Company NameEastway Homes Limited
Company StatusActive
Company Number08172377
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Beverley Louise Hall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5b Stile Lane
Rayleigh
Essex
SS6 8JA
Director NameMr Edward Charles Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5b Stile Lane
Rayleigh
Essex
SS6 8JA
Director NameMr Oliver Edward Hall
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address5b Stile Lane
Rayleigh
Essex
SS6 8JA
Director NameMr Oliver Edward Hall
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address43 Highams Road
Hockley
Essex
SS5 4DF

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Beverley Hall
50.00%
Ordinary
500 at £1Edward Hall
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,098
Cash£3,319
Current Liabilities£242,355

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

1 March 2021Delivered on: 3 March 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 20 November 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 18 November 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: The freehold interest in the completed development at. Swanley, swale road, benfleet, essex SS7 3DR (hm land registry title no. EX469248).
Outstanding
3 December 2019Delivered on: 9 December 2019
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: The freehold property known as land shown edged red on the plan in schedule 4, being land adjoining 5 stile lane, rayleigh, essex, SS6 8JA.
Outstanding
21 June 2019Delivered on: 27 June 2019
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: The freehold property known as swanley, swale road, thundersley, benfleet, essex SS7 3DR registered at the land registry under title number EX469248.
Outstanding
16 January 2018Delivered on: 17 January 2018
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: The freehold property known as 126 plumberow avenue, hockley, essex SS5 5AT registered at the land registry under title number EX573069.
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2014Delivered on: 17 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at rear of 86 high street ramsey cambridgeshire t/no CB379792.
Outstanding
4 November 2014Delivered on: 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
23 November 2022Registered office address changed from 5B Stile Lane Rayleigh Essex SS6 8JA England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 23 November 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
29 July 2022Previous accounting period shortened from 31 August 2022 to 31 May 2022 (1 page)
27 May 2022Notification of Beverley Hall as a person with significant control on 2 May 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
27 May 2022Notification of Edward Hall as a person with significant control on 2 May 2022 (2 pages)
27 May 2022Statement of capital following an allotment of shares on 2 May 2022
  • GBP 1,500
(3 pages)
27 May 2022Cessation of Edward Hall as a person with significant control on 2 May 2022 (1 page)
27 May 2022Notification of Oliver Hall as a person with significant control on 2 May 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
8 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
3 March 2021Registration of charge 081723770009, created on 1 March 2021 (14 pages)
2 March 2021Registered office address changed from C/O 43 Highams Road 43 Highams Road Hockley Essex SS5 4DF to 5B Stile Lane Rayleigh Essex SS6 8JA on 2 March 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
20 November 2020Registration of charge 081723770008, created on 16 November 2020 (28 pages)
18 November 2020Registration of charge 081723770007, created on 16 November 2020 (26 pages)
9 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 December 2019Registration of charge 081723770006, created on 3 December 2019 (30 pages)
4 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
10 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
27 June 2019Registration of charge 081723770005, created on 21 June 2019 (29 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
17 January 2018Registration of charge 081723770004, created on 16 January 2018 (29 pages)
30 November 2017Satisfaction of charge 081723770001 in full (1 page)
30 November 2017Satisfaction of charge 081723770002 in full (1 page)
30 November 2017Satisfaction of charge 081723770002 in full (1 page)
30 November 2017Satisfaction of charge 081723770001 in full (1 page)
30 November 2017Satisfaction of charge 081723770003 in full (1 page)
30 November 2017Satisfaction of charge 081723770003 in full (1 page)
31 October 2017Registration of charge 081723770003, created on 30 October 2017 (42 pages)
31 October 2017Registration of charge 081723770003, created on 30 October 2017 (42 pages)
6 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
6 August 2017Appointment of Mr Oliver Edward Hall as a director on 5 August 2017 (2 pages)
6 August 2017Appointment of Mr Oliver Edward Hall as a director on 5 August 2017 (2 pages)
6 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
8 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
11 September 2015Termination of appointment of Oliver Edward Hall as a director on 11 September 2015 (1 page)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Termination of appointment of Oliver Edward Hall as a director on 11 September 2015 (1 page)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
30 July 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
30 July 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
17 April 2015 (10 pages)
17 April 2015 (10 pages)
5 November 2014Registration of charge 081723770001, created on 4 November 2014 (8 pages)
5 November 2014Registration of charge 081723770001, created on 4 November 2014 (8 pages)
5 November 2014Registration of charge 081723770001, created on 4 November 2014 (8 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
6 August 2013Appointment of Mrs Beverley Louise Hall as a director (2 pages)
6 August 2013Appointment of Mrs Beverley Louise Hall as a director (2 pages)
23 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 1,000
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 1,000
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 1,000
(4 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)