EASTCO HOMES LTD

Register to unlock more data on OkredoRegister

EASTCO HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505664

Incorporation date

01/12/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon20/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon19/12/2025
Audit exemption subsidiary accounts made up to 2025-07-31
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/25
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/25
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/25
dot icon18/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon06/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon06/12/2024
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon21/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon19/09/2023
Previous accounting period extended from 2023-06-30 to 2023-07-31
dot icon20/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/03/2022
Accounts for a small company made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-11-30 with updates
dot icon29/10/2021
Director's details changed for Mr Sean Anthony Hoare on 2021-10-18
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon03/03/2021
Accounts for a small company made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon15/11/2019
Accounts for a small company made up to 2019-06-30
dot icon30/10/2019
Registration of charge 105056640002, created on 2019-10-24
dot icon19/09/2019
Resolutions
dot icon03/09/2019
Director's details changed for Mr Sean Anthony Hoare on 2019-08-16
dot icon17/06/2019
Registration of charge 105056640001, created on 2019-06-10
dot icon10/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon02/01/2019
Notification of Esendee Holdings Limited as a person with significant control on 2018-11-22
dot icon02/01/2019
Cessation of Eastco Developments Limited as a person with significant control on 2018-11-22
dot icon02/01/2019
Cessation of Eastco Housing Ltd as a person with significant control on 2018-11-22
dot icon10/10/2018
Micro company accounts made up to 2018-06-30
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon19/12/2017
Notification of Eastco Developments Limited as a person with significant control on 2017-06-28
dot icon19/12/2017
Notification of Eastco Housing Ltd as a person with significant control on 2017-06-28
dot icon19/12/2017
Cessation of Steven John Tysoe as a person with significant control on 2017-06-28
dot icon19/12/2017
Cessation of Sean Anthony Hoare as a person with significant control on 2017-06-28
dot icon27/10/2017
Termination of appointment of Paul David Scotney as a director on 2017-10-18
dot icon15/09/2017
Current accounting period extended from 2018-02-28 to 2018-06-30
dot icon03/07/2017
Termination of appointment of Anthony Charles Hewes as a director on 2017-06-28
dot icon15/05/2017
Accounts for a dormant company made up to 2017-02-28
dot icon12/05/2017
Previous accounting period shortened from 2017-12-31 to 2017-02-28
dot icon19/04/2017
Director's details changed for Mr Sean Anthony Hoare on 2017-04-19
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon13/01/2017
Appointment of Mr Anthony Charles Hewes as a director on 2017-01-11
dot icon13/01/2017
Appointment of Mr Paul David Scotney as a director on 2017-01-11
dot icon01/12/2016
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-99.42 % *

* during past year

Cash in Bank

£5,990.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
858.13K
-
0.00
1.04M
-
2022
0
325.10K
-
0.00
5.99K
-
2022
0
325.10K
-
0.00
5.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

325.10K £Descended-62.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.99K £Descended-99.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTCO HOMES LTD

EASTCO HOMES LTD is an(a) Active company incorporated on 01/12/2016 with the registered office located at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF. 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 EASTCO HOMES LTD?

toggle

EASTCO HOMES LTD is currently Active. It was registered on 01/12/2016 .

Where is EASTCO HOMES LTD located?

toggle

EASTCO HOMES LTD is registered at 4 Bank Court, Weldon Road, Loughborough, Leicestershire LE11 5RF.

What does EASTCO HOMES LTD do?

toggle

EASTCO HOMES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for EASTCO HOMES LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-30 with no updates.