EASTERN PROSPECTIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EASTERN PROSPECTIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07808065

Incorporation date

12/10/2011

Size

Group

Contacts

Registered address

Registered address

Suite 5 & 6, Joseph King House Southwell Road, Horsham St Faith, Norwich, Norfolk NR10 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon26/01/2024
Registered office address changed from Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP England to Suite 5 & 6, Joseph King House Southwell Road Horsham St Faith Norwich Norfolk NR10 3JU on 2024-01-26
dot icon26/01/2024
Change of details for Mr Adrian Philip Hubbard as a person with significant control on 2024-01-01
dot icon26/01/2024
Director's details changed for Mr Adrian Philip Hubbard on 2024-01-01
dot icon26/01/2024
Director's details changed for Ciaran Creegan on 2024-01-01
dot icon26/01/2024
Secretary's details changed for Mrs Hayley Hubbard on 2024-01-01
dot icon26/01/2024
Director's details changed for Neil Hubbard on 2024-01-01
dot icon08/11/2023
Appointment of Neil Hubbard as a director on 2023-11-07
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon05/12/2022
Termination of appointment of Natalie Creegan as a secretary on 2022-11-22
dot icon05/12/2022
Appointment of Mrs Hayley Hubbard as a secretary on 2022-11-22
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon19/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/10/2021
Cessation of Neil Hubbard as a person with significant control on 2021-09-28
dot icon04/10/2021
Cessation of Ciaran Creegan as a person with significant control on 2021-09-28
dot icon19/08/2021
Appointment of Natalie Creegan as a secretary on 2021-08-16
dot icon03/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon03/03/2021
Notification of Neil Hubbard as a person with significant control on 2020-03-11
dot icon03/03/2021
Notification of Adrian Philip Hubbard as a person with significant control on 2020-03-11
dot icon03/03/2021
Notification of Ciaran Creegan as a person with significant control on 2020-03-11
dot icon03/03/2021
Withdrawal of a person with significant control statement on 2021-03-03
dot icon02/03/2021
Director's details changed for Ciaran Creegan on 2021-03-02
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Registration of charge 078080650001, created on 2020-05-26
dot icon20/04/2020
Purchase of own shares.
dot icon17/04/2020
Resolutions
dot icon14/04/2020
Cancellation of shares. Statement of capital on 2020-03-11
dot icon17/03/2020
Termination of appointment of Elizabeth Varvel as a secretary on 2020-03-11
dot icon17/03/2020
Termination of appointment of Christopher David Varvel as a director on 2020-03-11
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon19/02/2019
Appointment of Ciaran Creegan as a director on 2019-02-05
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon22/08/2017
Secretary's details changed for Elizabeth Varvel on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Christopher David Varvel on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Adrian Philip Hubbard on 2017-08-22
dot icon21/08/2017
Director's details changed for Mr Adrian Philip Hubbard on 2017-08-21
dot icon21/08/2017
Director's details changed for Mr Christopher David Varvel on 2017-08-21
dot icon21/08/2017
Secretary's details changed for Elizabeth Varvel on 2017-08-21
dot icon27/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon02/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon23/03/2016
Auditor's resignation
dot icon04/03/2016
Auditor's resignation
dot icon18/02/2016
Registered office address changed from Suite 5 st. Matthews Road Norwich Norfolk NR1 1SP England to Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP on 2016-02-18
dot icon18/02/2016
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Suite 5 the Old Church St Matthews Road Norwich Norfolk NR1 1SP on 2016-02-18
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon10/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon13/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/02/2012
Resolutions
dot icon20/01/2012
Appointment of Elizabeth Varvel as a secretary on 2012-01-20
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon21/11/2011
Registered office address changed from C/O Lovewell Blake 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom on 2011-11-21
dot icon21/11/2011
Appointment of Mr Adrian Philip Hubbard as a director on 2011-11-21
dot icon12/10/2011
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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
Hubbard, Adrian Philip
Director
21/11/2011 - Present
6
Creegan, Ciaran
Director
05/02/2019 - Present
5
Creegan, Natalie
Secretary
16/08/2021 - 22/11/2022
-
Hubbard, Hayley
Secretary
22/11/2022 - Present
-
Hubbard, Neil
Director
07/11/2023 - Present
-

Persons with Significant Control

4
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 EASTERN PROSPECTIVE HOLDINGS LIMITED

EASTERN PROSPECTIVE HOLDINGS LIMITED is an(a) Active company incorporated on 12/10/2011 with the registered office located at Suite 5 & 6, Joseph King House Southwell Road, Horsham St Faith, Norwich, Norfolk NR10 3JU. 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 EASTERN PROSPECTIVE HOLDINGS LIMITED?

toggle

EASTERN PROSPECTIVE HOLDINGS LIMITED is currently Active. It was registered on 12/10/2011 .

Where is EASTERN PROSPECTIVE HOLDINGS LIMITED located?

toggle

EASTERN PROSPECTIVE HOLDINGS LIMITED is registered at Suite 5 & 6, Joseph King House Southwell Road, Horsham St Faith, Norwich, Norfolk NR10 3JU.

What does EASTERN PROSPECTIVE HOLDINGS LIMITED do?

toggle

EASTERN PROSPECTIVE HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for EASTERN PROSPECTIVE HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with updates.