Eastern Green Limited CHESHIRE


Eastern Green started in year 1995 as Private Limited Company with registration number 03079073. The Eastern Green company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cheshire at 2nd Floor, 1 Ashley Road. Postal code: WA14 2DT.

The company has one director. Stephen E., appointed on 17 July 1995. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ernest E. and who left the the company on 8 March 2020. In addition, there is one former secretary - Norman D. who worked with the the company until 1 January 2018.

Eastern Green Limited Address / Contact

Office Address 2nd Floor, 1 Ashley Road
Office Address2 Altrincham
Town Cheshire
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079073
Date of Incorporation Wed, 12th Jul 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 29 years old
Account next due date Mon, 25th Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Stephen E.

Position: Director

Appointed: 17 July 1995

Ernest E.

Position: Director

Appointed: 12 October 1995

Resigned: 08 March 2020

Norman D.

Position: Secretary

Appointed: 17 July 1995

Resigned: 01 January 2018

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 12 July 1995

Resigned: 17 July 1995

Fncs Limited

Position: Nominee Director

Appointed: 12 July 1995

Resigned: 17 July 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Piccadilly Properties (Manchester) Limited from Altrincham, England. This PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Southern Green Properties Limited that entered Altrincham, England as the address. This PSC has a legal form of "a private 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. Moving on, there is Stephen E., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Piccadilly Properties (Manchester) Limited

1 Ashley Road, Altrincham, Cheshire, WA14 2DT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 12018089
Notified on 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Southern Green Properties Limited

1 Ashley Road, Altrincham, Cheshire, WA14 2DT, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 12043961
Notified on 9 March 2020
Ceased on 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen E.

Notified on 31 March 2017
Ceased on 9 March 2020
Nature of control: 50,01-75% shares

Ernest E.

Notified on 31 March 2017
Ceased on 8 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand20 37718 17865 77823 63963 87984 749107 683
Current Assets761 748742 636978 703962 5491 155 476885 3831 042 303
Debtors741 371822 689912 925938 9101 091 597800 634934 620
Net Assets Liabilities7 254 7726 769 2464 717 0774 893 0815 164 2924 420 7503 502 299
Other Debtors581 047697 755713 845833 489799 417629 052474 503
Property Plant Equipment8 8996 6745 0053 7542 8152 1111 583
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9219 14610 81512 06613 00513 70914 237
Amounts Owed By Related Parties105 00060 000  183 000  
Amounts Owed To Group Undertakings71 000393 000409 000809 000140 000695 331767 331
Average Number Employees During Period    21 
Creditors480 000240 0002 559 0612 365 6521 518 1212 234 1633 368 181
Deferred Tax Asset Debtors 98 23098 23056 65111 976122 226390 208
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -358 58641 57912 983-110 251-46 620
Disposals Investment Property Fair Value Model    338 022  
Fixed Assets9 259 0019 336 9197 030 1077 028 8566 227 9176 470 5106 750 519
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -461 978  
Increase From Depreciation Charge For Year Property Plant Equipment 2 2251 6691 251939704528
Investment Property9 250 0009 330 1437 025 0007 025 0006 225 0006 468 2976 748 834
Investment Property Fair Value Model  7 025 0007 025 0006 225 0006 468 2976 748 834
Investments Fixed Assets102102102102102102102
Net Current Assets Liabilities-354 670-1 334 646-1 580 358-1 403 103-362 645-1 348 780-2 325 878
Number Shares Issued Fully Paid 100     
Other Creditors480 000240 0002 128 3401 554 1751 362 8321 105 3052 572 770
Other Taxation Social Security Payable959      
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100100100
Property Plant Equipment Gross Cost15 82015 82015 82015 82015 82015 820 
Provisions For Liabilities Balance Sheet Subtotal1 169 5591 091 258732 672732 672700 980700 980922 342
Taxation Including Deferred Taxation Balance Sheet Subtotal1 169 5591 091 258732 672732 672700 980700 980922 342
Total Assets Less Current Liabilities8 904 3318 100 5045 449 7495 625 7535 865 2725 121 7304 424 641
Trade Creditors Trade Payables40 94198 62221 7212 47715 289433 52728 080
Trade Debtors Trade Receivables55 32426 703100 85048 77097 20449 35669 909

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 24, 2023 to March 23, 2023
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements