EAST ANGLIAN PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EAST ANGLIAN PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271776

Incorporation date

27/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon14/02/2025
Satisfaction of charge 052717760005 in full
dot icon14/02/2025
Satisfaction of charge 052717760006 in full
dot icon14/02/2025
Satisfaction of charge 052717760007 in full
dot icon02/12/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/08/2024
Director's details changed for Andrew Laindon Kenneth Boyer on 2024-08-30
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon01/10/2019
Registration of charge 052717760006, created on 2019-09-27
dot icon01/10/2019
Registration of charge 052717760005, created on 2019-09-27
dot icon01/10/2019
Registration of charge 052717760007, created on 2019-09-27
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-10-27 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Director's details changed for Mr Ian John Newman on 2018-04-16
dot icon16/04/2018
Director's details changed for Andrew Laindon Kenneth Boyer on 2018-04-16
dot icon16/04/2018
Secretary's details changed for Ian John Newman on 2018-04-16
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon15/01/2018
Confirmation statement made on 2017-10-27 with no updates
dot icon08/11/2017
Satisfaction of charge 3 in full
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Satisfaction of charge 052717760004 in full
dot icon01/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/01/2014
Registration of charge 052717760004
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Satisfaction of charge 2 in full
dot icon09/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Ian John Newman on 2010-04-23
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon12/11/2009
Director's details changed for Ian John Newman on 2009-11-12
dot icon12/11/2009
Director's details changed for Andrew Laindon Kenneth Boyer on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Ian John Newman on 2009-11-12
dot icon04/12/2008
Accounts for a small company made up to 2008-03-31
dot icon12/11/2008
Return made up to 27/10/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/11/2007
Return made up to 27/10/07; no change of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon22/11/2006
Return made up to 27/10/06; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2006-03-31
dot icon22/12/2005
Return made up to 27/10/05; full list of members
dot icon12/09/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon02/12/2004
Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed;new director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Registered office changed on 17/11/04 from: 16 churchill way cardiff CF10 2DX
dot icon27/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+223.99 % *

* during past year

Cash in Bank

£45,226.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.03M
-
0.00
52.10K
-
2022
5
2.79M
-
0.00
13.96K
-
2023
5
3.35M
-
0.00
45.23K
-
2023
5
3.35M
-
0.00
45.23K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.35M £Ascended20.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.23K £Ascended223.99 % *

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
Boyer, Andrew
Director
27/10/2004 - Present
11
Newman, Ian John
Director
27/10/2004 - Present
15

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EAST ANGLIAN PROPERTY INVESTMENTS LIMITED

EAST ANGLIAN PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST ANGLIAN PROPERTY INVESTMENTS LIMITED?

toggle

EAST ANGLIAN PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 27/10/2004 .

Where is EAST ANGLIAN PROPERTY INVESTMENTS LIMITED located?

toggle

EAST ANGLIAN PROPERTY INVESTMENTS LIMITED is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does EAST ANGLIAN PROPERTY INVESTMENTS LIMITED do?

toggle

EAST ANGLIAN PROPERTY INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EAST ANGLIAN PROPERTY INVESTMENTS LIMITED have?

toggle

EAST ANGLIAN PROPERTY INVESTMENTS LIMITED had 5 employees in 2023.

What is the latest filing for EAST ANGLIAN PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.