Eastside Property Developments Ltd

DataGardener
live
Unknown

Eastside Property Developments Ltd

06667212Private Limited With Share Capital

Howard House 3 St. Marys Court, Blossom Street, York, YO241AH
Incorporated

07/08/2008

Company Age

17 years

Directors

3

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Eastside Property Developments Ltd (06667212) is a private limited with share capital incorporated on 07/08/2008 (17 years old) and registered in york, YO241AH. The company operates under SIC code 68310 and is classified as Unknown.

Eastside properties is a unique, independent agency specialising in residential lettings and property management. established by experienced landlords, we offer the professional, first class service required in todays rental market. whether you are looking to rent or let, our bespoke services will s...

Private Limited With Share Capital
SIC: 68310
Unknown
Incorporated 07/08/2008
YO241AH

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:18-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Legacy
Category:Mortgage
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2010
Termination Director Company With Name
Category:Officers
Date:08-02-2010
Capital Allotment Shares
Category:Capital
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2009
Termination Director Company With Name
Category:Officers
Date:27-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2009
Legacy
Category:Annual Return
Date:31-08-2009
Legacy
Category:Address
Date:19-05-2009
Incorporation Company
Category:Incorporation
Date:07-08-2008

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date24/06/2025
Latest Accounts31/12/2024

Trading Addresses

Howard House 3 St. Marys Court, Blossom Street, York, Yo24 1Ah, YO241AHRegistered

Contact

01159838758
Howard House 3 St. Marys Court, Blossom Street, York, YO241AH