EASTBURY PARK (HOLDINGS) LIMITED

EASTBURY PARK (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTBURY PARK (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05839839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EASTBURY PARK (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EASTBURY PARK (HOLDINGS) LIMITED located?

    Registered Office Address
    8 White Oak Square, London Road
    BR8 7AG Swanley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTBURY PARK (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EASTBURY PARK (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for EASTBURY PARK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Elizabeth Jo Beswetherick as a director on Sep 03, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 01, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Brian Deacon as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of Mr Ross Adam Gurney-Read as a director on Mar 11, 2024

    2 pagesAP01

    Termination of appointment of Luke Anthony Murphy as a director on Oct 23, 2023

    1 pagesTM01

    Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 26, 2023

    2 pagesCH01

    Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 26, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Termination of appointment of Mark Christopher Wayment as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Mr Andrew Brian Deacon as a director on Jul 15, 2022

    2 pagesAP01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Christopher Wayment on Sep 05, 2015

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 13, 2020

    2 pagesPSC05

    Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on Jul 13, 2020

    2 pagesPSC05

    Director's details changed for Mr. James Christopher Heath on Jul 14, 2020

    2 pagesCH01

    Director's details changed for Mr Luke Anthony Murphy on Jul 14, 2020

    2 pagesCH01

    Who are the officers of EASTBURY PARK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Identification TypeUK Limited Company
    Registration Number3819468
    183851690004
    GURNEY-READ, Ross Adam
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    Director
    White Oak Square
    Swanley
    BR8 7AG Kent
    8
    England And Wales
    United Kingdom
    United KingdomBritish298927390001
    HEATH, James Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish122413700002
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other125380750001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    BENSON, David Andrew
    Station Road
    WV7 3DG Albrighton
    57
    Wolverhampton
    Director
    Station Road
    WV7 3DG Albrighton
    57
    Wolverhampton
    United KingdomBritish41133650003
    BESWETHERICK, Elizabeth Jo
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish246894680002
    COOPER, Phillip John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish116775310001
    DEACON, Andrew Brian
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomBritish209588340001
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish290861020001
    ENTRACT, Jonathan Mark
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    Director
    5 Rowan Terrace
    Courthope Villas Wimbledon
    SW19 4TF London
    British86046470001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    HANSON, Gerard Eugene
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    Director
    Cottage
    Striple Lane
    HG3 3HA Hartwith
    Highfield Farm
    Harrogate
    United Kingdom
    EnglandBritish222440380001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish170508700001
    HUMBY, Nicholas Patrick Ambrose
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish172533300001
    KENRICK, Wynn Napier
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    Director
    Silent Springs
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    EnglandBritish4845510001
    LOWE, Brian Robert Ellingsen
    56 West Holmes Place
    EH52 5NJ Broxburn
    West Lothian
    Director
    56 West Holmes Place
    EH52 5NJ Broxburn
    West Lothian
    ScotlandBritish111783550001
    MURPHY, Luke Anthony
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264481520001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish131018780002
    WAYMENT, Mark Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish62992220014
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Who are the persons with significant control of EASTBURY PARK (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Close
    EC1A 7BL London
    Level 7 One
    England
    Apr 06, 2016
    Bartholomew Close
    EC1A 7BL London
    Level 7 One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08109112
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bartholomew Close
    EC1A 7BL London
    Level 7 One
    England
    Apr 06, 2016
    Bartholomew Close
    EC1A 7BL London
    Level 7 One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06555131
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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