Eastbrook Properties Limited

General information

Name:

Eastbrook Properties Ltd

Office Address:

1 Blatchington Road BN3 3YP Hove

Number: 00490115

Incorporation date: 1951-01-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 1 Blatchington Road, Hove BN3 3YP Eastbrook Properties Limited is classified as a Private Limited Company issued a 00490115 Companies House Reg No. This company was launched 73 years ago. This enterprise's declared SIC number is 41100 which means Development of building projects. Eastbrook Properties Ltd reported its latest accounts for the period that ended on September 30, 2022. The most recent confirmation statement was filed on July 3, 2023.

In order to meet the requirements of their clients, this specific business is being supervised by a team of five directors who are, amongst the rest, Timothy S., Jennifer S. and Nicola S.. Their work been of critical use to the following business since Thu, 9th Apr 2009. Additionally, the managing director's tasks are often backed by a secretary - Geoffrey S..

Financial data based on annual reports

Company staff

Geoffrey S.

Role: Secretary

Latest update: 18 March 2024

Timothy S.

Role: Director

Appointed: 09 April 2009

Latest update: 18 March 2024

Jennifer S.

Role: Director

Appointed: 09 April 2009

Latest update: 18 March 2024

Nicola S.

Role: Director

Appointed: 09 April 2009

Latest update: 18 March 2024

Geoffrey S.

Role: Director

Appointed: 03 July 1991

Latest update: 18 March 2024

Susan S.

Role: Director

Appointed: 03 July 1991

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Geoffrey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Coastal Holdings (S.C.) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Harrow at 66 College Road, HA1 1BE, Middlesex and was registered as a PSC under the reg no 00767328.

Geoffrey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Coastal Holdings (S.C.) Limited
Address: 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, England
Legal authority Companies Act 1948
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00767328
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 4 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2013

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor, Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
73
Company Age

Closest Companies - by postcode