Company Information for 31 EASTDOWN PARK LIMITED
ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE,
|
Company Registration Number
08323532
Private Limited Company
Active |
Company Name | |
---|---|
31 EASTDOWN PARK LIMITED | |
Legal Registered Office | |
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Other companies in SE6 | |
Company Number | 08323532 | |
---|---|---|
Company ID Number | 08323532 | |
Date formed | 2012-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 17:04:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMAN ROY BLAGROVE |
||
LAURIE MARK OXFORD |
||
WILMA WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN ROY BLAGROVE |
Director | ||
KIM FRANCIS ARRENBERG |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED FLEUR LOUISE STEWART | ||
DIRECTOR APPOINTED LOUISE JANE MATHER | ||
APPOINTMENT TERMINATED, DIRECTOR NORMAN ROY BLAGROVE | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
DIRECTOR APPOINTED THOMAS CHRISTOPHER BEM-HODGKINSON | ||
DIRECTOR APPOINTED LEAH COURTNEY HEMMINGS | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR CARYS SINEAD ROCHE | ||
CESSATION OF OXFORD LAURIE MARK AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CLARE TAYLOR | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD LAURIE MARK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS CARYS SINEAD ROCHE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURIE MARK OXFORD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED NORMAN ROY BLAGROVE | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN ROY BLAGROVE | |
AP01 | DIRECTOR APPOINTED WILMA WELSH | |
AP01 | DIRECTOR APPOINTED NORMAN ROY BLAGROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM FRANCIS ARRENBERG | |
AP01 | DIRECTOR APPOINTED LAURIE MARK OXFORD | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/14 FROM 37 Rushey Green Catford London SE6 4AS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 31 EASTDOWN PARK LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 31 EASTDOWN PARK LIMITED are:
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. |