EAST ANGLIAN RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

EAST ANGLIAN RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757561

Incorporation date

21/10/1992

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 21/10/1992)
dot icon06/05/2026
Confirmation statement made on 2026-03-31 with updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 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 icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Memorandum and Articles of Association
dot icon16/05/2019
Resolutions
dot icon13/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Secretary's details changed for Ian John Newman on 2018-04-16
dot icon16/04/2018
Director's details changed for Mr Ian John Newman on 2018-04-16
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/12/2017
Satisfaction of charge 027575610009 in full
dot icon14/12/2017
Satisfaction of charge 027575610012 in full
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/01/2017
Satisfaction of charge 027575610011 in full
dot icon14/12/2016
Satisfaction of charge 027575610008 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Satisfaction of charge 027575610010 in full
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/01/2014
Registration of charge 027575610009
dot icon22/01/2014
Registration of charge 027575610008
dot icon22/01/2014
Registration of charge 027575610010
dot icon22/01/2014
Registration of charge 027575610011
dot icon22/01/2014
Registration of charge 027575610012
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon29/04/2010
Secretary's details changed for Ian John Newman on 2010-04-23
dot icon28/04/2010
Director's details changed for Ian John Newman on 2010-04-23
dot icon09/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon27/11/2009
Secretary's details changed for Ian John Newman on 2009-11-27
dot icon27/11/2009
Director's details changed for Ian John Newman on 2009-11-27
dot icon27/11/2009
Director's details changed for Andrew Laindon Kenneth Boyer on 2009-11-27
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon04/12/2008
Accounts for a small company made up to 2008-03-31
dot icon12/05/2008
Return made up to 31/03/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon09/04/2005
Return made up to 31/03/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon23/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon14/04/2003
Return made up to 31/03/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon28/06/2002
Ad 24/03/00--------- £ si 100@1
dot icon28/06/2002
Particulars of contract relating to shares
dot icon02/05/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2001
Accounts for a small company made up to 2001-03-31
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/05/2001
Return made up to 31/03/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex CO3 3AD
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Return made up to 31/03/98; no change of members
dot icon23/03/1998
Return made up to 31/03/97; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon24/04/1996
Return made up to 31/03/96; full list of members
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/07/1995
Particulars of mortgage/charge
dot icon24/06/1995
Particulars of mortgage/charge
dot icon11/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon19/08/1994
Accounts for a small company made up to 1994-03-31
dot icon12/08/1994
Particulars of mortgage/charge
dot icon12/08/1994
Particulars of mortgage/charge
dot icon25/04/1994
Return made up to 31/03/94; no change of members
dot icon30/11/1993
Return made up to 21/10/93; full list of members
dot icon01/11/1993
Particulars of mortgage/charge
dot icon17/11/1992
Accounting reference date notified as 31/03
dot icon17/11/1992
Ad 21/10/92--------- £ si 100@1=100 £ ic 2/102
dot icon17/11/1992
New director appointed
dot icon04/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1992
Registered office changed on 04/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+9,554.98 % *

* during past year

Cash in Bank

£513,162.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
0
357.16K
-
0.00
10.14K
-
2022
0
441.24K
-
0.00
5.32K
-
2023
0
297.50K
-
0.00
513.16K
-
2023
0
297.50K
-
0.00
513.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

297.50K £Descended-32.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

513.16K £Ascended9.55K % *

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
21/10/1992 - Present
11
Newman, Ian John
Director
21/10/1992 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST ANGLIAN RENOVATIONS LIMITED

EAST ANGLIAN RENOVATIONS LIMITED is an(a) Active company incorporated on 21/10/1992 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST ANGLIAN RENOVATIONS LIMITED?

toggle

EAST ANGLIAN RENOVATIONS LIMITED is currently Active. It was registered on 21/10/1992 .

Where is EAST ANGLIAN RENOVATIONS LIMITED located?

toggle

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

What does EAST ANGLIAN RENOVATIONS LIMITED do?

toggle

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

What is the latest filing for EAST ANGLIAN RENOVATIONS LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-03-31 with updates.