Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTSNOW ESTATES LTD
Company Information for

EASTSNOW ESTATES LTD

SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN,
Company Registration Number
06482741
Private Limited Company
Active

Company Overview

About Eastsnow Estates Ltd
EASTSNOW ESTATES LTD was founded on 2008-01-24 and has its registered office in Romford. The organisation's status is listed as "Active". Eastsnow Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTSNOW ESTATES LTD
 
Legal Registered Office
SUITE D THE BUSINESS CENTRE
FARINGDON AVENUE
ROMFORD
ESSEX
RM3 8EN
Other companies in RM3
 
Filing Information
Company Number 06482741
Company ID Number 06482741
Date formed 2008-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSNOW ESTATES LTD
The accountancy firm based at this address is MPE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTSNOW ESTATES LTD

Current Directors
Officer Role Date Appointed
PATRICK EUGENE FLANNERY
Company Secretary 2008-03-07
JOHN BRENDAN BREEN
Director 2008-03-07
PATRICK EUGENE FLANNERY
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE DEWEN
Company Secretary 2008-03-31 2012-01-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-01-24 2008-03-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-01-24 2008-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRENDAN BREEN BAYVIEW HOMES LIMITED Director 1999-03-02 CURRENT 1999-01-06 Liquidation
PATRICK EUGENE FLANNERY T. SHIPTON INVESTMENTS LIMITED Director 2015-05-28 CURRENT 2001-04-20 Active
PATRICK EUGENE FLANNERY HERTFORD REALTY LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PATRICK EUGENE FLANNERY PALLIUN LTD Director 2011-06-07 CURRENT 2011-06-07 Active
PATRICK EUGENE FLANNERY AMAZEN LTD Director 2011-03-31 CURRENT 2011-03-31 Active
PATRICK EUGENE FLANNERY GOLDINGS ESTATES LIMITED Director 1997-03-04 CURRENT 1997-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 16/12/23, WITH UPDATES
2023-01-2431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-05-29PSC04Change of details for Patrick Eugene Flannery as a person with significant control on 2022-05-29
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CH01Director's details changed for Mr Patrick Eugene Flannery on 2017-09-28
2017-10-19RP04PSC04Second filing of chage of details of person of significant controlPatrick Eugene Flannery
2017-10-19ANNOTATIONClarification
2017-09-29PSC04Change of details for Mr Patrick Eugene Flannery as a person with significant control on 2016-09-28
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0124/01/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21DISS40Compulsory strike-off action has been discontinued
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0124/01/12 ANNUAL RETURN FULL LIST
2012-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA DEWEN
2011-12-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0124/01/11 ANNUAL RETURN FULL LIST
2010-11-09AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10AR0124/01/10 FULL LIST
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK EUGENE FLANNERY / 24/01/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EUGENE FLANNERY / 14/01/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN BREEN / 24/01/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE DEWEN / 24/01/2010
2009-12-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB
2008-04-10288aSECRETARY APPOINTED LISA JANE DEWEN
2008-04-02288aDIRECTOR APPOINTED JOHN BRENDAN BREEN
2008-04-02288aDIRECTOR AND SECRETARY APPOINTED PATRICK EUGENE FLANNERY
2008-03-2688(2)AD 12/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EASTSNOW ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-04-24
Petitions to Wind Up (Companies)2015-03-31
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against EASTSNOW ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2010-10-22 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,891,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTSNOW ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 8,503
Current Assets 2012-02-01 £ 191,719
Debtors 2012-02-01 £ 183,216
Fixed Assets 2012-02-01 £ 1,352,448
Shareholder Funds 2012-02-01 £ 347,795
Tangible Fixed Assets 2012-02-01 £ 1,352,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTSNOW ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EASTSNOW ESTATES LTD
Trademarks
We have not found any records of EASTSNOW ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTSNOW ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTSNOW ESTATES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EASTSNOW ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party LONDON BOROUGH OF WALTHAM FORESTEvent TypePetitions to Wind Up (Companies)
Defending partyEASTSNOW ESTATES LIMITEDEvent Date2015-02-23
SolicitorDirector of Governance and Law, London Borough of Waltham Forest
In the High Court of Justice (Chancery Division) Companies Court case number 1507 A Petition to wind up the above-named Company of Suite D, The Business Centre, Faringdon Avenue, Romford, Essex RM3 8EN , presented on 23 February 2015 by LONDON BOROUGH OF WALTHAM FOREST , Town Hall, Forest Road, London E17 4JF , claiming to be a Creditor of the Company, will be heard at the Companies Court, Rolls Building, 110 Fetter Lane, London EC4A 1NL , on 20 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 April 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyEASTSNOW ESTATES LTDEvent Date2014-05-20
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyEASTSNOW ESTATES LIMITEDEvent Date
In the High Court of Justice case number 1507 Petition to wind up the above-named Company, advertised in the edition of The Gazette dated 31 March 2015 has been dismissed and the amount due to the petitioning creditor paid in full. Subscribers should please amend their records accordingly
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTSNOW ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTSNOW ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.