EAST CENTRAL APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

EAST CENTRAL APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08522955

Incorporation date

09/05/2013

Size

Dormant

Contacts

Registered address

Registered address

12 Ensign House Admirals Way, London, Greater London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon24/11/2025
Appointment of Platinum Associates Ltd as a secretary on 2025-09-01
dot icon01/09/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 12 Ensign House Admirals Way London Greater London E14 9XQ on 2025-09-01
dot icon01/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon01/09/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-29
dot icon01/09/2025
Director's details changed for Miss Ana Maria Morales Llorente on 2025-08-29
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/02/2025
Appointment of Miss Ana Maria Morales Llorente as a director on 2025-02-07
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon06/01/2025
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2025-01-01
dot icon06/01/2025
Termination of appointment of Victoria Anne Riddell as a director on 2025-01-05
dot icon06/01/2025
Appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-01
dot icon03/07/2024
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon03/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon10/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-10
dot icon06/02/2024
Termination of appointment of Matthew James Arthur North as a director on 2024-02-06
dot icon20/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon19/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon04/03/2021
Termination of appointment of Onshore Leasehold Accountancy Limited as a secretary on 2021-03-03
dot icon03/03/2021
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-03-01
dot icon03/03/2021
Registered office address changed from Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2nd England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-03-03
dot icon19/10/2020
Termination of appointment of George Yallop as a director on 2020-10-14
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon26/03/2019
Appointment of Onshore Leasehold Accountancy Limited as a secretary on 2019-03-25
dot icon18/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/01/2019
Appointment of Mr George Yallop as a director on 2019-01-04
dot icon29/10/2018
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2nd on 2018-10-29
dot icon09/10/2018
Termination of appointment of Emma Louise Coulthurst as a director on 2018-10-08
dot icon30/07/2018
Termination of appointment of Stiles Harold Williams Llp as a secretary on 2018-07-30
dot icon30/05/2018
Termination of appointment of Ian George Hunter as a director on 2018-05-29
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon31/07/2017
Appointment of Emma Louise Coulthurst as a director on 2017-07-28
dot icon20/07/2017
Appointment of Ian George Hunter as a director on 2017-07-20
dot icon04/07/2017
Termination of appointment of Nicholas Alexander Faulkner as a director on 2017-07-04
dot icon04/07/2017
Appointment of Matthew James Arthur North as a director on 2017-07-04
dot icon04/07/2017
Appointment of Victoria Anne Riddell as a director on 2017-07-04
dot icon04/07/2017
Appointment of Mr Steven Andrew Burgin as a director on 2017-07-04
dot icon19/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-09 no member list
dot icon31/05/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon31/05/2016
Termination of appointment of Stiles Harold Williams Limited as a secretary on 2016-05-31
dot icon31/05/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-05-31
dot icon27/05/2016
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-05-27
dot icon20/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/09/2015
Termination of appointment of Stuart Watson Kirkwood as a director on 2015-08-28
dot icon01/09/2015
Appointment of Mr Nicholas Alexander Faulkner as a director on 2015-08-28
dot icon01/09/2015
Termination of appointment of John Bruce Anderson as a director on 2015-08-28
dot icon15/05/2015
Annual return made up to 2015-05-09 no member list
dot icon15/05/2015
Secretary's details changed for Stiles Harold Williams Limited on 2014-07-01
dot icon15/04/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-09 no member list
dot icon02/06/2014
Register(s) moved to registered inspection location
dot icon30/05/2014
Register inspection address has been changed
dot icon09/05/2013
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
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2025 - 29/08/2025
2975
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/03/2021 - 01/01/2025
71
Burgin, Steven Andrew
Director
04/07/2017 - Present
4
North, Matthew James Arthur
Director
04/07/2017 - 06/02/2024
1
Riddell, Victoria Anne
Director
04/07/2017 - 05/01/2025
-

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 EAST CENTRAL APARTMENTS LIMITED

EAST CENTRAL APARTMENTS LIMITED is an(a) Active company incorporated on 09/05/2013 with the registered office located at 12 Ensign House Admirals Way, London, Greater London E14 9XQ. There are currently 3 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 EAST CENTRAL APARTMENTS LIMITED?

toggle

EAST CENTRAL APARTMENTS LIMITED is currently Active. It was registered on 09/05/2013 .

Where is EAST CENTRAL APARTMENTS LIMITED located?

toggle

EAST CENTRAL APARTMENTS LIMITED is registered at 12 Ensign House Admirals Way, London, Greater London E14 9XQ.

What does EAST CENTRAL APARTMENTS LIMITED do?

toggle

EAST CENTRAL APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAST CENTRAL APARTMENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Appointment of Platinum Associates Ltd as a secretary on 2025-09-01.