EASTONS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

EASTONS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132573

Incorporation date

30/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge The Grand, The Leas, Folkestone, Kent CT20 2XLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1995)
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2022
Termination of appointment of Robert Graham Moss as a director on 2022-07-20
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-18
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-08 with updates
dot icon28/09/2021
Registered office address changed from The Grand the Leas Folkestone Kent CT20 2XL to The Lodge the Grand the Leas Folkestone Kent CT20 2XL on 2021-09-28
dot icon27/05/2021
Notification of Folkestone Collections Trust as a person with significant control on 2020-12-16
dot icon25/05/2021
Withdrawal of a person with significant control statement on 2021-05-25
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2020
Appointment of Mr Michael Stainer as a secretary on 2020-12-16
dot icon30/12/2020
Termination of appointment of Doris Stainer as a secretary on 2020-12-16
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/12/2018
Appointment of Mrs Doris Stainer as a secretary on 2018-11-21
dot icon21/11/2018
Termination of appointment of Henry David Bolton as a director on 2018-11-21
dot icon21/11/2018
Appointment of Mr Robert Graham Moss as a director on 2018-11-19
dot icon16/11/2018
Director's details changed for Mr Henry David Bolton on 2018-11-08
dot icon16/11/2018
Termination of appointment of Doris Stainer as a director on 2018-11-08
dot icon16/11/2018
Termination of appointment of Michael Stainer as a secretary on 2018-11-08
dot icon16/11/2018
Appointment of Mr Henry David Bolton as a director on 2018-11-08
dot icon26/02/2018
Resolutions
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon17/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon14/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/03/2010
Director's details changed for Doris Stainer on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 30/11/08; full list of members
dot icon01/05/2008
Return made up to 30/11/07; full list of members
dot icon10/04/2008
Return made up to 30/11/06; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 30/11/05; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/02/2005
Return made up to 30/11/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2003
Registered office changed on 04/03/03 from: counting house the grand folkestone kent CT20 2XL
dot icon11/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/02/2003
Return made up to 30/11/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 30/11/01; full list of members
dot icon10/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/02/2000
Return made up to 30/11/99; full list of members
dot icon29/09/1999
Particulars of mortgage/charge
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
New director appointed
dot icon02/04/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Return made up to 30/11/98; no change of members
dot icon31/07/1998
New secretary appointed
dot icon25/07/1998
Secretary resigned
dot icon25/07/1998
Registered office changed on 25/07/98 from: churchill suite the grand,the leas folkestone, kent. CT20 2LR
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Return made up to 30/11/96; full list of members
dot icon11/07/1996
Accounting reference date notified as 31/03
dot icon25/01/1996
Particulars of mortgage/charge
dot icon30/11/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
08/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.39K
-
0.00
-
-
2021
3
40.39K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

40.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Robert Graham
Director
19/11/2018 - 20/07/2022
4
Stainer, Doris
Director
15/04/1999 - 08/11/2018
6
Bolton, Henry David
Director
08/11/2018 - 21/11/2018
15
Stainer, Michael
Director
30/11/1995 - 26/03/1999
11
Easton, Christopher Laurence
Director
26/03/1999 - 15/04/1999
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EASTONS MANAGEMENT LTD

EASTONS MANAGEMENT LTD is an(a) Active company incorporated on 30/11/1995 with the registered office located at The Lodge The Grand, The Leas, Folkestone, Kent CT20 2XL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTONS MANAGEMENT LTD?

toggle

EASTONS MANAGEMENT LTD is currently Active. It was registered on 30/11/1995 .

Where is EASTONS MANAGEMENT LTD located?

toggle

EASTONS MANAGEMENT LTD is registered at The Lodge The Grand, The Leas, Folkestone, Kent CT20 2XL.

What does EASTONS MANAGEMENT LTD do?

toggle

EASTONS MANAGEMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does EASTONS MANAGEMENT LTD have?

toggle

EASTONS MANAGEMENT LTD had 3 employees in 2021.

What is the latest filing for EASTONS MANAGEMENT LTD?

toggle

The latest filing was on 10/02/2023: Compulsory strike-off action has been suspended.