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

EASTLEIGH LIMITED

30 FERNHALL DRIVE, ILFORD, ESSEX, IG4 5BW,
Company Registration Number
06944238
Private Limited Company
Active

Company Overview

About Eastleigh Ltd
EASTLEIGH LIMITED was founded on 2009-06-25 and has its registered office in Ilford. The organisation's status is listed as "Active". Eastleigh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASTLEIGH LIMITED
 
Legal Registered Office
30 FERNHALL DRIVE
ILFORD
ESSEX
IG4 5BW
Other companies in IG4
 
Previous Names
CREATE ENTERPRISES (1) LIMITED12/01/2012
EASTLEIGH LIMITED08/08/2009
Filing Information
Company Number 06944238
Company ID Number 06944238
Date formed 2009-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLEIGH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JPS MANAGEMENT SERVICES LIMITED   R G RUPAL 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 EASTLEIGH LIMITED
The following companies were found which have the same name as EASTLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTLEIGH (UK) LIMITED 166 LINACRE ROAD LIVERPOOL MERSEYSIDE L21 8JU Active - Proposal to Strike off Company formed on the 1999-06-10
EASTLEIGH ACCOUNTANTS LIMITED 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ Active Company formed on the 2008-03-14
EASTLEIGH AND DISTRICT ALLOTMENTS CO-OPERATIVE ASSOCIATION LIMITED Active Company formed on the 1981-01-01
EASTLEIGH SWIM CLUB LIMITED GROUND FLOOR, CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER SO23 7BT Active Company formed on the 2011-05-19
EASTLEIGH APARTMENTS LIMITED 36 CASTLEREAGH STREET BELFAST NORTHERN IRELAND BT5 4NH Dissolved Company formed on the 2013-03-15
EASTLEIGH ARBORISTS LTD GROVE HOUSE COOMBS WOOD COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8BF Active Company formed on the 2003-10-24
EASTLEIGH ASSOCIATES LIMITED 48 CHATTERTON AVENUE LICHFIELD STAFFORDSHIRE WS13 8EF Active Company formed on the 1998-06-18
EASTLEIGH CAB COMPANY LIMITED 46 MOTTISFONT ROAD EASTLEIGH HAMPSHIRE SO50 4PN Active Company formed on the 2012-05-21
EASTLEIGH CARE GROUP LIMITED C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Liquidation Company formed on the 2013-04-23
EASTLEIGH CARE HOMES - EAST STREET LIMITED GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU Active Company formed on the 2013-04-30
EASTLEIGH CARE HOMES - HR LIMITED GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU Active Company formed on the 2013-04-30
EASTLEIGH CARE HOMES - MINEHEAD LIMITED GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU Active Company formed on the 2013-04-30
EASTLEIGH CARE HOMES - RALEIGH MEAD LIMITED GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU Active Company formed on the 2013-04-30
EASTLEIGH CARE HOMES - SAMPFORD PEVERELL LIMITED 90-91 East Street South Molton DEVON EX36 3DF Active - Proposal to Strike off Company formed on the 2013-04-22
EASTLEIGH CARE HOMES LIMITED GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU Active Company formed on the 2003-04-24
EASTLEIGH CARPETS LIMITED UNIT 4 STANSTEAD ROAD BOYATT WOOD EASTLEIGH HAMPSHIRE SO50 4RZ Active Company formed on the 1987-05-15
EASTLEIGH CASH & CARRY LTD 6A BARTON PARK, INDUSTRIAL ESTATE CHICKENHALL LANE EASTLEIGH HAMPSHIRE SO50 6RR Dissolved Company formed on the 2008-07-21
EASTLEIGH CITIZENS ADVICE BUREAU 101 LEIGH ROAD EASTLEIGH SO50 9DR Active Company formed on the 2006-03-06
EASTLEIGH CO-OPERATIVE TAXIS LIMITED Company formed on the 2011-04-07
EASTLEIGH COLLEGE LIMITED EASTLEIGH COLLEGE CHESTNUT AVENUE EASTLEIGH HAMPSHIRE SO50 5FS Active Company formed on the 1994-03-24

Company Officers of EASTLEIGH LIMITED

Current Directors
Officer Role Date Appointed
RAJ RUPAL
Company Secretary 2009-06-25
RAJ RUPAL
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SAVINDERJIT SINGH KALSI
Director 2009-06-25 2011-07-07
SATINDER SINGH SHUKLA
Director 2009-06-25 2011-07-07
HCS SECRETARIAL LIMITED
Company Secretary 2009-06-25 2009-06-25
ADERYN HURWORTH
Director 2009-06-25 2009-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Company Secretary 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL CHANNING LUCAS & PARTNERS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
RAJ RUPAL CHANNING LUCAS HOLDING LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Company Secretary 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL ARYAN WELFARE ASSOCIATION LTD. Company Secretary 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
RAJ RUPAL CSP (IRELAND) LTD Company Secretary 2003-06-30 CURRENT 2003-06-27 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Company Secretary 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL CSP HOLDING LIMITED Company Secretary 2003-02-12 CURRENT 2003-02-06 Active
RAJ RUPAL SHIVAM LIMITED Company Secretary 1994-03-17 CURRENT 1994-03-15 Active
RAJ RUPAL ARIS LONDON LTD Director 2016-03-23 CURRENT 2015-07-20 Active
RAJ RUPAL REINSURANCE SOLUTIONS LONDON LTD Director 2015-12-01 CURRENT 2015-07-21 Active
RAJ RUPAL ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
RAJ RUPAL RISE BROKER LIMITED Director 2015-07-15 CURRENT 2013-09-20 Active
RAJ RUPAL SAFEWAY INSURANCE BROKERS (UK) LIMITED Director 2015-03-05 CURRENT 2008-07-16 Dissolved 2017-10-24
RAJ RUPAL ROBERTS ARMYTAGE & PARTNERS LTD Director 2014-12-23 CURRENT 2014-12-01 Active
RAJ RUPAL URIM GLOBAL LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
RAJ RUPAL SOMON (ILFORD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RAJ RUPAL HARIRAJ WELFARE LTD. Director 2013-07-24 CURRENT 2013-07-24 Active
RAJ RUPAL MANAT LTD Director 2013-06-03 CURRENT 2013-06-03 Active
RAJ RUPAL ARGOSY UNDERWRITING AGENCY LTD Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
RAJ RUPAL ROTHWELL & TOWLER LTD Director 2012-11-15 CURRENT 2012-11-15 Active
RAJ RUPAL RESIDIUM UNDERWRITING AGENCY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2016-11-01
RAJ RUPAL ORI-RE LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-09-16
RAJ RUPAL ACCIDENT & HEALTH FACILITIES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RAJ RUPAL ST CLARE UNDERWRITING AGENCY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
RAJ RUPAL MINORIES (2010) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RAJ RUPAL TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
RAJ RUPAL HERON UNDERWRITING AGENCIES LIMITED Director 2009-12-10 CURRENT 2009-12-09 Liquidation
RAJ RUPAL KARUSH LIMITED Director 2009-10-02 CURRENT 2009-08-07 Active
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Director 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
RAJ RUPAL CHANNING LUCAS & PARTNERS LIMITED Director 2007-07-24 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Director 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL CSP HOLDING LIMITED Director 2004-03-01 CURRENT 2003-02-06 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL R G RUPAL LTD Director 2003-03-11 CURRENT 2003-03-06 Active
RAJ RUPAL CRISPIN SPEERS & PARTNERS LIMITED Director 2002-07-01 CURRENT 1985-11-18 Active
RAJ RUPAL RYMP LIMITED Director 1991-01-30 CURRENT 1989-03-01 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
2024-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-27CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/20
2021-03-30AA01Current accounting period extended from 28/03/21 TO 30/06/21
2021-03-28AA01Current accounting period shortened from 29/03/20 TO 28/03/20
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2020-03-28AA01Previous accounting period shortened from 30/06/19 TO 29/03/19
2020-03-28TM02Termination of appointment of Raj Rupal on 2020-03-25
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA RUPAL
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-03-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 462
2016-08-14AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-05LATEST SOC05/07/15 STATEMENT OF CAPITAL;GBP 462
2015-07-05AR0125/06/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 462
2014-08-11AR0125/06/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-22AR0125/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12CERTNMCompany name changed create enterprises (1) LIMITED\certificate issued on 12/01/12
2012-01-04RES15CHANGE OF COMPANY NAME 19/04/21
2011-08-01AR0125/06/11 ANNUAL RETURN FULL LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SAVINDERJIT KALSI
2011-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/11 FROM 142 Aldborough Road South Ilford Essex IG3 8HA
2011-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SATINDER SHUKLA
2011-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SAVINDERJIT KALSI
2011-04-13SH0106/04/11 STATEMENT OF CAPITAL GBP 462
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-29AR0125/06/10 FULL LIST
2009-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-07CERTNMCOMPANY NAME CHANGED EASTLEIGH LIMITED CERTIFICATE ISSUED ON 08/08/09
2009-07-17288aDIRECTOR APPOINTED SAVINDERJIT SINGH KALSI
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 26 DOWNSHALL AVENUE ILFORD ESSEX IG3 8NB
2009-07-17288aDIRECTOR APPOINTED SATINDER SINGH SHUKLA
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 30 FERNHALL DRIVE ILFORD IG4 5BW
2009-07-01288aSECRETARY APPOINTED RAJ RUPAL
2009-07-01288aDIRECTOR APPOINTED RAJ RUPAL
2009-07-0188(2)AD 25/06/09 GBP SI 97@1=97 GBP IC 2/99
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EASTLEIGH 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 EASTLEIGH LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION 2015-09-01 to 2015-09-01 Eastleigh Ltd v The Chief Land Registrar & others
2015-09-01APPLICATION TO COURT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTLEIGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2012-07-01 £ 1,357,837
Creditors Due After One Year 2011-07-01 £ 1,349,461
Creditors Due Within One Year 2012-07-01 £ 6,700
Creditors Due Within One Year 2011-07-01 £ 7,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-03-29
Annual Accounts
2020-03-28
Annual Accounts
2021-06-30

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 EASTLEIGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 462
Called Up Share Capital 2011-07-01 £ 462
Cash Bank In Hand 2012-07-01 £ 3,647
Cash Bank In Hand 2011-07-01 £ 3,539
Current Assets 2012-07-01 £ 1,282,332
Current Assets 2011-07-01 £ 1,282,224
Shareholder Funds 2012-07-01 £ 82,205
Shareholder Funds 2011-07-01 £ 74,462
Stocks Inventory 2012-07-01 £ 1,278,685
Stocks Inventory 2011-07-01 £ 1,278,685

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLEIGH LIMITED
Trademarks
We have not found any records of EASTLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLEIGH 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 (41100 - Development of building projects) as EASTLEIGH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EASTLEIGH 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 EASTLEIGH 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 EASTLEIGH 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.