EASTONS (TATTENHAM CORNER) LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
EASTONS (TATTENHAM CORNER) LIMITED is a Private Limited Company from WEYBRIDGE and has the status: Active.
EASTONS (TATTENHAM CORNER) LIMITED was incorporated 27 years ago on 14/02/1997 and has the registered number: 03318805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
EASTONS (TATTENHAM CORNER) LIMITED was incorporated 27 years ago on 14/02/1997 and has the registered number: 03318805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
EASTONS (TATTENHAM CORNER) LIMITED - WEYBRIDGE
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
THE OLD RECTORY
WEYBRIDGE
SURREY
KT13 8DE
This Company Originates in : United Kingdom
Previous trading names include:
VINCENT EASTON LIMITED (until 04/05/2005)
VINCENT EASTON LIMITED (until 04/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EASTONS GROUP LIMITED | Corporate Secretary | 2008-02-08 | CURRENT | ||
DAVID PATRICK BELL | May 1964 | British | Director | 2001-12-21 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-14 UNTIL 1997-03-05 | RESIGNED | ||
CHRISTOPHER ALAN LORRIMORE PRESTON | Oct 1950 | British | Director | 1997-03-05 UNTIL 1997-04-20 | RESIGNED |
VINCENT EASTON | Jan 1962 | British | Director | 1997-03-05 UNTIL 2001-12-21 | RESIGNED |
SONIA EASTON | Oct 1966 | British | Director | 1997-04-20 UNTIL 2001-12-21 | RESIGNED |
VINCENT EASTON | Jan 1962 | British | Secretary | 1997-03-05 UNTIL 2001-12-21 | RESIGNED |
DR WILLIAM JOHN BELL | Mar 1935 | Secretary | 2001-12-21 UNTIL 2008-02-08 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-14 UNTIL 1997-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eastons Group Limited | 2016-04-06 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EASTONS_(TATTENHAM_CORNER - Accounts | 2024-05-07 | 31-03-2023 | £15,243 Cash £-510,432 equity |
EASTONS_(TATTENHAM_CORNER - Accounts | 2022-12-24 | 31-03-2022 | £8,115 Cash £-428,222 equity |
EASTONS_(TATTENHAM_CORNER - Accounts | 2022-04-01 | 31-03-2021 | £49,393 Cash £-391,664 equity |
EASTONS_(TATTENHAM_CORNER - Accounts | 2019-12-19 | 31-03-2019 | £26,113 Cash £-380,395 equity |
EASTONS_(TATTENHAM_CORNER - Accounts | 2018-12-22 | 31-03-2018 | £1,742 Cash £-54,283 equity |
EASTONS_(TATTENHAM_CORNER - Accounts | 2017-10-05 | 31-03-2017 | £67,836 Cash |
EASTONS_(TATTENHAM_CORNER - Accounts | 2016-11-09 | 31-03-2016 | £25,511 Cash £-24,046 equity |
Abbreviated Company Accounts - EASTONS (TATTENHAM CORNER) LIMITED | 2014-12-31 | 31-03-2014 | £919 Cash £42,259 equity |