EAST ANGLIA APARTHOTELS LTD

Register to unlock more data on OkredoRegister

EAST ANGLIA APARTHOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09295322

Incorporation date

04/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Landlord Crown House, 45 Yarmouth Way, Great Yarmouth NR30 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2014)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon23/11/2024
Registration of a charge with Charles court order to extend. Charge code 092953220006, created on 2020-03-23
dot icon12/07/2024
Registered office address changed from 7-9 Wellesley Road Great Yarmouth NR30 2AP England to Landlord Crown House 45 Yarmouth Way Great Yarmouth NR30 2QZ on 2024-07-12
dot icon12/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon14/11/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2023
Registered office address changed from 29 Vera Road, London 29 Vera Road London SW6 6QP England to 7-9 Wellesley Road Great Yarmouth NR30 2AP on 2023-09-12
dot icon12/09/2023
Registered office address changed from 7-9 Wellesley Road Great Yarmouth NR30 2AP England to 7-9 Wellesley Road Great Yarmouth NR30 2AP on 2023-09-12
dot icon14/07/2023
Cessation of Wellesley Property Ltd as a person with significant control on 2022-11-04
dot icon14/07/2023
Notification of The Codev Group Ltd as a person with significant control on 2022-11-04
dot icon14/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/03/2022
Notification of Wellesley Property Ltd as a person with significant control on 2021-06-10
dot icon14/03/2022
Cessation of Renbridge Capital Ltd as a person with significant control on 2021-06-10
dot icon30/12/2021
Amended micro company accounts made up to 2020-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Notification of Renbridge Capital Ltd as a person with significant control on 2020-09-18
dot icon28/09/2020
Cessation of Studiotel Holdings Ltd as a person with significant control on 2020-09-18
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Satisfaction of charge 092953220005 in full
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon21/04/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon22/10/2019
Receiver's abstract of receipts and payments to 2019-10-14
dot icon22/10/2019
Notice of ceasing to act as receiver or manager
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon29/07/2019
Appointment of receiver or manager
dot icon08/05/2019
Registered office address changed from 68 Queensmill Road London SW6 6JS to 29 Vera Road, London 29 Vera Road London SW6 6QP on 2019-05-08
dot icon08/02/2019
Amended total exemption full accounts made up to 2017-12-30
dot icon17/01/2019
Amended total exemption full accounts made up to 2016-12-31
dot icon09/01/2019
Amended total exemption small company accounts made up to 2015-12-31
dot icon26/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon01/11/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon30/10/2018
Change of details for Studiotel Holdings Ltd as a person with significant control on 2018-04-11
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon11/04/2018
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to 68 Queensmill Road London SW6 6JS on 2018-04-11
dot icon16/11/2017
Resolutions
dot icon04/11/2017
Confirmation statement made on 2017-09-20 with updates
dot icon04/11/2017
Notification of Studiotel Holdings Ltd as a person with significant control on 2016-04-06
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2017
Registration of charge 092953220005, created on 2017-05-26
dot icon04/05/2017
Satisfaction of charge 092953220002 in full
dot icon04/05/2017
Satisfaction of charge 092953220003 in full
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/09/2016
Termination of appointment of Glenn Antony Armstrong as a director on 2016-08-24
dot icon09/09/2016
Satisfaction of charge 092953220001 in full
dot icon09/09/2016
Registration of charge 092953220004, created on 2016-09-08
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon05/06/2016
Registration of charge 092953220003, created on 2016-06-01
dot icon11/12/2015
Appointment of Mr Richard Brian Wombwell as a director on 2015-11-05
dot icon11/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Brick House 150a Station Road Woburn Sands MK17 8SG United Kingdom to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 2015-05-27
dot icon31/03/2015
Registration of charge 092953220002, created on 2015-03-27
dot icon14/03/2015
Registration of charge 092953220001, created on 2015-03-12
dot icon04/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
961.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wombwell, Richard Brian
Director
05/11/2015 - Present
19
Armstrong, Glenn Antony
Director
04/11/2014 - 24/08/2016
53

Persons with Significant Control

5
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 EAST ANGLIA APARTHOTELS LTD

EAST ANGLIA APARTHOTELS LTD is an(a) Active company incorporated on 04/11/2014 with the registered office located at Landlord Crown House, 45 Yarmouth Way, Great Yarmouth NR30 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST ANGLIA APARTHOTELS LTD?

toggle

EAST ANGLIA APARTHOTELS LTD is currently Active. It was registered on 04/11/2014 .

Where is EAST ANGLIA APARTHOTELS LTD located?

toggle

EAST ANGLIA APARTHOTELS LTD is registered at Landlord Crown House, 45 Yarmouth Way, Great Yarmouth NR30 2QZ.

What does EAST ANGLIA APARTHOTELS LTD do?

toggle

EAST ANGLIA APARTHOTELS LTD 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 EAST ANGLIA APARTHOTELS LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.