EASTLAND DEVELOPMENTS LIMITED

EASTLAND DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTLAND DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03307002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASTLAND DEVELOPMENTS LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EASTLAND DEVELOPMENTS LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTLAND DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIAN WATER INFRASTRUCTURE LIMITEDMay 29, 1998May 29, 1998
    ANGLIAN INFRASTRUCTURE SERVICES LIMITEDOct 10, 1997Oct 10, 1997
    NEVRUS (702) LIMITEDJan 24, 1997Jan 24, 1997

    What are the latest accounts for EASTLAND DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EASTLAND DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 15, 2021

    1 pagesTM02

    Appointment of Awg Corporate Services Limited as a secretary on Feb 15, 2021

    2 pagesAP04

    Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Jan 21, 2020

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Director's details changed for James Raymond Tilbrook on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr John Francis Cormie on Dec 01, 2017

    2 pagesCH01

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Who are the officers of EASTLAND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    CORMIE, John Francis
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United KingdomBritishDirector98489770001
    TILBROOK, James Raymond
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    EnglandBritishSurveyor87915520001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    198381010001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    Nominee Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX Chingford
    London
    British900005090001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritishChartered Surveyor67075350002
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Director
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    BritishCompany Director91579530001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritishM D Anglian Water Int Limited49014470001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    MACKAY, Alasdair
    88 Cammo Grove
    EH4 8HD Edinburgh
    Director
    88 Cammo Grove
    EH4 8HD Edinburgh
    United KingdomBritishDirector1087250001
    MCARDLE, Ian
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    Director
    Grayway Close
    Highfield Caldecote
    CB23 7UZ Cambridge
    3
    United KingdomBritishManaging Director135426570001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritishSolicitor17510150002
    PETTIFOR, Timothy John
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    Director
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director40366940001
    REEDMAN, Paul Graham
    Byrons Lodge Twycross Road
    Sibson
    CV13 6LB Nuneaton
    Warwickshire
    Director
    Byrons Lodge Twycross Road
    Sibson
    CV13 6LB Nuneaton
    Warwickshire
    BritishManaging Director56995700001

    Who are the persons with significant control of EASTLAND DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Property Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivae Comapny Limited By Shares
    Country RegisteredUk (Scotland)
    Legal AuthorityComanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc067190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0