EAST SLOPE RESIDENCIES PLC

Register to unlock more data on OkredoRegister

EAST SLOPE RESIDENCIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10434484

Incorporation date

18/10/2016

Size

Full

Contacts

Registered address

Registered address

Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon19/03/2026
Termination of appointment of Jamie Hogg as a secretary on 2026-03-19
dot icon19/03/2026
Appointment of Mr Zak Whittle as a secretary on 2026-03-19
dot icon15/01/2026
Appointment of Mr Ian Thomas Andrew Mckee as a director on 2025-12-18
dot icon15/01/2026
Termination of appointment of Richard Allan Spencer as a director on 2025-12-18
dot icon28/10/2025
Appointment of Jamie Hogg as a secretary on 2025-10-21
dot icon28/10/2025
Termination of appointment of Moira Caunter as a secretary on 2025-10-21
dot icon28/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon28/06/2024
Appointment of Mr Robert John Edwards as a director on 2024-06-14
dot icon28/06/2024
Termination of appointment of Jerome Thomas Kearns as a director on 2024-06-14
dot icon15/06/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Termination of appointment of Mark Jankowski as a secretary on 2024-01-04
dot icon17/01/2024
Appointment of Ms Moira Caunter as a secretary on 2024-01-04
dot icon31/10/2023
Notification of East Slope Residencies Student Accommodation Llp as a person with significant control on 2017-01-17
dot icon31/10/2023
Cessation of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 2017-01-17
dot icon31/10/2023
Notification of East Slope Residencies Partner Limited as a person with significant control on 2017-03-20
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mark Jankowski as a secretary on 2023-05-10
dot icon15/05/2023
Termination of appointment of Sarah Shutt as a secretary on 2023-05-10
dot icon26/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon25/08/2022
Appointment of Jerome Thomas Kearns as a director on 2022-08-12
dot icon25/08/2022
Termination of appointment of Paul Thornber as a director on 2022-07-29
dot icon25/08/2022
Termination of appointment of Saiema Ibrahim as a secretary on 2022-08-12
dot icon25/08/2022
Appointment of Sarah Shutt as a secretary on 2022-08-12
dot icon31/05/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-03-11
dot icon10/03/2022
Secretary's details changed for Saiema Ibrahim on 2022-03-09
dot icon10/03/2022
Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 2022-02-25
dot icon10/03/2022
Director's details changed for Mr Christopher John Funnell on 2022-03-09
dot icon10/03/2022
Director's details changed for Paul Thornber on 2022-03-09
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon30/09/2021
Termination of appointment of David Graham Blanchard as a director on 2021-09-17
dot icon30/09/2021
Appointment of Paul Thornber as a director on 2021-09-17
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/10/2018
Appointment of Saiema Ibrahim as a secretary on 2018-10-09
dot icon26/10/2018
Termination of appointment of Matthew Alexander Kontarines as a secretary on 2018-10-09
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Second filing of Confirmation Statement dated 17/10/2017
dot icon08/02/2018
Director's details changed for Mr David Graham Blanchard on 2018-02-08
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon20/10/2017
Appointment of Matthew Alexander Kontarines as a secretary on 2017-10-02
dot icon20/10/2017
Termination of appointment of Sarah Shutt as a secretary on 2017-10-02
dot icon30/06/2017
Termination of appointment of Nuala O'neill as a secretary on 2017-05-17
dot icon30/06/2017
Appointment of Sarah Shutt as a secretary on 2017-05-17
dot icon30/06/2017
Appointment of Mr David Graham Blanchard as a director on 2017-05-17
dot icon30/06/2017
Appointment of Mr Christopher John Funnell as a director on 2017-05-17
dot icon30/06/2017
Termination of appointment of Ion Francis Appuhamy as a director on 2017-05-17
dot icon30/06/2017
Termination of appointment of Ian Paul Woosey as a director on 2017-05-17
dot icon10/04/2017
Registration of charge 104344840001, created on 2017-03-31
dot icon05/04/2017
Resolutions
dot icon22/02/2017
Appointment of Mr Richard Allan Spencer as a director on 2017-02-21
dot icon17/01/2017
Appointment of Miss Nuala O'neill as a secretary on 2017-01-13
dot icon17/01/2017
Termination of appointment of Daniel James Bliss as a secretary on 2017-01-13
dot icon25/10/2016
Commence business and borrow
dot icon25/10/2016
Trading certificate for a public company
dot icon19/10/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon18/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Funnell, Christopher John
Director
17/05/2017 - Present
30
Spencer, Richard Allan
Director
21/02/2017 - 18/12/2025
20
Shutt, Sarah
Secretary
12/08/2022 - 10/05/2023
-
Caunter, Moira
Secretary
04/01/2024 - 21/10/2025
-
Hogg, Jamie
Secretary
21/10/2025 - 19/03/2026
-

Persons with Significant Control

3
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 SLOPE RESIDENCIES PLC

EAST SLOPE RESIDENCIES PLC is an(a) Active company incorporated on 18/10/2016 with the registered office located at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU. There are currently 4 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 SLOPE RESIDENCIES PLC?

toggle

EAST SLOPE RESIDENCIES PLC is currently Active. It was registered on 18/10/2016 .

Where is EAST SLOPE RESIDENCIES PLC located?

toggle

EAST SLOPE RESIDENCIES PLC is registered at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU.

What does EAST SLOPE RESIDENCIES PLC do?

toggle

EAST SLOPE RESIDENCIES PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EAST SLOPE RESIDENCIES PLC?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Jamie Hogg as a secretary on 2026-03-19.