Easedale Estates Limited

General information

Name:

Easedale Estates Ltd

Office Address:

75 Springfield Road Chelmsford

Number: 08017868

Incorporation date: 2012-04-03

Dissolution date: 2017-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the founding of Easedale Estates Limited, a firm registered at 75 Springfield Road, in Chelmsford. It was registered on 2012-04-03. Its registered no. was 08017868 and the postal code was . It had been operating in this business for five years until 2017-07-04.

Andrew F. and Timothy W. were listed as firm's directors and were managing the firm for two years.

Executives who controlled the firm include: Lee R. had substantial control or influence over the company. Martyn R. had substantial control or influence over the company. Carl R. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 31 March 2015

Latest update: 27 January 2024

Timothy W.

Role: Director

Appointed: 03 April 2012

Latest update: 27 January 2024

People with significant control

Lee R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Martyn R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Carl R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dukehill Holdings Limited
Address: 100 Dudley Road East, Oldbury, West Midlands, B69 3DY, England
Legal authority Companies Act
Legal form Limited Company
Country registered Englad
Place registered England And Wales
Registration number 06342909
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 14 August 2018
Confirmation statement last made up date 31 July 2016
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 January 2015
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, July 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

100 Dudley Road East

Post code:

B69 3DY

City / Town:

Oldbury

Accountant/Auditor,
2013 - 2014

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Similar companies nearby

Closest companies