Eastdale Properties Limited BENFLEET


Founded in 1995, Eastdale Properties, classified under reg no. 03110307 is an active company. Currently registered at Broom House 39/43 London Road SS7 2QL, Benfleet the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Graham A. and Ashley G.. In addition one secretary - Ashley G. - is with the company. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Eastdale Properties Limited Address / Contact

Office Address Broom House 39/43 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110307
Date of Incorporation Thu, 5th Oct 1995
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Graham A.

Position: Director

Appointed: 09 November 1995

Ashley G.

Position: Director

Appointed: 09 November 1995

Ashley G.

Position: Secretary

Appointed: 09 November 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1995

Resigned: 09 November 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 05 October 1995

Resigned: 09 November 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Ashley G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Oakdown Limited that entered Nuneaton, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Oakdown Limited

1 The Courtyard Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01549015
Notified on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Graham A.

Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth298 462292 513266 966       
Balance Sheet
Current Assets155 096147 26689 542168 97271 21669 82557 921174 732175 967165 388
Net Assets Liabilities  106 91295 70587 42985 074    
Cash Bank In Hand3 3743 23313 446       
Debtors2 52417 22013 366       
Stocks Inventory149 198126 81362 730       
Tangible Fixed Assets180 000270 000270 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve151 888145 939120 392       
Shareholder Funds298 462292 513266 966       
Other
Average Number Employees During Period    22    
Creditors  92 57692 8372 7012 6911 80030 16221 88045 845
Fixed Assets  109 94519 27618 60817 94017 27116 60315 93521 555
Net Current Assets Liabilities118 46222 513-3 03476 42968 82167 13456 121144 570154 087119 543
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  287294306317    
Total Assets Less Current Liabilities298 462292 513266 96695 70587 42985 07473 392161 173170 022141 098
Creditors Due Within One Year36 634124 75392 576       
Number Shares Allotted 22       
Par Value Share 11       
Revaluation Reserve146 572146 572146 572       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
Free Download (5 pages)

Company search