Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EANSWYTHE HOUSE RESIDENTS LIMITED
Company Information for

EANSWYTHE HOUSE RESIDENTS LIMITED

83-85 Harbour Way, Folkestone, Kent, CT20 1LZ,
Company Registration Number
01547336
Private Limited Company
Active

Company Overview

About Eanswythe House Residents Ltd
EANSWYTHE HOUSE RESIDENTS LIMITED was founded on 1981-02-25 and has its registered office in Kent. The organisation's status is listed as "Active". Eanswythe House Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EANSWYTHE HOUSE RESIDENTS LIMITED
 
Legal Registered Office
83-85 Harbour Way
Folkestone
Kent
CT20 1LZ
Other companies in CT20
 
Filing Information
Company Number 01547336
Company ID Number 01547336
Date formed 1981-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 12:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EANSWYTHE HOUSE RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EANSWYTHE HOUSE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
DOREEN ROSE KNELLER
Company Secretary 2016-07-01
ETHEL JACQUELINE JULIA DEBAERE
Director 1992-04-15
DOREEN ROSE KNELLER
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GRAHAM CUSSENS
Company Secretary 2002-10-14 2016-03-14
DOREEN ROSE KNELLER
Director 2002-10-14 2012-03-03
KATHLEEN MARY HUGHES
Director 1983-10-27 2002-10-31
FREDERICK JOSEPH STEPHEN WOOD
Company Secretary 1995-03-11 2002-10-14
JEAN MARY EILES
Director 1991-03-07 2002-10-14
FRANK HENRY EILES
Company Secretary 1991-03-07 1995-03-11
FRANK HENRY EILES
Director 1991-03-07 1995-03-11
BROWNE JOYCE
Director 1991-03-07 1994-04-15
KATHLEEN MARY HUGHES
Director 1991-03-07 1992-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Amended mirco entity accounts made up to 2022-12-31
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-08-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-19Termination of appointment of Doreen Rose Kneller on 2022-11-19
2022-11-19Appointment of Ms Sue Wood as company secretary on 2022-11-19
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MISS ETHEL JACQUELINE JULIA DEBAERE
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL JACQUELINE JULIA DEBAERE
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-15CH01Director's details changed for Company Secretary Doreen Rose Kneller on 2019-03-07
2019-03-15PSC04Change of details for Company Secretary Doreen Rose Kneller as a person with significant control on 2018-03-08
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS DOREEN ROSE KNELLER on 2019-03-07
2019-03-14CH01Director's details changed for Ethel Jacqueline Julia Debaere on 2019-03-07
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-04AP03Appointment of Mrs Doreen Rose Kneller as company secretary on 2016-07-01
2016-05-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-16AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-15TM02Termination of appointment of Matthew Graham Cussens on 2016-03-14
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-13AR0107/03/15 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AP01DIRECTOR APPOINTED MRS DOREEN ROSE KNELLER
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-07AR0107/03/14 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0107/03/13 ANNUAL RETURN FULL LIST
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN KNELLER
2011-04-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0107/03/11 FULL LIST
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AR0107/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ROSE KNELLER / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ETHEL JACQUELINE JULIA DEBAERE / 22/03/2010
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-01288cSECRETARY'S CHANGE OF PARTICULARS / MATTHEW CUSSENS / 31/03/2008
2008-04-01363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-05-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-03-08363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-03-24363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-03-06363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-04288aNEW SECRETARY APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 1074/1078 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA
2002-11-08288bDIRECTOR RESIGNED
2002-03-13363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-03-19363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-03-14363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-02-25363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-02-26363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1998-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-07363sRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-06363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-24363bRETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS
1995-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-01287REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 10 ENCOMBE SANDGATE NR FOLKESTONE KENT CT20 3DE
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-03-13363sRETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS
1993-05-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-15363sRETURN MADE UP TO 07/03/93; CHANGE OF MEMBERS
1993-03-15363(288)DIRECTOR RESIGNED
1993-03-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-26AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EANSWYTHE HOUSE RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EANSWYTHE HOUSE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EANSWYTHE HOUSE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EANSWYTHE HOUSE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of EANSWYTHE HOUSE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EANSWYTHE HOUSE RESIDENTS LIMITED
Trademarks
We have not found any records of EANSWYTHE HOUSE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EANSWYTHE HOUSE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EANSWYTHE HOUSE RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EANSWYTHE HOUSE RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EANSWYTHE HOUSE RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EANSWYTHE HOUSE RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1