EASTMAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

EASTMAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585969

Incorporation date

27/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishopbrook House, Cathedral Avenue, Wells, Somerset BA5 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon04/02/2026
Registration of charge 025859690042, created on 2026-01-30
dot icon04/02/2026
Registration of charge 025859690043, created on 2026-01-30
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mr Christopher Robert Alexander Eastman on 2025-03-14
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon05/02/2025
Registration of charge 025859690040, created on 2025-02-05
dot icon05/02/2025
Registration of charge 025859690041, created on 2025-02-05
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Registration of charge 025859690039, created on 2023-07-04
dot icon25/08/2022
Registration of charge 025859690037, created on 2022-08-23
dot icon25/08/2022
Registration of charge 025859690038, created on 2022-08-23
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Satisfaction of charge 025859690033 in full
dot icon11/07/2022
Satisfaction of charge 025859690034 in full
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon13/05/2021
Satisfaction of charge 025859690026 in full
dot icon13/05/2021
Satisfaction of charge 025859690029 in full
dot icon11/05/2021
Satisfaction of charge 18 in full
dot icon11/05/2021
Satisfaction of charge 19 in full
dot icon11/05/2021
Satisfaction of charge 21 in full
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Appointment of Mr Christopher Robert Alexander Eastman as a director on 2019-03-27
dot icon27/03/2019
Appointment of Mr Peter Dennis Evans as a director on 2019-03-27
dot icon14/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon14/11/2018
Registration of charge 025859690036, created on 2018-11-13
dot icon14/11/2018
Registration of charge 025859690035, created on 2018-11-13
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon12/10/2016
Registration of charge 025859690034, created on 2016-09-29
dot icon29/09/2016
Registration of charge 025859690033, created on 2016-09-27
dot icon10/08/2016
Director's details changed for Elizabeth Ann Evans on 2016-08-10
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Registration of charge 025859690031, created on 2016-07-15
dot icon21/07/2016
Registration of charge 025859690032, created on 2016-07-15
dot icon08/06/2016
Registration of charge 025859690030, created on 2016-06-08
dot icon17/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Registration of charge 025859690029, created on 2015-08-04
dot icon23/04/2015
Registration of charge 025859690028, created on 2015-04-20
dot icon09/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Satisfaction of charge 1 in full
dot icon26/03/2014
Registration of charge 025859690027
dot icon12/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/09/2013
Registration of charge 025859690026
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/03/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2013-03-21
dot icon23/07/2012
Accounts for a small company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/08/2011
Appointment of Elizabeth Ann Evans as a director
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/08/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon29/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Simon David James Eastman on 2010-02-27
dot icon29/03/2010
Director's details changed for Mr David Eastman on 2010-02-27
dot icon29/03/2010
Secretary's details changed for Mr David Eastman on 2010-02-27
dot icon07/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/08/2009
Appointment terminated secretary cynthia eastman
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 24
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 23
dot icon12/03/2009
Return made up to 27/02/09; full list of members
dot icon10/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon03/04/2008
Secretary appointed cynthia ann eastman
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / simon eastman / 13/04/2007
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Particulars of mortgage/charge
dot icon15/03/2007
Return made up to 27/02/07; full list of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Director resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
New director appointed
dot icon17/08/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 27/02/06; full list of members
dot icon25/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Return made up to 27/02/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 27/02/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 27/02/03; full list of members
dot icon21/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 27/02/02; full list of members
dot icon14/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Particulars of mortgage/charge
dot icon05/03/2001
Return made up to 27/02/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 27/02/00; full list of members
dot icon05/11/1999
Particulars of mortgage/charge
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Return made up to 27/02/99; no change of members
dot icon07/11/1998
Particulars of mortgage/charge
dot icon07/11/1998
Particulars of mortgage/charge
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon18/09/1998
Particulars of mortgage/charge
dot icon03/04/1998
Return made up to 27/02/98; full list of members
dot icon14/01/1998
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon13/09/1997
Particulars of mortgage/charge
dot icon13/09/1997
Particulars of mortgage/charge
dot icon13/09/1997
Particulars of mortgage/charge
dot icon29/08/1997
Particulars of mortgage/charge
dot icon09/07/1997
Certificate of change of name
dot icon20/03/1997
Return made up to 27/02/97; full list of members
dot icon12/02/1997
New secretary appointed;new director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Secretary resigned
dot icon31/01/1997
Full accounts made up to 1996-06-30
dot icon11/10/1996
£ ic 99000/90 06/09/96 £ sr [email protected]=98910
dot icon06/08/1996
Declaration of shares redemption:auditor's report
dot icon06/08/1996
Resolutions
dot icon08/03/1996
Full accounts made up to 1995-06-30
dot icon05/03/1996
Return made up to 27/02/96; full list of members
dot icon08/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-06-30
dot icon17/05/1994
New director appointed
dot icon20/04/1994
Return made up to 27/02/94; change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-06-30
dot icon29/07/1993
Director resigned
dot icon30/03/1993
Return made up to 27/02/93; full list of members
dot icon14/12/1992
Full accounts made up to 1992-06-30
dot icon20/08/1992
Secretary resigned;new secretary appointed
dot icon21/02/1992
Return made up to 27/02/92; full list of members
dot icon01/05/1991
Ad 18/03/91--------- £ si [email protected]=27000 £ ic 72000/99000
dot icon01/05/1991
Ad 18/03/91--------- £ si [email protected]=36000 £ ic 36000/72000
dot icon01/05/1991
Ad 18/03/91--------- £ si [email protected]=35998 £ ic 2/36000
dot icon01/05/1991
Accounting reference date notified as 30/06
dot icon27/02/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.76M
-
0.00
51.98K
-
2022
5
27.90M
-
0.00
457.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Christopher Robert Alexander Eastman
Director
27/03/2019 - Present
3
Eastman, Simon David James
Director
14/09/2006 - Present
4
Eastman, David
Director
16/01/1997 - Present
14
Evans, Elizabeth Ann
Director
26/07/2011 - Present
5
Evans, Peter Dennis
Director
27/03/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

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 EASTMAN ESTATES LIMITED

EASTMAN ESTATES LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at Bishopbrook House, Cathedral Avenue, Wells, Somerset BA5 1FD. There are currently 5 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 EASTMAN ESTATES LIMITED?

toggle

EASTMAN ESTATES LIMITED is currently Active. It was registered on 27/02/1991 .

Where is EASTMAN ESTATES LIMITED located?

toggle

EASTMAN ESTATES LIMITED is registered at Bishopbrook House, Cathedral Avenue, Wells, Somerset BA5 1FD.

What does EASTMAN ESTATES LIMITED do?

toggle

EASTMAN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASTMAN ESTATES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.