EASINGWOLD HOLDCO 1 LLP

Register to unlock more data on OkredoRegister

EASINGWOLD HOLDCO 1 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC414559

Incorporation date

10/11/2016

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Tungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands B90 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Change of details for Tilia Homes Limited as a person with significant control on 2025-07-15
dot icon15/07/2025
Member's details changed for Tilia Homes Limited on 2025-07-15
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon14/03/2025
Full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon14/07/2023
Full accounts made up to 2022-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/02/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon10/01/2023
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Tungsten Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AU on 2023-01-10
dot icon16/08/2022
Change of details for Tilia Homes Limited as a person with significant control on 2022-08-16
dot icon16/08/2022
Member's details changed for Tilia Homes Limited on 2022-08-16
dot icon16/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon21/09/2021
Change of details for Tilia Homes Limited as a person with significant control on 2021-06-09
dot icon20/09/2021
Member's details changed for Tilia Homes Limited on 2021-06-09
dot icon17/09/2021
Member's details changed for {officer_name}
dot icon17/09/2021
Change of details for a person with significant control
dot icon28/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester M2 3DE on 2021-07-28
dot icon19/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon22/06/2021
Change of details for Kier Living Limited as a person with significant control on 2021-06-21
dot icon22/06/2021
Member's details changed for Kier Living Limited on 2021-06-21
dot icon10/01/2021
Full accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon28/04/2020
Change of details for Kier Living Limited as a person with significant control on 2020-04-17
dot icon24/04/2020
Member's details changed for Kier Living Limited on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon07/02/2020
Full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon18/06/2019
Change of details for Kier Living Limited as a person with significant control on 2016-11-10
dot icon18/06/2019
Member's details changed for Harewood Housing Limited on 2019-04-25
dot icon18/06/2019
Appointment of Harewood Housing Limited as a member on 2019-01-31
dot icon18/06/2019
Termination of appointment of Harewood Housing Society Limited as a member on 2019-01-31
dot icon18/06/2019
Change of details for Harewood Housing Limited as a person with significant control on 2019-04-25
dot icon18/06/2019
Notification of Harewood Housing Limited as a person with significant control on 2019-01-31
dot icon18/06/2019
Cessation of Harewood Housing Society Limited as a person with significant control on 2019-01-31
dot icon18/06/2019
Notification of Harewood Housing Society Limited as a person with significant control on 2017-05-26
dot icon07/02/2019
Full accounts made up to 2018-06-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/05/2018
Previous accounting period shortened from 2017-11-30 to 2017-06-30
dot icon29/01/2018
Registration of charge OC4145590001, created on 2018-01-26
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon20/11/2017
Cessation of Kier Homes Caledonia Limited as a person with significant control on 2017-05-26
dot icon07/06/2017
Termination of appointment of Kier Homes Caledonia Limited as a member on 2017-05-26
dot icon07/06/2017
Appointment of Harewood Housing Society Limited as a member on 2017-05-26
dot icon10/11/2016
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TILIA HOMES LIMITED
LLP Designated Member
10/11/2016 - Present
39
TOGETHER COMMERCIAL LIMITED
LLP Designated Member
31/01/2019 - Present
11

Persons with Significant Control

1
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 EASINGWOLD HOLDCO 1 LLP

EASINGWOLD HOLDCO 1 LLP is an(a) Active company incorporated on 10/11/2016 with the registered office located at Tungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands B90 8AU. There are currently 2 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 EASINGWOLD HOLDCO 1 LLP?

toggle

EASINGWOLD HOLDCO 1 LLP is currently Active. It was registered on 10/11/2016 .

Where is EASINGWOLD HOLDCO 1 LLP located?

toggle

EASINGWOLD HOLDCO 1 LLP is registered at Tungsten Building Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands B90 8AU.

What is the latest filing for EASINGWOLD HOLDCO 1 LLP?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.