EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED
Overview
Company Name | EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05838745 |
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 EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED located?
Registered Office Address | 3 Resolution Plaza Spitalfields E1 6PS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
Company Name | From | Until |
---|---|---|
STILLNESS 837 LIMITED | Jun 06, 2006 | Jun 06, 2006 |
What are the latest accounts for EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kenneth Edward Peter Beech as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Ms Yvonne Patricia Arrowsmith as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Philip Henderson as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Appointment of Ms Hilary Milne as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emdadul Haque Jahangir Mannan as a director on Sep 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin John Moore as a director on May 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alexander Trevor Bailey as a secretary on Jan 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stuart George Veysey as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Tracey Gray as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Appointment of Mr John Wing Fai Wu as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Turek as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Tracey Gray as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Kenneth Edward Peter Beech as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kevin Brian Whittle as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Hedley Kettlewell as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Appointment of Mr John Philip Henderson as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Bloss as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Neil John Mcaree as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Who are the officers of EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Alexander Trevor | Secretary | Resolution Plaza Spitalfields E1 6PS London 3 | 319387050001 | |||||||
ARROWSMITH, Yvonne Patricia | Director | Resolution Plaza Spitalfields E1 6PS London 3 | United Kingdom | British | Interim Chief Executive | 329545970001 | ||||
MILNE, Hilary | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Company Director | 301461920001 | ||||
TUREK, Simon Andrew | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Managing Director | 316854410001 | ||||
WU, John Wing Fai | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Civil Servant | 294705470001 | ||||
BLOSS, Paul | Secretary | Monkhams Avenue IG8 0ER Woodford Green 103 Essex United Kingdom | 159099700001 | |||||||
GIBBS, Peter | Secretary | Resolution Plaza Spitalfields E1 6PS London 3 England | 161400110001 | |||||||
GIBBS, Peter | Secretary | 15 Mulberry Avenue Adel LS16 8LL Leeds West Yorkshire | British | 13263990001 | ||||||
SHAW, Patrick David | Secretary | Flat 1 98 New Dover Road CT1 3EH Canterbury Kent | British | Accountant | 116387640002 | |||||
VEYSEY, Stuart George | Secretary | Resolution Plaza Spitalfields E1 6PS London 3 | 253649560001 | |||||||
MANAGEMENT CONTROL SYSTEMS LTD | Secretary | Mulberry Avenue Adel LS16 8LL Leeds 15 West Yorkshire England | 11712140001 | |||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
ANTOINE, Colin Owen | Director | Grafton House Wellington Way E3 4UF London 122 England | United Kingdom | British | It Engineer | 110409260001 | ||||
BEECH, Kenneth Edward Peter | Director | Resolution Plaza Spitalfields E1 6PS London 3 | United Kingdom | English | Non Executive Director | 181394030001 | ||||
BLOSS, Paul | Director | Resolution Plaza Spitalfields E1 6PS London 3 England | United Kingdom | British | Chief Executive | 116387550002 | ||||
GRAY, Tracey | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Housing Consultant | 277139520001 | ||||
HENDERSON, John Philip | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Managing Director | 190184140001 | ||||
HENDERSON, John Philip | Director | East View Writtle CM1 3AX Chelmsford 2 England | England | British | Social Housing Professional | 190184140001 | ||||
INKPEN, Steven | Director | Bellevue Road E17 4DG London 44 | United Kingdom | British | Director | 116387700002 | ||||
KETTLEWELL, John Hedley | Director | Resolution Plaza Spitalfields E1 6PS London 3 | United Kingdom | British | Certified Accountant | 104197650001 | ||||
MANNAN, Emdadul Haque Jahangir | Director | Resolution Plaza Spitalfields E1 6PS London 3 | United Kingdom | British | Accountant | 200654190001 | ||||
MCAREE, Neil John | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Retired | 103914180002 | ||||
MCELENEY, Maureen | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Consultant | 159100790002 | ||||
MOORE, Kevin John | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Director | 190557210001 | ||||
RAHI, Amjad Hussain Siddiqui, Dr | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Retired | 126735210001 | ||||
SHAW, Patrick David | Director | Flat 1 98 New Dover Road CT1 3EH Canterbury Kent | British | Accountant | 116387640002 | |||||
WHITTLE, Kevin Brian | Director | Resolution Plaza Spitalfields E1 6PS London 3 | England | British | Retired | 119932450001 | ||||
WILUSZYNSKI, Marek Andrzej | Director | Frome Street N1 8PB London 9 England | England | British | Consultant | 71217690001 | ||||
T&H DIRECTORS LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | 87172960001 |
Who are the persons with significant control of EAST END HOMES (COMMUNITY DEVELOPMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East End Homes Limited | Apr 06, 2016 | Resolution Plaza Spitalfields E1 6PS London 3 England | 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