East Anglian Property 2010 Limited NORWICH


Founded in 2010, East Anglian Property 2010, classified under reg no. 07254362 is an active company. Currently registered at The Lodge 9 Laurel Drive NR13 5RE, Norwich the company has been in the business for 14 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since November 26, 2010 East Anglian Property 2010 Limited is no longer carrying the name Citygate Developments 2010.

At present there are 2 directors in the the company, namely Linda J. and Alan J.. In addition one secretary - Alan J. - is with the firm. Currenlty, the company lists one former director, whose name is Phillip T. and who left the the company on 31 May 2021. In addition, there is one former secretary - Phillip T. who worked with the the company until 31 May 2021.

East Anglian Property 2010 Limited Address / Contact

Office Address The Lodge 9 Laurel Drive
Office Address2 Brundall
Town Norwich
Post code NR13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254362
Date of Incorporation Fri, 14th May 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Alan J.

Position: Secretary

Appointed: 01 June 2021

Linda J.

Position: Director

Appointed: 17 December 2010

Alan J.

Position: Director

Appointed: 10 June 2010

Phillip T.

Position: Secretary

Appointed: 10 June 2010

Resigned: 31 May 2021

Phillip T.

Position: Director

Appointed: 10 June 2010

Resigned: 31 May 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Vello Limited from Norwich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vello Limited

Lakeside Roman Drive, Brundall, Norwich, NR13 5LU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08167291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Citygate Developments 2010 November 26, 2010
Jarberg August 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand98 081238 587320 45553 36392 676250 311317 160
Current Assets1 515 6901 650 0391 731 9071 464 8151 126 5231 298 1171 378 128
Debtors1 417 6091 411 4521 411 4521 411 4521 033 8471 047 8061 060 968
Net Assets Liabilities248 251325 698404 716482 005581 556744 079832 255
Other Debtors1 417 6091 411 45222222 913
Property Plant Equipment1 344 9341 344 9341 344 9341 344 9341 788 4181 788 4181 788 418
Other
Additions Other Than Through Business Combinations Property Plant Equipment    443 484  
Amounts Owed By Group Undertakings Participating Interests  1 411 4501 411 4501 014 4801 014 4801 014 480
Average Number Employees During Period3333222
Creditors2 612 3732 669 2752 672 1252 327 7442 333 3852 342 4562 334 291
Net Current Assets Liabilities-1 096 683-1 019 236-940 218-862 929-1 206 862-1 044 339-956 163
Other Creditors2 598 2152 648 4342 648 9152 305 0342 305 0402 304 5602 304 684
Property Plant Equipment Gross Cost1 344 9341 344 9341 344 9341 344 9341 788 4181 788 4181 788 418
Taxation Social Security Payable14 15820 84123 21022 71028 34537 89628 185
Trade Creditors Trade Payables      1 422
Trade Debtors Trade Receivables    19 36533 32443 575

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates May 14, 2023
filed on: 17th, May 2023
Free Download (3 pages)

Company search