EAST REALISATIONS 2024 LTD

Register to unlock more data on OkredoRegister

EAST REALISATIONS 2024 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09324146

Incorporation date

24/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2014)
dot icon23/10/2025
Final Gazette dissolved following liquidation
dot icon23/07/2025
Notice of move from Administration to Dissolution
dot icon19/02/2025
Administrator's progress report
dot icon17/01/2025
Change of name notice
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Certificate of change of name
dot icon21/08/2024
Administrator's progress report
dot icon27/06/2024
Notice of extension of period of Administration
dot icon12/04/2024
Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01
dot icon22/02/2024
Administrator's progress report
dot icon03/10/2023
Notice of deemed approval of proposals
dot icon27/09/2023
Statement of affairs with form AM02SOA
dot icon19/09/2023
Statement of administrator's proposal
dot icon14/09/2023
Statement of affairs with form AM02SOC
dot icon01/08/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2023-08-01
dot icon01/08/2023
Appointment of an administrator
dot icon16/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon06/10/2022
Change of details for Acacia (Pb) Limited as a person with significant control on 2022-10-06
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon31/08/2022
Registered office address changed from Eastchurch Holiday Centre Fourth Avenue Warden Road Eastchurch Kent ME12 4EW United Kingdom to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 2022-08-31
dot icon31/08/2022
Appointment of Mr Robert Lee Jack Bull as a director on 2022-07-12
dot icon31/08/2022
Appointment of Mr Jason Mark Williams as a director on 2022-07-12
dot icon31/08/2022
Termination of appointment of David Cooper as a director on 2022-07-12
dot icon30/08/2022
Cessation of Superior Enterprises Limited as a person with significant control on 2022-07-12
dot icon30/08/2022
Notification of Acacia (Pb) Limited as a person with significant control on 2022-07-12
dot icon30/08/2022
Termination of appointment of Edward John James as a director on 2022-07-12
dot icon30/08/2022
Appointment of Mr David Cooper as a director on 2022-07-12
dot icon14/07/2022
Satisfaction of charge 093241460002 in full
dot icon14/07/2022
Satisfaction of charge 093241460001 in full
dot icon14/07/2022
Registration of charge 093241460003, created on 2022-07-12
dot icon22/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon15/03/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Registration of charge 093241460001, created on 2020-03-10
dot icon11/03/2020
Registration of charge 093241460002, created on 2020-03-10
dot icon09/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2019
Director's details changed for Mr Edward John James on 2019-08-19
dot icon20/08/2019
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Eastchurch Holiday Centre Fourth Avenue Warden Road Eastchurch Kent ME12 4EW on 2019-08-20
dot icon20/08/2019
Change of details for Superior Enterprises Limited as a person with significant control on 2019-08-19
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Confirmation statement made on 2018-11-24 with updates
dot icon14/02/2019
Previous accounting period shortened from 2019-01-02 to 2018-09-30
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Termination of appointment of Jonathan David Lewis as a director on 2018-08-14
dot icon31/10/2018
Cessation of Jonathan David Lewis as a person with significant control on 2018-08-14
dot icon12/09/2018
Notification of Superior Enterprises Limited as a person with significant control on 2018-08-13
dot icon05/09/2018
Appointment of Mr Edward John James as a director on 2018-08-13
dot icon04/09/2018
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0DW on 2018-09-04
dot icon24/08/2018
Accounts for a small company made up to 2018-01-02
dot icon27/11/2017
Accounts for a small company made up to 2017-01-02
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/11/2016
Director's details changed for Mr Jonathan David Lewis on 2016-07-08
dot icon06/11/2016
Full accounts made up to 2016-01-02
dot icon06/10/2016
Director's details changed for Mr Jonathan David Lewis on 2016-07-08
dot icon15/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon23/03/2015
Current accounting period extended from 2015-11-30 to 2016-01-02
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Change of name notice
dot icon24/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,049.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
24/11/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
8.61M
-
0.00
27.05K
-
2021
18
8.61M
-
0.00
27.05K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

8.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Robert Lee Jack
Director
12/07/2022 - 01/12/2023
500
Williams, Jason Mark
Director
12/07/2022 - Present
213
Cooper, David
Director
12/07/2022 - 12/07/2022
88
James, Edward John
Director
13/08/2018 - 12/07/2022
33
Lewis, Jonathan David
Director
24/11/2014 - 14/08/2018
6

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About EAST REALISATIONS 2024 LTD

EAST REALISATIONS 2024 LTD is an(a) Dissolved company incorporated on 24/11/2014 with the registered office located at C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST REALISATIONS 2024 LTD?

toggle

EAST REALISATIONS 2024 LTD is currently Dissolved. It was registered on 24/11/2014 and dissolved on 23/10/2025.

Where is EAST REALISATIONS 2024 LTD located?

toggle

EAST REALISATIONS 2024 LTD is registered at C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG.

What does EAST REALISATIONS 2024 LTD do?

toggle

EAST REALISATIONS 2024 LTD operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

How many employees does EAST REALISATIONS 2024 LTD have?

toggle

EAST REALISATIONS 2024 LTD had 18 employees in 2021.

What is the latest filing for EAST REALISATIONS 2024 LTD?

toggle

The latest filing was on 23/10/2025: Final Gazette dissolved following liquidation.