EASTBROOK FACILITIES LIMITED
Overview
| Company Name | EASTBROOK FACILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03817295 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EASTBROOK FACILITIES LIMITED?
- Development of building projects (41100) / Construction
Where is EASTBROOK FACILITIES LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASTBROOK FACILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAJIMA CAMBRIDGE LIMITED | Oct 21, 1999 | Oct 21, 1999 |
| UPPERCROFT LIMITED | Jul 30, 1999 | Jul 30, 1999 |
What are the latest accounts for EASTBROOK FACILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EASTBROOK FACILITIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for EASTBROOK FACILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 28, 2025 | 1 pages | AD01 | ||
Change of details for Eastbrook Facilities Holdings Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 038172950007, created on May 01, 2024 | 13 pages | MR01 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
Registration of charge 038172950006, created on Oct 10, 2023 | 13 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 038172950005, created on Sep 13, 2019 | 13 pages | MR01 | ||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of EASTBROOK FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| AOKI, Noburo | Secretary | 34 Hillcroft Crescent Ealing W5 2SQ London | Japanese | 59443000002 | ||||||||||
| BEGLIN, Jane Elizabeth | Secretary | 117 Salcott Road SW11 6DG London | British | 42646050003 | ||||||||||
| BIBBY, Simon Nicholas | Secretary | 2 Inglewood Copse BR1 2BB Bromley Kent | British | 67287440003 | ||||||||||
| WALTERS, Geoffrey Paul | Secretary | 31 Holland Park W11 3TA London | British | 79518430002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| AOKI, Noburo | Director | 34 Hillcroft Crescent Ealing W5 2SQ London | Japanese | 59443000002 | ||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| BRADLEY, Victoria Louise | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | 150074660001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 152521640008 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| HAGA, Thomas Justin | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 111282640001 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 137848430002 | |||||||||
| LONGSHAW, Alan | Director | Taunus 3a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | England | British | 78265720001 | |||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| RUDD-JONES, Julian Mark | Director | 30 Church Lane RH8 9LB Oxted Surrey | England | British | 129365690001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 164986530026 | |||||||||
| SHIBASAKI, Katsumi | Director | 6 Marlborough Hill St Johns Wood NW8 0NN London | Japanese | 92075590001 | ||||||||||
| SUGIMOTO, Harunori | Director | 138 Princes Gardens W3 0LN London | Japanese | 70945010001 | ||||||||||
| SUZUKI, Fujio | Director | 6 Marlborough Hill St Johns Wood NW8 0NN London | Japanese | 65931220003 | ||||||||||
| WATANABE, Shoichi | Director | 97 Saxon Drive W3 0NY London | Japanese | 44446860002 | ||||||||||
| YAMAMOTO, Taizo | Director | Little Warren Tattenham Crescent KT18 5NU Epsom Surrey | Japanese | 49863440001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 |
Who are the persons with significant control of EASTBROOK FACILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eastbrook Facilities Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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