EAST PLACE LIMITED

Register to unlock more data on OkredoRegister

EAST PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04301063

Incorporation date

09/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

29-35 West Ham Lane, Stratford, London E15 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2001)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/01/2025
Termination of appointment of Henry Arthur Potter as a secretary on 2024-12-31
dot icon28/01/2025
Appointment of Adeyemi Kehinde as a secretary on 2025-01-01
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon22/11/2022
Full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon06/04/2022
Appointment of Mrs Sharon Burns as a director on 2022-04-06
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon02/04/2020
Appointment of Mr Edward Paul Farnsworth as a director on 2020-03-27
dot icon31/03/2020
Termination of appointment of Colin Wai Kin Chin as a director on 2020-03-27
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon23/07/2019
Termination of appointment of Andrew Peter Rowland as a director on 2019-07-19
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon18/04/2018
Notification of London & Quadrant Housing Trust as a person with significant control on 2018-03-31
dot icon18/04/2018
Cessation of East Thames Limited as a person with significant control on 2018-03-31
dot icon03/04/2018
Appointment of Mr Colin Wai Kin Chin as a director on 2018-03-28
dot icon03/04/2018
Termination of appointment of Yvonne Patricia Arrowsmith as a director on 2018-03-31
dot icon05/02/2018
Termination of appointment of Olu Olanrewaju as a director on 2018-01-02
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon12/10/2017
Change of details for East Homes Limited as a person with significant control on 2016-12-06
dot icon01/08/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Termination of appointment of Simon Charles Bass as a director on 2017-05-30
dot icon23/03/2017
Appointment of Mr Andrew Peter Rowland as a director on 2017-03-20
dot icon17/01/2017
Appointment of Mr Olu Olanrewaju as a director on 2017-01-09
dot icon17/01/2017
Appointment of Ms Yvonne Patricia Arrowsmith as a director on 2017-01-09
dot icon17/01/2017
Termination of appointment of James David Scott as a director on 2017-01-09
dot icon17/01/2017
Termination of appointment of Paula Anne Higson as a director on 2017-01-09
dot icon21/12/2016
Termination of appointment of Angela Marie Forbes as a director on 2016-11-30
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon21/01/2015
Appointment of Angela Marie Forbes as a director on 2015-01-01
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Shirley Watson as a director on 2014-09-01
dot icon09/05/2014
Termination of appointment of Terry Price as a director
dot icon15/11/2013
Termination of appointment of June Barnes as a director
dot icon29/10/2013
Appointment of Mr Simon Bass as a director
dot icon09/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon09/10/2013
Appointment of Mrs Paula Anne Higson as a director
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Termination of appointment of Debbie Sorkin as a director
dot icon10/06/2013
Termination of appointment of Johanna Holmes as a director
dot icon21/01/2013
Appointment of Mr James David Scott as a director
dot icon17/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Appointment of Ms Johanna Holmes as a director
dot icon17/08/2011
Appointment of Mr Terry Price as a director
dot icon17/08/2011
Secretary's details changed for Henry Arthur Potter on 2011-08-08
dot icon17/08/2011
Termination of appointment of Pamela Gardner as a director
dot icon17/08/2011
Termination of appointment of Mehban Chowdery as a director
dot icon10/06/2011
Appointment of Ms Pamela Gardner as a director
dot icon09/06/2011
Termination of appointment of Victor Da Cunha Manuel Silva as a director
dot icon05/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Debbie Sorkin as a director
dot icon13/10/2010
Appointment of Ms Debbie Sorkin as a director
dot icon13/10/2010
Appointment of Ms Debbie Sorkin as a director
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of David Edwards as a director
dot icon02/09/2010
Termination of appointment of Roger Eastwood as a director
dot icon10/05/2010
Appointment of Mr Mehban Chowdery as a director
dot icon10/05/2010
Termination of appointment of East Place as a director
dot icon08/05/2010
Appointment of East Place as a director
dot icon23/01/2010
Termination of appointment of Selina Mason as a director
dot icon16/12/2009
Termination of appointment of Bruce Robertson as a director
dot icon16/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon16/10/2009
Registered office address changed from 29 - 35 West Ham Lane Stratford London E15 4SF United Kingdom on 2009-10-16
dot icon16/10/2009
Director's details changed for David Christopher Edwards on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Bruce Robertson on 2009-10-16
dot icon16/10/2009
Director's details changed for Shirley Watson on 2009-10-16
dot icon16/10/2009
Director's details changed for Selina Mason on 2009-10-16
dot icon16/10/2009
Director's details changed for Roger Eastwood on 2009-10-16
dot icon16/10/2009
Director's details changed for Ms June Mary Barnes on 2009-10-16
dot icon16/10/2009
Director's details changed for Victor Da Cunha Manuel Silva on 2009-10-16
dot icon09/09/2009
Full accounts made up to 2009-03-31
dot icon29/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2008
Director appointed shirley watson
dot icon10/10/2008
Return made up to 08/10/08; full list of members
dot icon10/10/2008
Location of register of members
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Director appointed selina mason
dot icon15/04/2008
Registered office changed on 15/04/2008 from 3 tramway avenue stratford london E14 4PN
dot icon02/11/2007
Certificate of change of name
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 08/10/07; full list of members
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon23/07/2007
Miscellaneous
dot icon21/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 27/09/06; full list of members
dot icon11/11/2005
New director appointed
dot icon17/10/2005
Return made up to 27/09/05; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon16/09/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon11/10/2004
Return made up to 27/09/04; full list of members
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Secretary's particulars changed
dot icon05/10/2003
Return made up to 29/09/03; full list of members
dot icon17/09/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Certificate of change of name
dot icon17/05/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon16/08/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon28/01/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon07/01/2002
Memorandum and Articles of Association
dot icon03/01/2002
Registered office changed on 03/01/02 from: 1 mitchell lane bristol BS1 6BU
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon31/12/2001
Certificate of change of name
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Secretary resigned
dot icon09/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Sharon
Director
06/04/2022 - Present
3
Farnsworth, Edward Paul
Director
27/03/2020 - Present
31
Porter, Jane Elizabeth
Director
21/12/2001 - 09/08/2002
9
Potter, Henry Arthur
Secretary
21/12/2001 - 31/12/2024
7
Kehinde, Adeyemi
Secretary
01/01/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 PLACE LIMITED

EAST PLACE LIMITED is an(a) Active company incorporated on 09/10/2001 with the registered office located at 29-35 West Ham Lane, Stratford, London E15 4PH. 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 PLACE LIMITED?

toggle

EAST PLACE LIMITED is currently Active. It was registered on 09/10/2001 .

Where is EAST PLACE LIMITED located?

toggle

EAST PLACE LIMITED is registered at 29-35 West Ham Lane, Stratford, London E15 4PH.

What does EAST PLACE LIMITED do?

toggle

EAST PLACE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for EAST PLACE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.