Company NameEastwells' Limited
DirectorsTracy Lynn Sharp and Robert Henry Sharp
Company StatusActive
Company Number00349671
CategoryPrivate Limited Company
Incorporation Date17 February 1939(85 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tracy Lynn Sharp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2016(77 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Robert Henry Sharp
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(82 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cambridge Park
London
E11 2PU
Director NameMr Derek Arthur Eastwell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(52 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 December 2000)
RoleProperty Investment Manager
Correspondence AddressRodingdale Curtis Mill Green
Stapleford Tawney
Romford
Essex
RM4 1RT
Director NameMr John Maurice Eastwell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 1991(52 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 April 2016)
RoleProperty Investment Manager
Country of ResidenceEngland
Correspondence Address2 Hazelwood
Loughton
Essex
IG10 4ET
Director NameMr Edward David Eastwell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(52 years, 2 months after company formation)
Appointment Duration30 years, 4 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Cottage
The Hill
Polstead
Suffolk
CO6 5AH
Secretary NameMr Edward David Eastwell
NationalityBritish
StatusResigned
Appointed17 April 1991(52 years, 2 months after company formation)
Appointment Duration30 years, 4 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Cottage
The Hill
Polstead
Suffolk
CO6 5AH

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

118 at £1Mr Edward David Eastwell
33.33%
Ordinary
118 at £1Mr John Maurice Eastwell
33.33%
Ordinary
118 at £1Mrs Margaret Anne Eastwell
33.33%
Ordinary

Financials

Year2014
Net Worth£844,552
Cash£59,977
Current Liabilities£43,842

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

19 June 1985Delivered on: 26 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 & 9 longwood parade longwood gardens ilford.
Outstanding
31 October 1978Delivered on: 16 November 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 149 high st., Barkingside, redbridge, london. Title no egl 50823.
Outstanding

Filing History

14 April 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
11 April 2023Director's details changed for Mr Robert Henry Sharp on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Robert Henry Sharp on 11 April 2023 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
13 January 2023Change of details for Mrs Margaret Anne Eastwell as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Satisfaction of charge 1 in full (1 page)
13 January 2023Change of details for Mrs Tracy Lynn Sharp as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Satisfaction of charge 2 in full (1 page)
20 October 2022Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page)
4 October 2022Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 4 October 2022 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
13 September 2022Director's details changed for Mr Robert Sharp on 13 September 2022 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
25 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
25 May 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
6 April 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
25 January 2022Current accounting period extended from 15 February 2022 to 28 February 2022 (1 page)
24 January 2022Registered office address changed from 2 Hazelwood Loughton Essex IG10 4ET to 27 Cambridge Park London E11 2PU on 24 January 2022 (1 page)
5 January 2022Appointment of Mr Robert Sharp as a director on 11 August 2021 (2 pages)
5 January 2022Termination of appointment of Edward David Eastwell as a director on 11 August 2021 (1 page)
5 January 2022Cessation of Edward David Eastwell as a person with significant control on 11 August 2021 (1 page)
5 January 2022Termination of appointment of Edward David Eastwell as a secretary on 11 August 2021 (1 page)
30 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 15 February 2021 (7 pages)
16 June 2020Total exemption full accounts made up to 15 February 2020 (6 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 15 February 2019 (2 pages)
26 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 15 February 2018 (2 pages)
29 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 April 2018Cessation of John Maurice Eastwell as a person with significant control on 22 November 2017 (1 page)
24 January 2018Micro company accounts made up to 15 February 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
18 November 2016Total exemption small company accounts made up to 15 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 15 February 2016 (6 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 354
(5 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 354
(5 pages)
15 April 2016Appointment of Tracy Lynn Sharp as a director on 1 April 2016 (3 pages)
15 April 2016Termination of appointment of John Maurice Eastwell as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Tracy Lynn Sharp as a director on 1 April 2016 (3 pages)
15 April 2016Termination of appointment of John Maurice Eastwell as a director on 1 April 2016 (2 pages)
10 February 2016Director's details changed for Mr John Maurice Eastwell on 29 September 2014 (2 pages)
10 February 2016Director's details changed for Mr John Maurice Eastwell on 29 September 2014 (2 pages)
18 November 2015Total exemption small company accounts made up to 15 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 15 February 2015 (6 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 354
(5 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 354
(5 pages)
17 November 2014Total exemption small company accounts made up to 15 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 15 February 2014 (6 pages)
5 September 2014Registered office address changed from 1 the Cottage the Hill, Polstead Suffolk CO6 5AH to 2 Hazelwood Loughton Essex IG10 4ET on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1 the Cottage the Hill, Polstead Suffolk CO6 5AH to 2 Hazelwood Loughton Essex IG10 4ET on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 1 the Cottage the Hill, Polstead Suffolk CO6 5AH to 2 Hazelwood Loughton Essex IG10 4ET on 5 September 2014 (1 page)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 354
(5 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 354
(5 pages)
5 November 2013Total exemption small company accounts made up to 15 February 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 15 February 2013 (7 pages)
11 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 15 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 15 February 2012 (6 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 15 February 2011 (6 pages)
17 March 2011Total exemption small company accounts made up to 15 February 2011 (6 pages)
8 June 2010Director's details changed for Mr Edward David Eastwell on 17 April 2010 (2 pages)
8 June 2010Director's details changed for Mr John Maurice Eastwell on 17 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Edward David Eastwell on 17 April 2010 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr John Maurice Eastwell on 17 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 15 February 2010 (7 pages)
18 March 2010Total exemption small company accounts made up to 15 February 2010 (7 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 15 February 2009 (7 pages)
23 March 2009Total exemption small company accounts made up to 15 February 2009 (7 pages)
10 June 2008Return made up to 17/04/08; full list of members (4 pages)
10 June 2008Return made up to 17/04/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 15 February 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 15 February 2008 (7 pages)
16 May 2007Return made up to 17/04/07; no change of members (7 pages)
16 May 2007Return made up to 17/04/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 15 February 2007 (7 pages)
22 March 2007Total exemption small company accounts made up to 15 February 2007 (7 pages)
26 April 2006Return made up to 17/04/06; full list of members (7 pages)
26 April 2006Return made up to 17/04/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 15 February 2006 (7 pages)
28 March 2006Total exemption small company accounts made up to 15 February 2006 (7 pages)
26 April 2005Total exemption small company accounts made up to 15 February 2005 (8 pages)
26 April 2005Return made up to 17/04/05; full list of members (7 pages)
26 April 2005Return made up to 17/04/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 15 February 2005 (8 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 15 February 2004 (8 pages)
16 April 2004Total exemption small company accounts made up to 15 February 2004 (8 pages)
8 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2003Total exemption small company accounts made up to 15 February 2003 (7 pages)
3 April 2003Total exemption small company accounts made up to 15 February 2003 (7 pages)
8 December 2002Registered office changed on 08/12/02 from: water cottage the street kersey ipswich suffolk IP7 6DY (1 page)
8 December 2002Registered office changed on 08/12/02 from: water cottage the street kersey ipswich suffolk IP7 6DY (1 page)
6 June 2002Total exemption small company accounts made up to 15 February 2002 (8 pages)
6 June 2002Total exemption small company accounts made up to 15 February 2002 (8 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 15 February 2001 (6 pages)
21 May 2001Accounts for a small company made up to 15 February 2001 (6 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2000Accounts for a small company made up to 15 February 2000 (7 pages)
17 May 2000Accounts for a small company made up to 15 February 2000 (7 pages)
3 May 2000Return made up to 17/04/00; full list of members (7 pages)
3 May 2000Return made up to 17/04/00; full list of members (7 pages)
2 May 1999Return made up to 17/04/99; full list of members (6 pages)
2 May 1999Return made up to 17/04/99; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 15 February 1998 (7 pages)
16 June 1998Accounts for a small company made up to 15 February 1998 (7 pages)
12 May 1998Return made up to 17/04/98; full list of members (6 pages)
12 May 1998Return made up to 17/04/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 15 February 1997 (6 pages)
24 September 1997Accounts for a small company made up to 15 February 1997 (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 272 london road wallington surrey SM6 7DJ (1 page)
20 May 1997Registered office changed on 20/05/97 from: 272 london road wallington surrey SM6 7DJ (1 page)
7 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Registered office changed on 21/08/96 from: 20 angel street hadleigh ipswich suffolk 1P7 5HA (1 page)
21 August 1996Registered office changed on 21/08/96 from: 20 angel street hadleigh ipswich suffolk 1P7 5HA (1 page)
4 July 1996Accounts for a small company made up to 15 February 1996 (5 pages)
4 July 1996Accounts for a small company made up to 15 February 1996 (5 pages)
17 May 1996Return made up to 17/04/96; full list of members (6 pages)
17 May 1996Return made up to 17/04/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 15 February 1995 (5 pages)
11 August 1995Accounts for a small company made up to 15 February 1995 (5 pages)
23 May 1995Auditor's resignation (2 pages)
23 May 1995Auditor's resignation (2 pages)
9 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)