Eastern County Investments Ltd

General information

Name:

Eastern County Investments Limited

Office Address:

Haslers Old Station Road IG10 4PL Loughton

Number: 09812258

Incorporation date: 2015-10-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eastern County Investments came into being in 2015 as a company enlisted under no 09812258, located at IG10 4PL Loughton at Haslers. This firm has been in business for 9 years and its last known status is active. The enterprise's registered with SIC code 41202 : Construction of domestic buildings. Eastern County Investments Limited reported its latest accounts for the financial year up to 2022-08-31. The latest confirmation statement was filed on 2023-10-06.

According to the information we have, this company was started in October 2015 and has so far been led by three directors, and out of them two (Paul S. and Paula S.) are still functioning.

The companies that control this firm include: Taylor Mormont Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Loughton, IG10 4PL, Essex and was registered as a PSC under the registration number 11974455.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 15 August 2019

Latest update: 1 April 2024

Paula S.

Role: Director

Appointed: 06 October 2015

Latest update: 1 April 2024

People with significant control

Taylor Mormont Limited
Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11974455
Notified on 15 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jeremy H.
Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paula S.
Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul S.
Notified on 15 August 2019
Ceased on 15 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 06 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-10-06 (CS01)
filed on: 9th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

Shalford Court 95 Springfield Road

Post code:

CM2 6JL

City / Town:

Chelmsford

Accountant/Auditor,
2016

Name:

Thp Limited

Address:

Shalford Court 95 Springfield Road

Post code:

CM2 6JL

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode