EAST HUDSON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EAST HUDSON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324594

Incorporation date

19/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Viking Drive, Gainsborough, Lincolnshire DN21 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon20/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon27/12/2025
Change of details for Mr Robin Stewart East as a person with significant control on 2025-10-02
dot icon24/12/2025
Director's details changed for Mr Robin Stewart East on 2025-10-02
dot icon24/12/2025
Director's details changed for Mr Robin Stewart East on 2025-10-02
dot icon24/12/2025
Change of details for Mr Robin Stewart East as a person with significant control on 2025-10-02
dot icon24/12/2025
Registered office address changed from 4 Fernbank Battle Green Epworth DN9 1LJ United Kingdom to 14 Viking Drive Gainsborough Lincolnshire DN21 1NS on 2025-12-24
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Mr Robin Stewart East on 2025-06-04
dot icon04/06/2025
Change of details for Mr Robin Stewart East as a person with significant control on 2025-06-04
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Termination of appointment of Nigel David Heward as a director on 2023-12-01
dot icon22/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Appointment of Nigel David Heward as a director on 2022-06-14
dot icon04/01/2022
Registered office address changed from Apartment 2 42 York Place Harrogate North Yorkshire HG1 5RH United Kingdom to 4 Fernbank Battle Green Epworth DN9 1LJ on 2022-01-04
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/11/2021
Satisfaction of charge 12 in full
dot icon29/11/2021
Satisfaction of charge 13 in full
dot icon29/11/2021
Satisfaction of charge 043245940016 in full
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Alan Philip Mennell as a director on 2021-04-13
dot icon07/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon18/09/2020
Registered office address changed from 1 Burns Way Clifford Wetherby LS23 6TA England to Apartment 2 42 York Place Harrogate North Yorkshire HG1 5RH on 2020-09-18
dot icon18/09/2020
Director's details changed for Mr Robin Stewart East on 2020-08-28
dot icon18/09/2020
Change of details for Mr Robin Stewart East as a person with significant control on 2020-08-28
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/02/2018
Change of details for Mr Robin Stewart East as a person with significant control on 2018-01-22
dot icon07/02/2018
Change of details for Mr Robin Stewart East as a person with significant control on 2018-01-22
dot icon07/02/2018
Registration of charge 043245940016, created on 2018-02-02
dot icon06/02/2018
Director's details changed for Mr Alan Philip Mennell on 2018-01-22
dot icon06/02/2018
Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to 1 Burns Way Clifford Wetherby LS23 6TA on 2018-02-06
dot icon06/02/2018
Director's details changed for Mr Robin Stewart East on 2018-01-22
dot icon06/02/2018
Change of details for Mr Robin Stewart East as a person with significant control on 2018-01-22
dot icon24/11/2017
Appointment of Mr Alan Philip Mennell as a director on 2017-04-30
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon15/11/2017
Director's details changed for Mr Robin Stewart East on 2017-10-04
dot icon15/11/2017
Director's details changed for Mr Robin Stewart East on 2016-06-20
dot icon15/11/2017
Change of details for Mr Robin Stewart East as a person with significant control on 2017-10-04
dot icon20/10/2017
Termination of appointment of Alan Phillip Mennell as a director on 2017-04-29
dot icon20/10/2017
Termination of appointment of Elizabeth Jane East as a director on 2017-04-29
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2017
Change of details for Mr Robin Stewart East as a person with significant control on 2017-09-26
dot icon04/10/2017
Registered office address changed from 16 Mellor Close Otley West Yorkshire LS21 2FB England to Gresham House St. Pauls Street Leeds LS1 2JG on 2017-10-04
dot icon28/04/2017
Appointment of Mrs Elizabeth Jane East as a director on 2017-04-28
dot icon28/04/2017
Appointment of Mr Alan Phillip Mennell as a director on 2017-04-28
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Registered office address changed from 26 Nightingale Drive Harrogate North Yorkshire HG1 4NJ to 16 Mellor Close Otley West Yorkshire LS21 2FB on 2016-06-20
dot icon23/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon28/08/2015
Registered office address changed from 6 Princes Square Harrogate North Yorkshire HG1 1LX to 26 Nightingale Drive Harrogate North Yorkshire HG1 4NJ on 2015-08-28
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2014
Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX to 6 Princes Square Harrogate North Yorkshire HG1 1LX on 2014-09-26
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Director's details changed for Mr Robin Stewart East on 2012-12-05
dot icon21/01/2013
Termination of appointment of James East as a secretary
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Registered office address changed from 18 Raglan Street Harrogate North Yorkshire HG1 1LE United Kingdom on 2012-09-10
dot icon30/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Registered office address changed from 2 Princes Square Harrogate North Yorks HG1 1LX on 2011-03-23
dot icon24/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon02/12/2009
Director's details changed for Robin Stewart East on 2009-11-19
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 13
dot icon29/10/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 12
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/12/2008
Return made up to 19/11/08; full list of members
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2008
Appointment terminated secretary robin east
dot icon17/11/2008
Secretary appointed james matthew east
dot icon07/11/2008
Appointment terminated director james east
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from 15B appleton court calder park wakefield WF2 7AR
dot icon23/01/2008
Return made up to 19/11/07; full list of members
dot icon16/11/2007
Particulars of mortgage/charge
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 19/11/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Return made up to 19/11/05; full list of members
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Registered office changed on 23/06/05 from: 15B appleton court calder park wakefield west yorkshire WF2 7AR
dot icon21/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Registered office changed on 12/04/05 from: apple house, 24 trinity church gate, wakefield west yorkshire WF1 1TX
dot icon24/01/2005
Return made up to 19/11/04; full list of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 19/11/03; full list of members
dot icon14/10/2003
Particulars of mortgage/charge
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon13/05/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Return made up to 19/11/02; full list of members
dot icon31/01/2003
Memorandum and Articles of Association
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Ad 30/04/02--------- £ si 900@1=900 £ ic 100/1000
dot icon31/01/2003
Nc inc already adjusted 18/12/02
dot icon31/01/2003
Resolutions
dot icon23/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon16/01/2002
Certificate of change of name
dot icon13/12/2001
Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/2001
New secretary appointed;new director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon19/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+816.02 % *

* during past year

Cash in Bank

£16,241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
342.31K
-
0.00
1.77K
-
2022
2
278.62K
-
0.00
16.24K
-
2022
2
278.62K
-
0.00
16.24K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

278.62K £Descended-18.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.24K £Ascended816.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HUDSON DEVELOPMENTS LIMITED

EAST HUDSON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/11/2001 with the registered office located at 14 Viking Drive, Gainsborough, Lincolnshire DN21 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST HUDSON DEVELOPMENTS LIMITED?

toggle

EAST HUDSON DEVELOPMENTS LIMITED is currently Active. It was registered on 19/11/2001 .

Where is EAST HUDSON DEVELOPMENTS LIMITED located?

toggle

EAST HUDSON DEVELOPMENTS LIMITED is registered at 14 Viking Drive, Gainsborough, Lincolnshire DN21 1NS.

What does EAST HUDSON DEVELOPMENTS LIMITED do?

toggle

EAST HUDSON DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EAST HUDSON DEVELOPMENTS LIMITED have?

toggle

EAST HUDSON DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for EAST HUDSON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-10 with updates.