASTEDGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTEDGE LTD. 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 (68209 - Other letting and operating of own or leased real estate) as EASTEDGE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EASTEDGE LTD 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 EASTEDGE LTD 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 EASTEDGE LTD 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.