86 EAST HILL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

86 EAST HILL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045649

Incorporation date

15/10/2009

Size

Dormant

Contacts

Registered address

Registered address

18 Hyde Gardens, Eastbourne, East Sussex BN21 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon13/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon05/01/2026
Director's details changed for Ethan Beck on 2025-11-27
dot icon05/01/2026
Confirmation statement made on 2025-11-28 with updates
dot icon22/12/2025
Notification of Olivia Dwan as a person with significant control on 2024-09-30
dot icon24/11/2025
Cessation of Charlotte Suzanne Turpin as a person with significant control on 2024-09-30
dot icon18/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon24/10/2024
Appointment of Olivia Dwan as a director on 2024-09-30
dot icon18/10/2024
Termination of appointment of Charlotte Suzanne Turpin as a director on 2024-09-30
dot icon04/07/2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-07-04
dot icon15/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon29/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon20/11/2023
Cessation of James Peter Robinson as a person with significant control on 2022-03-22
dot icon20/11/2023
Notification of Ethan Beck as a person with significant control on 2022-03-22
dot icon20/11/2023
Cessation of Lawrence Tapper as a person with significant control on 2021-02-01
dot icon20/11/2023
Notification of Charlotte Suzanne Turpin as a person with significant control on 2021-02-01
dot icon03/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon16/08/2022
Second filing for the appointment of Ethan Beck as a director
dot icon18/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/03/2022
Termination of appointment of James Peter Robinson as a director on 2022-02-11
dot icon22/03/2022
Appointment of Ethan Beck as a director on 2022-02-11
dot icon08/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon23/03/2021
Appointment of Ms Charlotte Suzanne Turpin as a director on 2021-02-01
dot icon26/02/2021
Termination of appointment of Lawrence Tapper as a director on 2021-02-01
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon03/12/2018
Appointment of Lawrence Tapper as a director on 2018-11-27
dot icon03/12/2018
Termination of appointment of Michael Lawrence Nicholson as a director on 2018-11-27
dot icon22/11/2018
Cessation of Michael Lawrence Nicholson as a person with significant control on 2018-08-06
dot icon22/11/2018
Notification of Lawrence Tapper as a person with significant control on 2018-08-06
dot icon21/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon19/10/2016
Appointment of James Peter Robinson as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of David Prothero as a director on 2016-09-28
dot icon09/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/01/2016
Director's details changed for Mrs Helen Sophie Louise Chadwick on 2015-12-18
dot icon15/01/2016
Secretary's details changed for Mrs Helen Sophie Louise Chadwick on 2015-12-18
dot icon30/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon17/03/2015
Appointment of David Prothero as a director on 2015-02-19
dot icon09/03/2015
Termination of appointment of Justin Barton Sykes as a director on 2015-02-19
dot icon23/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/04/2010
Registered office address changed from 86a East Hill Wandsworth London SW18 2HG United Kingdom on 2010-04-08
dot icon18/02/2010
Appointment of Mrs Helen Sophie Louise Chadwick as a secretary
dot icon18/02/2010
Termination of appointment of Michael Nicholson as a secretary
dot icon11/11/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon11/11/2009
Appointment of Mr Michael Lawrence Nicholson as a secretary
dot icon15/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tapper, Lawrence
Director
27/11/2018 - 01/02/2021
-
Nicholson, Michael Lawrence
Director
15/10/2009 - 27/11/2018
-
Chadwick, Helen Sophie Louise
Director
15/10/2009 - Present
-
Robinson, James Peter
Director
05/10/2016 - 11/02/2022
-
Dwan, Olivia
Director
30/09/2024 - Present
2

Persons with Significant Control

10
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 86 EAST HILL (LONDON) LIMITED

86 EAST HILL (LONDON) LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 86 EAST HILL (LONDON) LIMITED?

toggle

86 EAST HILL (LONDON) LIMITED is currently Active. It was registered on 15/10/2009 .

Where is 86 EAST HILL (LONDON) LIMITED located?

toggle

86 EAST HILL (LONDON) LIMITED is registered at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT.

What does 86 EAST HILL (LONDON) LIMITED do?

toggle

86 EAST HILL (LONDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86 EAST HILL (LONDON) LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-10-31.