Company NameEastbeech Limited
DirectorElisabeth Jane Neild
Company StatusActive
Company Number02862143
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Elisabeth Jane Neild
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1994(6 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleAudit Clerk
Country of ResidenceEngland
Correspondence AddressLangley
16 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Secretary NameMiss Elisabeth Jane Neild
NationalityBritish
StatusCurrent
Appointed24 April 1994(6 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleAudit Clerk
Country of ResidenceEngland
Correspondence AddressLangley
16 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameShei Pin Eldridge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address2 Chadwick Road
Harkaway
Melbourne
Victoria
3806
Secretary NameMichael David Eldridge
NationalityBritish
StatusResigned
Appointed19 October 1993(6 days after company formation)
Appointment Duration6 months, 1 week (resigned 24 April 1994)
RoleSecretary
Correspondence AddressWarren House
Coombe Road
Otford
Kent
TN14 5RJ
Director NameMr John Hugh Blackwood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1998)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address9 St Michaels Way
Little Heath
Potters Bar
Hertfordshire
EN6 1SN
Director NameClifford Hugh Shirley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 2 months after company formation)
Appointment Duration27 years (resigned 07 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLangley 16 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLangley 16 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

320 at £1Miss Madeleine Anne Eldridge
32.00%
Ordinary
320 at £1Mr David Llewellyn Eldridge
32.00%
Ordinary
320 at £1Sally-anne Eldridge
32.00%
Ordinary
20 at £1Miss Elisabeth Jane Neild
2.00%
Ordinary
10 at £1Miss Rebecca Mary Shirley
1.00%
Ordinary
10 at £1Mr Richard Balcombe Neild
1.00%
Ordinary

Financials

Year2014
Net Worth£443,950
Cash£45,950
Current Liabilities£18,934

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 3 weeks ago)
Next Return Due17 July 2024 (1 month, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 July 2023Notification of Madeleine Anne Demkowski as a person with significant control on 6 July 2023 (2 pages)
6 July 2023Notification of Sally Anne Eldridge as a person with significant control on 6 July 2023 (2 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 December 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 November 2020Director's details changed for Clifford Hugh Shirley on 23 November 2020 (2 pages)
18 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 December 2017Notification of David Llewellyn Eldridge as a person with significant control on 8 November 2017 (2 pages)
21 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
17 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Clifford Hugh Shirley on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Clifford Hugh Shirley on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Elisabeth Jane Neild on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Elisabeth Jane Neild on 13 October 2009 (2 pages)
7 November 2008Return made up to 13/10/08; full list of members (5 pages)
7 November 2008Return made up to 13/10/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 13/10/07; full list of members (4 pages)
7 November 2007Return made up to 13/10/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 13/10/06; full list of members (4 pages)
18 October 2006Return made up to 13/10/06; full list of members (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Return made up to 13/10/05; full list of members (4 pages)
20 October 2005Return made up to 13/10/05; full list of members (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Return made up to 13/10/04; full list of members (8 pages)
22 October 2004Return made up to 13/10/04; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
21 October 2003Return made up to 13/10/03; full list of members (8 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2002Return made up to 13/10/02; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Return made up to 13/10/02; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
25 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
19 October 1998Return made up to 13/10/98; no change of members (4 pages)
19 October 1998Return made up to 13/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Return made up to 13/10/97; full list of members (6 pages)
31 October 1997Return made up to 13/10/97; full list of members (6 pages)
1 September 1997Accounts made up to 31 December 1996 (10 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Accounts made up to 31 December 1996 (10 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
25 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
25 October 1995Return made up to 13/10/95; full list of members (6 pages)
25 October 1995Return made up to 13/10/95; full list of members (6 pages)
14 August 1995Accounts made up to 31 December 1994 (10 pages)
14 August 1995Accounts made up to 31 December 1994 (10 pages)
13 October 1993Incorporation (11 pages)
13 October 1993Incorporation (11 pages)