EASTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EASTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03286012

Incorporation date

02/12/1996

Size

Small

Contacts

Registered address

Registered address

Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield S42 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon12/03/2026
Director's details changed for Mr Andrew Campbell Lawrence on 2026-03-07
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon24/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon23/07/2024
Change of share class name or designation
dot icon23/07/2024
Particulars of variation of rights attached to shares
dot icon23/07/2024
Sub-division of shares on 2024-07-15
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/07/2024
Change of details for Mr Stephen Andrew Lawrence as a person with significant control on 2024-07-17
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Memorandum and Articles of Association
dot icon11/12/2023
Micro company accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon04/09/2023
Change of details for Mr Stephen Andrew Lawrence as a person with significant control on 2023-09-01
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon14/11/2022
Appointment of Mr Andrew Campbell Lawrence as a director on 2022-10-27
dot icon14/11/2022
Termination of appointment of Stephen Andrew Lawrence as a director on 2022-10-27
dot icon14/11/2022
Appointment of Mr Shane Mitchell as a director on 2022-10-27
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Appointment of Mrs Theresa Potocki as a secretary on 2022-10-26
dot icon07/11/2022
Termination of appointment of Claire Margaret James as a secretary on 2022-10-26
dot icon11/10/2022
Registered office address changed from Magnavale House Magnavale House Park Road, Holmewood Industrial Park, Holmewood Chesterfield Derbyshire S42 5UY England to Magnavale House Holmewood Industrial Park Holmewood Chesterfield S42 5UY on 2022-10-11
dot icon14/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Resolutions
dot icon07/09/2020
Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Magnavale House Magnavale House Park Road, Holmewood Industrial Park, Holmewood Chesterfield Derbyshire S42 5UY on 2020-09-07
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Stephen Andrew Lawrence on 2015-01-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon21/11/2012
Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 2012-11-21
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Stephen Andrew Lawrence on 2011-12-02
dot icon27/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Ms Claire Margaret James on 2010-12-02
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Stephen Andrew Lawrence on 2009-12-02
dot icon07/01/2010
Termination of appointment of Alistair Simpson as a director
dot icon21/08/2009
Director appointed mr alistair james nichol simpson
dot icon30/07/2009
Secretary appointed claire margaret james
dot icon30/07/2009
Appointment terminated secretary andrew cordery
dot icon18/06/2009
Certificate of change of name
dot icon20/04/2009
Appointment terminated director glyn berry
dot icon12/03/2009
Return made up to 02/12/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Appointment terminated director graeme bartlett
dot icon02/09/2008
Director's change of particulars / stephen lawrence / 23/07/2008
dot icon09/05/2008
Return made up to 02/12/07; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 02/12/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 02/12/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 02/12/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 02/12/03; full list of members
dot icon22/12/2003
Ad 31/03/03--------- £ si 24@1=24 £ ic 40000/40024
dot icon26/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 02/12/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 02/12/01; full list of members
dot icon23/11/2001
Registered office changed on 23/11/01 from: 44A floral street london WC2E 9DA
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
New secretary appointed
dot icon20/09/2001
Full accounts made up to 2000-03-31
dot icon23/05/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Registered office changed on 15/02/01 from: tdk house 5-7 queensway redhill surrey RH1 1YB
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon16/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon08/01/2001
Return made up to 02/12/00; full list of members
dot icon17/03/2000
Return made up to 02/12/99; full list of members
dot icon17/03/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon08/12/1998
Return made up to 02/12/98; full list of members
dot icon08/12/1998
Director's particulars changed
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Registered office changed on 14/08/98 from: concorde house 165 church st east woking surrey GU21 1HF
dot icon14/05/1998
Return made up to 02/12/97; full list of members
dot icon14/05/1998
Location of debenture register
dot icon14/05/1998
Location of register of members
dot icon14/05/1998
Secretary resigned
dot icon25/03/1998
Secretary resigned
dot icon15/10/1997
New secretary appointed
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Ad 14/02/97--------- £ si 39998@1=39998 £ ic 2/40000
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon06/02/1997
£ nc 100000/199900 14/01/97
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Secretary resigned;director resigned
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New secretary appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from: 33 crwys road crwys house cardiff CF2 4YF
dot icon21/01/1997
Certificate of change of name
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Resolutions
dot icon19/01/1997
£ nc 100/100000 14/01/97
dot icon02/12/1996
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
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
18.19K
-
0.00
-
-
2022
0
15.58K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Andrew Campbell
Director
27/10/2022 - Present
44
Mitchell, Shane
Director
27/10/2022 - Present
36
Lawrence, Stephen Andrew
Director
14/02/1997 - 27/10/2022
126

Persons with Significant Control

1
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 EASTON PROPERTIES LIMITED

EASTON PROPERTIES LIMITED is an(a) Active company incorporated on 02/12/1996 with the registered office located at Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield S42 5UY. There are currently 2 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 EASTON PROPERTIES LIMITED?

toggle

EASTON PROPERTIES LIMITED is currently Active. It was registered on 02/12/1996 .

Where is EASTON PROPERTIES LIMITED located?

toggle

EASTON PROPERTIES LIMITED is registered at Magnavale House Holmewood Industrial Park, Holmewood, Chesterfield S42 5UY.

What does EASTON PROPERTIES LIMITED do?

toggle

EASTON PROPERTIES 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 EASTON PROPERTIES LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Andrew Campbell Lawrence on 2026-03-07.