ILFORD EASTSIDE DEVELOPMENTS LTD
Overview
| Company Name | ILFORD EASTSIDE DEVELOPMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11521068 |
| 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 ILFORD EASTSIDE DEVELOPMENTS LTD?
- Development of building projects (41100) / Construction
Where is ILFORD EASTSIDE DEVELOPMENTS LTD located?
| Registered Office Address | 66 Moyser Road Moyser Road SW16 6SQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ILFORD EASTSIDE DEVELOPMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| MONTREAUX ILFORD DEVELOPMENTS LTD | Aug 16, 2018 | Aug 16, 2018 |
What are the latest accounts for ILFORD EASTSIDE DEVELOPMENTS LTD?
| 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 ILFORD EASTSIDE DEVELOPMENTS LTD?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for ILFORD EASTSIDE DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 17 Brinsdale Road London NW4 1TB England to 66 Moyser Road Moyser Road London SW16 6SQ on Aug 05, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU England to 17 Brinsdale Road London NW4 1TB on Jul 17, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Brown as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Veale as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Whitebridge Limited as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Park Limited as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Gannon as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 115210680008, created on Feb 26, 2025 | 57 pages | MR01 | ||||||||||
Appointment of Mr David Edward Gannon as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Charles Capel Wilson as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Whitebridge Limited on Nov 05, 2024 | 1 pages | CH02 | ||||||||||
Director's details changed for Park Limited on Nov 05, 2024 | 1 pages | CH02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on May 29, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Justin Charles Capel Wilson as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James Stanley Burton as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on Jan 11, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed montreaux ilford developments LTD\certificate issued on 16/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Whitebridge Limited as a director on Jun 20, 2023 | 3 pages | AP02 | ||||||||||
Appointment of Mr Robert James Stanley Burton as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Park Limited as a director on Jun 20, 2023 | 3 pages | AP02 | ||||||||||
Who are the officers of ILFORD EASTSIDE DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Peter | Director | 3rd Floor South Quay Douglas IM1 5AR Isle Of Man Quay House Isle Of Man | Isle Of Man | British | 337497360001 | |||||||||||||
| VEALE, Mark | Director | 3rd Floor South Quay Douglas IM1 5AR Isle Of Man Quay House Isle Of Man | Isle Of Man | British | 337469780001 | |||||||||||||
| BURKE, David | Director | Montreaux House The Hythe TW18 3JQ Staines-Upon-Thames Montreaux House Middlesex United Kingdom | United Kingdom | British | 235281530001 | |||||||||||||
| BURTON, Robert James Stanley | Director | 1 Bowring House IM8 2LQ Ramsey Commerce House Isle Of Man | Isle Of Man | British | 287523110001 | |||||||||||||
| GANNON, David Edward | Director | Upper Church Street Douglas IM1 1EE Isle Of Man 2nd Floor Isle Of Man | Isle Of Man | British | 330794980001 | |||||||||||||
| STALLEY, Damian | Director | Montreaux House The Hythe TW18 3JQ Staines-Upon-Thames Montreaux House Middlesex United Kingdom | England | British | 240294490001 | |||||||||||||
| WILSON, Justin Charles Capel | Director | 19-25 Birchin Lane EC3V 9DU London Birchin Court 5th Floor England | Isle Of Man | British | 322617160001 | |||||||||||||
| PARK LIMITED | Director | Upper Church Street Douglas IM1 1EE Isle Of Man 2nd Floor Isle Of Man |
| 311497630001 | ||||||||||||||
| WHITEBRIDGE LIMITED | Director | Upper Church Street Douglas IM1 1EE Isle Of Man 2nd Floor Isle Of Man |
| 311497940001 |
Who are the persons with significant control of ILFORD EASTSIDE DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Burke | Aug 16, 2018 | Montreaux House The Hythe TW18 3JQ Staines-Upon-Thames Montreaux House Middlesex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ILFORD EASTSIDE DEVELOPMENTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 29, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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