General information

Name:

Eastland House Limited

Office Address:

High Beech Short Tree Lane Harpley PE31 6TP King's Lynn

Number: 01597635

Incorporation date: 1981-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eastland House Ltd may be contacted at High Beech Short Tree Lane, Harpley in King's Lynn. The postal code is PE31 6TP. Eastland House has existed on the British market for the last fourty three years. The reg. no. is 01597635. The company's declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. Eastland House Limited filed its latest accounts for the period up to 2022-03-31. Its latest confirmation statement was released on 2023-05-12.

Currently, this particular limited company is administered by 1 managing director: Claire S., who was arranged to perform management duties in 2003. Since 2003 Nigel M., had performed assigned duties for this limited company till the resignation twenty years ago. Additionally another director, including Frank N. quit 26 years ago. To help the directors in their tasks, this limited company has been utilizing the expertise of Nigel M. as a secretary since 2004.

Nigel M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel M.

Role: Secretary

Appointed: 15 February 2004

Latest update: 10 May 2024

Claire S.

Role: Director

Appointed: 19 March 2003

Latest update: 10 May 2024

People with significant control

Nigel M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 10 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 October 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

C/o Claire Swain Mason Wilson House Saxon Way Dersingham

Post code:

PE31 6LY

City / Town:

King's Lynn

HQ address,
2013

Address:

C/o Claire Swain Mason Wilson House Saxon Way Dersingham

Post code:

PE31 6LY

City / Town:

King's Lynn

HQ address,
2014

Address:

C/o Claire Swain Mason Wilson House Saxon Way Dersingham

Post code:

PE31 6LY

City / Town:

King's Lynn

HQ address,
2015

Address:

C/o Claire Swain Mason Wilson House Saxon Way Dersingham

Post code:

PE31 6LY

City / Town:

King's Lynn

HQ address,
2016

Address:

C/o Claire Swain Mason Wilson House Saxon Way Dersingham

Post code:

PE31 6LY

City / Town:

King's Lynn

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
42
Company Age

Closest Companies - by postcode