EASEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EASEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610210

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acanthus House, 10a Belton Street, Stamford PE9 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon02/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/11/2025
Change of details for Sheralyn Mole as a person with significant control on 2025-10-17
dot icon07/10/2025
Second filing for the termination of Ciara Elizabeth Browne as a director
dot icon29/08/2025
Termination of appointment of Ciara Elizabeth Browne as a director on 2025-08-01
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Appointment of Mrs Kirsty Anne Kent as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Charles George Dearden as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Charles Medwyn Dearden as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Derek Mole as a director on 2025-02-28
dot icon28/02/2025
Director's details changed for Mrs Kirsty Anne Kent on 2025-02-28
dot icon28/02/2025
Director's details changed for Mr Charles George Dearden on 2025-02-28
dot icon28/11/2024
Director's details changed for Mr Derek Mole on 2024-11-15
dot icon22/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/08/2023
Director's details changed for Mrs Ciara Elizabeth Browne on 2023-08-25
dot icon25/08/2023
Director's details changed for Mrs Elizabeth Ruth Dearden on 2023-08-25
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Registered office address changed from 2 Ford Cottage Water Street Stamford Lincolnshire PE9 2NJ to Acanthus House 10a Belton Street Stamford PE9 2EF on 2023-04-25
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Director's details changed for Mr Derek Mole on 2022-06-22
dot icon24/06/2022
Change of details for Sheralyn Mole as a person with significant control on 2022-06-22
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Director's details changed for Mr Derek Mole on 2021-07-21
dot icon22/07/2021
Change of details for Sheralyn Mole as a person with significant control on 2021-07-21
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon24/06/2020
Resolutions
dot icon24/06/2020
Memorandum and Articles of Association
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/11/2019
Appointment of Mrs Elizabeth Ruth Dearden as a director on 2019-10-28
dot icon28/10/2019
Appointment of Mrs Ciara Elizabeth Browne as a director on 2019-10-28
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Notification of Sheralyn Mole as a person with significant control on 2018-12-15
dot icon18/04/2019
Cessation of Derek Mole as a person with significant control on 2018-12-15
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/11/2018
Appointment of Mrs Elizabeth Ruth Dearden as a secretary on 2018-11-02
dot icon02/11/2018
Termination of appointment of Charles Medwyn Dearden as a secretary on 2018-11-02
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Director's details changed for Mr Derek Mole on 2018-03-12
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon03/07/2017
Resolutions
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/12/2015
Director's details changed for Derek Mole on 2015-06-12
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Registered office address changed from 25 Stamford Walk Stamford Lincolnshire PE9 2JE on 2014-04-25
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Director's details changed for Derek Mole on 2012-09-21
dot icon24/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Director's details changed for Charles Medwyn Dearden on 2012-04-18
dot icon18/04/2012
Secretary's details changed for Charles Medwyn Dearden on 2012-04-18
dot icon18/04/2012
Director's details changed for Derek Mole on 2012-04-18
dot icon19/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Registered office address changed from 22 Stamford Walk Stamford Lincolnshire PE9 2JE on 2010-03-18
dot icon24/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon24/12/2009
Director's details changed for Charles Medwyn Dearden on 2009-12-23
dot icon24/12/2009
Director's details changed for Derek Mole on 2009-12-22
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 05/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 05/12/06; full list of members
dot icon29/12/2006
Director's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 05/12/05; full list of members
dot icon19/12/2005
Secretary's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Registered office changed on 01/11/05 from: 34 broad street stamford lincolnshire PE9 1PJ
dot icon05/01/2005
Return made up to 05/12/04; full list of members
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
New director appointed
dot icon24/12/2003
Return made up to 05/12/03; full list of members
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
Director resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
Registered office changed on 03/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon05/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

20
2022
change arrow icon+43.43 % *

* during past year

Cash in Bank

£298,464.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
514.69K
-
0.00
208.09K
-
2022
20
578.81K
-
0.00
298.46K
-
2022
20
578.81K
-
0.00
298.46K
-

Employees

2022

Employees

20 Ascended11 % *

Net Assets(GBP)

578.81K £Ascended12.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.46K £Ascended43.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Medwyn Dearden
Director
02/01/2003 - 28/02/2025
-
Browne, Ciara Elizabeth
Director
28/10/2019 - 01/08/2025
-
Dearden, Elizabeth Ruth
Director
28/10/2019 - Present
-
Mr Derek Mole
Director
05/12/2002 - 28/02/2025
-
Dearden, Elizabeth Ruth
Secretary
02/11/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EASEMENT SOLUTIONS LIMITED

EASEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Acanthus House, 10a Belton Street, Stamford PE9 2EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of EASEMENT SOLUTIONS LIMITED?

toggle

EASEMENT SOLUTIONS LIMITED is currently Active. It was registered on 05/12/2002 .

Where is EASEMENT SOLUTIONS LIMITED located?

toggle

EASEMENT SOLUTIONS LIMITED is registered at Acanthus House, 10a Belton Street, Stamford PE9 2EF.

What does EASEMENT SOLUTIONS LIMITED do?

toggle

EASEMENT SOLUTIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does EASEMENT SOLUTIONS LIMITED have?

toggle

EASEMENT SOLUTIONS LIMITED had 20 employees in 2022.

What is the latest filing for EASEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-12-31.