Eastville Enterprises Limited

DataGardener
eastville enterprises limited
live
Micro

Eastville Enterprises Limited

07410091Private Limited With Share Capital

Millhouse 32-38 East Street, Rochford, Essex, SS41DB
Incorporated

18/10/2010

Company Age

15 years

Directors

2

Employees

15

SIC Code

47730

Risk

moderate risk

Company Overview

Registration, classification & business activity

Eastville Enterprises Limited (07410091) is a private limited with share capital incorporated on 18/10/2010 (15 years old) and registered in essex, SS41DB. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Eastville enterprises limited is a retail company based out of clements house 1279 london road, leigh-on-sea, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 18/10/2010
SS41DB
15 employees

Financial Overview

Total Assets

£390.5K

Liabilities

£412.8K

Net Assets

£-22.3K

Est. Turnover

£1.63M

AI Estimated
Unreported
Cash

£29.0K

Key Metrics

15

Employees

2

Directors

3

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Capital Allotment Shares
Category:Capital
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2011
Termination Director Company With Name
Category:Officers
Date:23-09-2011
Termination Director Company With Name
Category:Officers
Date:23-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:24-05-2011
Incorporation Company
Category:Incorporation
Date:18-10-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

Millhouse, 32-38 East Street, Rochford, SS41DBRegistered

Contact

Millhouse 32-38 East Street, Rochford, Essex, SS41DB