EAST HOPE TOWN LIMITED

Register to unlock more data on OkredoRegister

EAST HOPE TOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05867938

Incorporation date

05/07/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

17a High Street, Ruislip, Middlesex HA4 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon21/12/2025
Change of details for Mr Aasmaan Yadav as a person with significant control on 2025-12-08
dot icon21/12/2025
Director's details changed for Mr Prabhjot Singh Sagoo on 2025-12-08
dot icon26/10/2025
Change of details for Mr Aasmaan Yadav as a person with significant control on 2025-10-24
dot icon26/10/2025
Director's details changed for Mr Aasmaan Yadav on 2025-10-24
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon18/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon02/06/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Registered office address changed from , 4 Chichele Road, Cricklewood, London, NW2 3DA, United Kingdom to 17a High Street Ruislip Middlesex HA4 7AU on 2024-09-27
dot icon02/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/04/2023
Change of details for Mr Aasmaan Yadav as a person with significant control on 2023-03-01
dot icon02/04/2023
Director's details changed for Mr Aasmaan Yadav on 2023-03-01
dot icon02/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Change of details for Mr Aasmaan Yadav as a person with significant control on 2022-06-20
dot icon21/06/2022
Appointment of Mr Aasmaan Yadav as a director on 2022-06-20
dot icon11/05/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon03/03/2021
Cessation of Prabhjot Singh Sagoo as a person with significant control on 2021-03-01
dot icon03/03/2021
Notification of Aasmaan Yadav as a person with significant control on 2021-03-01
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon05/12/2018
Registered office address changed from , C/O Klsa Llp, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England to 17a High Street Ruislip Middlesex HA4 7AU on 2018-12-05
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon08/02/2017
Registration of a charge
dot icon03/02/2017
Registration of charge 058679380002, created on 2017-02-01
dot icon09/11/2016
Registration of charge 058679380001, created on 2016-11-09
dot icon05/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2015
Registered office address changed from , C/O Castle Ryce, Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BY to 17a High Street Ruislip Middlesex HA4 7AU on 2015-10-16
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon30/09/2014
Appointment of Prabjot Singh Sagoo as a director on 2014-09-10
dot icon17/09/2014
Termination of appointment of Deepak Yadav as a director on 2014-09-10
dot icon11/09/2014
Termination of appointment of Bhavna Yadav as a director on 2014-09-11
dot icon24/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/07/2014
Director's details changed for Deepak Yadav on 2014-01-22
dot icon24/07/2014
Director's details changed for Mrs Bhavna Yadav on 2014-01-22
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon22/01/2014
Appointment of Mrs Bhavna Yadav as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Director's details changed for Deepak Yadav on 2012-07-17
dot icon19/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon20/08/2010
Director's details changed for Deepak Yadav on 2010-07-05
dot icon20/08/2010
Termination of appointment of C R Registrars Limited as a secretary
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/07/2009
Return made up to 05/07/09; full list of members
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/09/2008
Return made up to 05/07/08; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/09/2007
Return made up to 05/07/07; full list of members
dot icon07/09/2007
Director's particulars changed
dot icon07/09/2007
Secretary's particulars changed
dot icon23/05/2007
Registered office changed on 23/05/07 from:\talbot house, 204/206 imperial, drive, harrow, middlesex, HA2 7HH
dot icon11/08/2006
Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
New director appointed
dot icon05/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+9.64 % *

* during past year

Cash in Bank

£17,766.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.41K
-
0.00
16.20K
-
2022
0
70.32K
-
0.00
17.77K
-
2022
0
70.32K
-
0.00
17.77K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.32K £Descended-7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.77K £Ascended9.64 % *

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
Mr Prabhjot Singh Sagoo
Director
10/09/2014 - Present
38
Yadav, Aasmaan
Director
20/06/2022 - Present
3

Persons with Significant Control

2
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 HOPE TOWN LIMITED

EAST HOPE TOWN LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at 17a High Street, Ruislip, Middlesex HA4 7AU. 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 HOPE TOWN LIMITED?

toggle

EAST HOPE TOWN LIMITED is currently Active. It was registered on 05/07/2006 .

Where is EAST HOPE TOWN LIMITED located?

toggle

EAST HOPE TOWN LIMITED is registered at 17a High Street, Ruislip, Middlesex HA4 7AU.

What does EAST HOPE TOWN LIMITED do?

toggle

EAST HOPE TOWN LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for EAST HOPE TOWN LIMITED?

toggle

The latest filing was on 21/12/2025: Change of details for Mr Aasmaan Yadav as a person with significant control on 2025-12-08.