EASTBURY PARK (HOLDINGS) LIMITED
Overview
| Company Name | EASTBURY PARK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05839839 |
| 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 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 Address | No |
What are the latest accounts for EASTBURY PARK (HOLDINGS) 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 EASTBURY PARK (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for EASTBURY PARK (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Elizabeth Jo Beswetherick as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 01, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Brian Deacon as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ross Adam Gurney-Read as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Luke Anthony Murphy as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Elizabeth Jo Beswetherick on Apr 26, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Termination of appointment of Mark Christopher Wayment as a director on Jul 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Brian Deacon as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Christopher Wayment on Sep 05, 2015 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 13, 2020 | 2 pages | PSC05 | ||
Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on Jul 13, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr. James Christopher Heath on Jul 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Luke Anthony Murphy on Jul 14, 2020 | 2 pages | CH01 | ||
Who are the officers of EASTBURY PARK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 England |
| 183851690004 | ||||||||||
| GURNEY-READ, Ross Adam | Director | White Oak Square Swanley BR8 7AG Kent 8 England And Wales United Kingdom | United Kingdom | British | 298927390001 | |||||||||
| HEATH, James Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 122413700002 | |||||||||
| ANDERSON, David Alexander John | Secretary | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 125380750001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| BENSON, David Andrew | Director | Station Road WV7 3DG Albrighton 57 Wolverhampton | United Kingdom | British | 41133650003 | |||||||||
| BESWETHERICK, Elizabeth Jo | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 246894680002 | |||||||||
| COOPER, Phillip John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 116775310001 | |||||||||
| DEACON, Andrew Brian | Director | Level 7, One Bartholomew Close EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | British | 209588340001 | |||||||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 290861020001 | |||||||||
| ENTRACT, Jonathan Mark | Director | 5 Rowan Terrace Courthope Villas Wimbledon SW19 4TF London | British | 86046470001 | ||||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| HANSON, Gerard Eugene | Director | Cottage Striple Lane HG3 3HA Hartwith Highfield Farm Harrogate United Kingdom | England | British | 222440380001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 170508700001 | |||||||||
| HUMBY, Nicholas Patrick Ambrose | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 172533300001 | |||||||||
| KENRICK, Wynn Napier | Director | Silent Springs Hayes Lane RG41 4TA Wokingham Berkshire | England | British | 4845510001 | |||||||||
| LOWE, Brian Robert Ellingsen | Director | 56 West Holmes Place EH52 5NJ Broxburn West Lothian | Scotland | British | 111783550001 | |||||||||
| MURPHY, Luke Anthony | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264481520001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 131018780002 | |||||||||
| WAYMENT, Mark Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 62992220014 | |||||||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of EASTBURY PARK (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrared Infrastructure Yield Holdings Limited | Apr 06, 2016 | Bartholomew Close EC1A 7BL London Level 7 One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments Holdings Limited | Apr 06, 2016 | Bartholomew Close EC1A 7BL London Level 7 One 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