EASTLYN DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

EASTLYN DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05952180

Incorporation date

02/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Stephenson Wharf, Hemel Hempstead HP3 9WYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon15/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
Registered office address changed from 7 Broad Ha'penny Wrecclesham Farnham GU10 4TF England to 79 Stephenson Wharf Hemel Hempstead HP3 9WY on 2025-07-29
dot icon27/07/2025
Total exemption full accounts made up to 2023-10-31
dot icon27/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/03/2025
Compulsory strike-off action has been suspended
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Accounts for a dormant company made up to 2021-10-31
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon09/01/2022
Total exemption full accounts made up to 2020-10-31
dot icon15/10/2021
Compulsory strike-off action has been discontinued
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon11/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
-
dot icon14/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon14/10/2019
Registered office address changed from 14 the Chine Wrecclesham Surrey GU10 4NN England to 7 Broad Ha'penny Wrecclesham Farnham GU10 4TF on 2019-10-14
dot icon14/10/2019
Rectified The TM01 was removed from the public register on the 10/02/2020 because the information was invalid or ineffective and the information was factually inaccurate or was derived from something factually inaccurate.
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon09/10/2017
Registered office address changed from 4 Tower Road Hindhead Surrey GU26 6SN England to 14 the Chine Wrecclesham Surrey GU10 4NN on 2017-10-09
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/07/2016
Registered office address changed from East Lynne Long Hill the Sands Farnham Surrey GU10 1NG to 4 Tower Road Hindhead Surrey GU26 6SN on 2016-07-01
dot icon15/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/06/2013
Termination of appointment of Angela Strange as a secretary
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2010
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW on 2010-09-04
dot icon30/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon14/11/2009
Director's details changed for Angela Julie Strange on 2009-11-13
dot icon14/11/2009
Director's details changed for Peter Frederick Strange on 2009-11-13
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2009
Total exemption small company accounts made up to 2007-10-31
dot icon06/01/2009
Return made up to 02/10/08; full list of members
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Return made up to 02/10/07; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon02/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.65K
-
0.00
-
-
2022
1
68.65K
-
0.00
-
-
2022
1
68.65K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

68.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EASTLYN DEVELOPMENT LIMITED

EASTLYN DEVELOPMENT LIMITED is an(a) Active company incorporated on 02/10/2006 with the registered office located at 79 Stephenson Wharf, Hemel Hempstead HP3 9WY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTLYN DEVELOPMENT LIMITED?

toggle

EASTLYN DEVELOPMENT LIMITED is currently Active. It was registered on 02/10/2006 .

Where is EASTLYN DEVELOPMENT LIMITED located?

toggle

EASTLYN DEVELOPMENT LIMITED is registered at 79 Stephenson Wharf, Hemel Hempstead HP3 9WY.

What does EASTLYN DEVELOPMENT LIMITED do?

toggle

EASTLYN DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EASTLYN DEVELOPMENT LIMITED have?

toggle

EASTLYN DEVELOPMENT LIMITED had 1 employees in 2022.

What is the latest filing for EASTLYN DEVELOPMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-02 with no updates.