You are here: bizstats.co.uk > a-z index > E list > EA list

Eadtl Ltd SALE


Eadtl Ltd is a private limited company located at 5 Brooklands Place, Brooklands Road, Sale M33 3SD. Incorporated on 2002-03-28, this 22-year-old company is run by 4 directors.
Director James E., appointed on 05 May 2023. Director Adam A., appointed on 05 May 2023. Director Bernadette K., appointed on 05 May 2023.
The company is categorised as "real estate agencies" (Standard Industrial Classification: 68310). According to official data there was a change of name on 2023-05-24 and their previous name was Davis Tate Ltd.
The latest confirmation statement was filed on 2023-03-20 and the due date for the next filing is 2024-04-03. What is more, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Eadtl Ltd Address / Contact

Office Address 5 Brooklands Place
Office Address2 Brooklands Road
Town Sale
Post code M33 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405992
Date of Incorporation Thu, 28th Mar 2002
Industry Real estate agencies
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

James E.

Position: Director

Appointed: 05 May 2023

Adam A.

Position: Director

Appointed: 05 May 2023

Bernadette K.

Position: Director

Appointed: 05 May 2023

Matthew B.

Position: Director

Appointed: 05 May 2023

Antony G.

Position: Director

Appointed: 05 July 2021

Resigned: 31 December 2022

Peter B.

Position: Director

Appointed: 01 March 2021

Resigned: 05 May 2023

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 01 March 2021

Helen B.

Position: Director

Appointed: 20 August 2018

Resigned: 31 March 2023

Matthew B.

Position: Director

Appointed: 13 April 2017

Resigned: 31 May 2021

Gregory Y.

Position: Director

Appointed: 01 May 2016

Resigned: 05 May 2023

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 May 2016

Greig B.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2019

Geoffrey R.

Position: Director

Appointed: 01 February 2014

Resigned: 01 May 2015

Jonathan C.

Position: Director

Appointed: 03 February 2012

Resigned: 01 August 2015

Sapna F.

Position: Secretary

Appointed: 03 February 2012

Resigned: 05 May 2023

Marc S.

Position: Director

Appointed: 03 February 2012

Resigned: 24 January 2014

Matthew D.

Position: Director

Appointed: 26 April 2002

Resigned: 20 October 2017

David T.

Position: Director

Appointed: 26 April 2002

Resigned: 10 October 2017

David T.

Position: Secretary

Appointed: 26 April 2002

Resigned: 03 February 2012

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2002

Resigned: 26 April 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 28 March 2002

Resigned: 26 April 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Southern Homemove Ltd from Bishop's Stortford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lsli Ltd that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Southern Homemove Ltd

Unit 5 Ducketts Wharf South Street, Bishop's Stortford, CM23 3AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 14748818
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lsli Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 6029502
Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Davis Tate May 24, 2023
Pacetex April 24, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2022/12/30
filed on: 23rd, December 2023
Free Download (1 page)

Company search