31 EASTDOWN PARK LIMITED

Register to unlock more data on OkredoRegister

31 EASTDOWN PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323532

Incorporation date

10/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon13/03/2026
Appointment of Joseph Johnson Browne as a director on 2025-11-07
dot icon13/03/2026
Appointment of Grace Elizabeth Conti as a director on 2025-11-07
dot icon04/03/2026
Change of details for Rebecca Monet Welsh as a person with significant control on 2026-03-03
dot icon03/03/2026
Change of details for Rebecca Welsh as a person with significant control on 2026-03-03
dot icon02/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/01/2026
Notification of Rebecca Welsh as a person with significant control on 2016-04-06
dot icon20/11/2025
Termination of appointment of Louise Jane Mather as a director on 2025-11-07
dot icon20/11/2025
Termination of appointment of Fleur Louise Stewart as a director on 2025-11-07
dot icon03/11/2025
Notification of Fleur Louise Stewart as a person with significant control on 2016-04-06
dot icon03/11/2025
Notification of Leah Courtney Hemmings as a person with significant control on 2016-04-06
dot icon03/11/2025
Notification of Thomas Christopher Bem-Hodgkinson as a person with significant control on 2016-04-06
dot icon03/11/2025
Notification of Wilma Welsh as a person with significant control on 2016-04-06
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2025
Accounts for a dormant company made up to 2022-12-31
dot icon28/01/2025
Confirmation statement made on 2024-11-08 with updates
dot icon13/06/2024
Confirmation statement made on 2023-11-08 with updates
dot icon08/03/2024
Appointment of Fleur Louise Stewart as a director on 2024-02-26
dot icon08/03/2024
Appointment of Louise Jane Mather as a director on 2024-02-26
dot icon07/03/2024
Termination of appointment of Norman Roy Blagrove as a director on 2024-02-26
dot icon28/03/2023
Confirmation statement made on 2022-11-08 with updates
dot icon13/03/2023
Appointment of Thomas Christopher Bem-Hodgkinson as a director on 2022-10-07
dot icon13/03/2023
Appointment of Leah Courtney Hemmings as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of Carys Sinead Roche as a director on 2022-10-07
dot icon07/10/2022
Termination of appointment of Louise Clare Taylor as a director on 2022-10-07
dot icon27/09/2022
Notification of Louise Clare Taylor as a person with significant control on 2022-09-27
dot icon27/09/2022
Cessation of Oxford Laurie Mark as a person with significant control on 2022-09-27
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon08/02/2021
Confirmation statement made on 2020-12-10 with updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2019-12-10 with updates
dot icon16/08/2019
Notification of Oxford Laurie Mark as a person with significant control on 2018-04-06
dot icon16/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/04/2019
Appointment of Ms Louise Clare Taylor as a director on 2017-10-10
dot icon01/04/2019
Appointment of Ms Carys Sinead Roche as a director on 2017-10-10
dot icon18/02/2019
Confirmation statement made on 2018-12-10 with updates
dot icon01/10/2018
Termination of appointment of Laurie Mark Oxford as a director on 2018-09-21
dot icon08/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2017
Confirmation statement made on 2016-12-10 with updates
dot icon21/11/2017
Appointment of Norman Roy Blagrove as a director on 2017-10-10
dot icon15/08/2017
Restoration by order of the court
dot icon05/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2016
First Gazette notice for voluntary strike-off
dot icon11/01/2016
Application to strike the company off the register
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/11/2015
Termination of appointment of Norman Roy Blagrove as a director on 2015-11-11
dot icon05/03/2015
Appointment of Wilma Welsh as a director on 2015-01-14
dot icon02/03/2015
Appointment of Norman Roy Blagrove as a director on 2015-01-14
dot icon27/01/2015
Termination of appointment of Kim Francis Arrenberg as a director on 2015-01-15
dot icon23/01/2015
Appointment of Laurie Mark Oxford as a director on 2015-01-12
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/12/2014
Registered office address changed from 37 Rushey Green Catford London SE6 4AS to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2014-12-30
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2021
-
3.00
-
0.00
3.00
-

Employees

2021

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Joseph Johnson
Director
07/11/2025 - Present
-
Fleur Louise Stewart
Director
26/02/2024 - 07/11/2025
-
Mather, Louise Jane
Director
26/02/2024 - 07/11/2025
-
Conti, Grace Elizabeth
Director
07/11/2025 - Present
-
Welsh, Wilma
Director
14/01/2015 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 EASTDOWN PARK LIMITED

31 EASTDOWN PARK LIMITED is an(a) Active company incorporated on 10/12/2012 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 EASTDOWN PARK LIMITED?

toggle

31 EASTDOWN PARK LIMITED is currently Active. It was registered on 10/12/2012 .

Where is 31 EASTDOWN PARK LIMITED located?

toggle

31 EASTDOWN PARK LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does 31 EASTDOWN PARK LIMITED do?

toggle

31 EASTDOWN PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 31 EASTDOWN PARK LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Joseph Johnson Browne as a director on 2025-11-07.