Eastway Estates Limited STANMORE


Eastway Estates started in year 1998 as Private Limited Company with registration number 03684956. The Eastway Estates company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stanmore at Unit 1, Prideview Place. Postal code: HA7 4AA.

Currently there are 3 directors in the the firm, namely Vishal P., Jesal P. and Priyen P.. In addition one secretary - Jesal P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastway Estates Limited Address / Contact

Office Address Unit 1, Prideview Place
Office Address2 Church Road
Town Stanmore
Post code HA7 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684956
Date of Incorporation Mon, 14th Dec 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Vishal P.

Position: Director

Appointed: 28 September 2017

Jesal P.

Position: Director

Appointed: 14 September 2006

Jesal P.

Position: Secretary

Appointed: 16 May 2006

Priyen P.

Position: Director

Appointed: 05 February 2003

Nilesh P.

Position: Secretary

Appointed: 05 February 2003

Resigned: 14 September 2006

Nilesh P.

Position: Director

Appointed: 05 February 2003

Resigned: 14 September 2006

Anita P.

Position: Secretary

Appointed: 01 June 1999

Resigned: 05 February 2003

Anita P.

Position: Director

Appointed: 01 June 1999

Resigned: 05 February 2003

Krishna P.

Position: Director

Appointed: 01 June 1999

Resigned: 05 February 2003

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1998

Resigned: 01 June 1999

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 1998

Resigned: 01 June 1999

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is Jesal P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Priyen P. This PSC has significiant influence or control over the company,. The third one is Nilesh P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jesal P.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Priyen P.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Nilesh P.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Vishal P.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand445 849913 198
Current Assets13 918 47014 024 286
Debtors11 599 0699 641 423
Net Assets Liabilities5 055 4915 486 784
Other Debtors4 565 7974 918 313
Property Plant Equipment2 6693 280
Total Inventories1 873 5523 469 665
Other
Accumulated Amortisation Impairment Intangible Assets48 93065 240
Accumulated Depreciation Impairment Property Plant Equipment1 9492 153
Amounts Owed By Related Parties7 033 2724 723 110
Amounts Owed To Group Undertakings1 595 0101 628 604
Average Number Employees During Period54
Bank Borrowings556 955564 186
Bank Borrowings Overdrafts39 456564 186
Corporation Tax Payable30 88589 604
Creditors39 456564 186
Fixed Assets1 054 3751 038 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 75210 193
Increase From Amortisation Charge For Year Intangible Assets 16 310
Increase From Depreciation Charge For Year Property Plant Equipment 204
Intangible Assets32 62016 310
Intangible Assets Gross Cost81 550 
Investments Fixed Assets1 019 0861 019 084
Investments In Group Undertakings Participating Interests1 019 0861 019 084
Net Current Assets Liabilities4 047 2775 017 194
Other Creditors7 727 7997 269 229
Other Taxation Social Security Payable 19 655
Percentage Class Share Held In Associate 50
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost4 6185 433
Provisions For Liabilities Balance Sheet Subtotal6 7054 898
Taxation Including Deferred Taxation Balance Sheet Subtotal6 7054 898
Total Additions Including From Business Combinations Property Plant Equipment 815
Total Assets Less Current Liabilities5 101 6526 055 868
Total Borrowings39 456564 186

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, October 2023
Free Download (14 pages)

Company search