EAST SLOPE RESIDENCIES HOLDINGS LIMITED
Overview
Company Name | EAST SLOPE RESIDENCIES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10481670 |
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 SLOPE RESIDENCIES HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EAST SLOPE RESIDENCIES HOLDINGS LIMITED located?
Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EAST SLOPE RESIDENCIES 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 EAST SLOPE RESIDENCIES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for EAST SLOPE RESIDENCIES HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jerome Thomas Kearns as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert John Edwards as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Appointment of Ms Moira Caunter as a secretary on Jan 04, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mark Jankowski as a secretary on Jan 04, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Termination of appointment of Sarah Shutt as a secretary on May 10, 2023 | 1 pages | TM02 | ||
Appointment of Mark Jankowski as a secretary on May 10, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Jerome Thomas Kearns as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Thornber as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Saiema Ibrahim as a secretary on Aug 12, 2022 | 1 pages | TM02 | ||
Appointment of Sarah Shutt as a secretary on Aug 12, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 11, 2022 | 1 pages | AD01 | ||
Change of details for Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on Feb 25, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Christopher John Funnell on Mar 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Paul Thornber on Mar 09, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Saiema Ibrahim on Mar 09, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Graham Blanchard as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Appointment of Paul Thornber as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Who are the officers of EAST SLOPE RESIDENCIES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAUNTER, Moira | Secretary | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | 318204840001 | |||||||
EDWARDS, Robert John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | Director | 219367230001 | ||||
FUNNELL, Christopher John | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 234659820001 | ||||
BLISS, Daniel James | Secretary | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | 218627970001 | |||||||
IBRAHIM, Saiema | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 251862450001 | |||||||
JANKOWSKI, Mark | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 309018430001 | |||||||
KONTARINES, Matthew Alexander | Secretary | William Armstrong Drive NE4 7YQ Newcastle Business Park Amber Court Newcastle Upon Tyne United Kingdom | 240638790001 | |||||||
SHUTT, Sarah | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 299446620001 | |||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 240635460001 | |||||||
WHITBREAD, Nuala | Secretary | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | 222633140002 | |||||||
APPUHAMY, Ion Francis | Director | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | United Kingdom | British | Director | 110636430001 | ||||
BLANCHARD, David Graham | Director | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | United Kingdom | British | Director | 131548650002 | ||||
KEARNS, Jerome Thomas | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | Irish | Director | 127625100001 | ||||
THORNBER, Paul | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | British | Director | 189570660001 | ||||
WOOSEY, Ian Paul | Director | Regent's Place NW1 3AX London 350 Euston Road United Kingdom | United Kingdom | British | Director | 150779030001 |
Who are the persons with significant control of EAST SLOPE RESIDENCIES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Balfour Beatty Infrastructure Projects Investments Limited | Nov 16, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England 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