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

EASTWELL MANOR LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
01609036
Private Limited Company
Active

Company Overview

About Eastwell Manor Ltd
EASTWELL MANOR LIMITED was founded on 1982-01-21 and has its registered office in London. The organisation's status is listed as "Active". Eastwell Manor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTWELL MANOR LIMITED
 
Legal Registered Office
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Filing Information
Company Number 01609036
Company ID Number 01609036
Date formed 1982-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667561010  
Last Datalog update: 2024-02-07 00:55:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTWELL MANOR 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.
Companies with same name EASTWELL MANOR LIMITED
The following companies were found which have the same name as EASTWELL MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTWELL MANOR SUPER PTY LTD QLD 4163 Strike-off action in progress Company formed on the 2008-05-28
EASTWELL MANOR MANAGEMENT, LLC 5311 TANBARK RD DALLAS TX 75229 Active Company formed on the 2000-01-18

Company Officers of EASTWELL MANOR LIMITED

Current Directors
Officer Role Date Appointed
TURRLOO FRANCIS PARRETT
Company Secretary 1999-07-14
GARY DOUGLAS PARRETT
Director 2000-07-12
HELENNE LOUISE PARRETT
Director 2008-10-08
MARK STEPHEN PARRETT
Director 1996-01-02
TURRLOO FRANCIS PARRETT
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ZIELKE
Director 2012-11-02 2016-09-15
JACQUELINE BARBARA PARRETT
Director 1998-02-06 2008-09-24
GARY DOUGLAS PARRETT
Company Secretary 1998-02-06 1999-07-14
GARY DOUGLAS PARRETT
Director 1996-01-02 1999-07-14
ROSEMARY JOY CAMPBELL
Company Secretary 1992-12-31 1998-02-06
ROSEMARY JOY CAMPBELL
Director 1996-01-02 1998-02-06
ROSEMARY JOY CAMPBELL
Director 1992-12-31 1995-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURRLOO FRANCIS PARRETT KESTON PARK SECURITIES LIMITED Company Secretary 2008-10-08 CURRENT 1970-01-13 Active
TURRLOO FRANCIS PARRETT KESTON PARK (HOLDINGS) LIMITED Company Secretary 2008-10-08 CURRENT 1983-05-23 Active
TURRLOO FRANCIS PARRETT G.H. SECURITIES LIMITED Company Secretary 1999-07-14 CURRENT 1983-09-27 Active
TURRLOO FRANCIS PARRETT ROOTPLAN LIMITED Company Secretary 1999-07-14 CURRENT 1987-05-08 Active
TURRLOO FRANCIS PARRETT CITY BRIDGE PROPERTIES LIMITED Company Secretary 1999-07-14 CURRENT 1967-12-21 Active
TURRLOO FRANCIS PARRETT CRANBROOK HOUSE PLC Company Secretary 1999-07-14 CURRENT 1987-10-09 Active - Proposal to Strike off
TURRLOO FRANCIS PARRETT LOMBARD HOMES LIMITED Company Secretary 1999-07-14 CURRENT 1988-02-25 Active
TURRLOO FRANCIS PARRETT KESWICK SECURITIES LIMITED Company Secretary 1999-07-14 CURRENT 1986-11-17 Active
TURRLOO FRANCIS PARRETT LOMBARD HOUSE (CROYDON) LIMITED Company Secretary 1999-07-14 CURRENT 1987-12-01 Active
TURRLOO FRANCIS PARRETT LOMBARD HOUSE LIMITED Company Secretary 1999-07-14 CURRENT 1988-02-24 Active
TURRLOO FRANCIS PARRETT GILBERT ESTATE AGENCIES LIMITED Company Secretary 1999-07-14 CURRENT 1969-07-01 Active
TURRLOO FRANCIS PARRETT LETTS GREEN ESTATE LIMITED Company Secretary 1999-07-14 CURRENT 1970-07-07 Active
TURRLOO FRANCIS PARRETT HYTHE BAY LIMITED Company Secretary 1999-07-14 CURRENT 1977-05-04 Active
GARY DOUGLAS PARRETT KESTON PARK SECURITIES LIMITED Director 2008-10-08 CURRENT 1970-01-13 Active
GARY DOUGLAS PARRETT KESTON PARK (HOLDINGS) LIMITED Director 2008-10-08 CURRENT 1983-05-23 Active
GARY DOUGLAS PARRETT G.H. SECURITIES LIMITED Director 2000-07-12 CURRENT 1983-09-27 Active
GARY DOUGLAS PARRETT ROOTPLAN LIMITED Director 2000-07-12 CURRENT 1987-05-08 Active
GARY DOUGLAS PARRETT CITY BRIDGE PROPERTIES LIMITED Director 2000-07-12 CURRENT 1967-12-21 Active
GARY DOUGLAS PARRETT CRANBROOK HOUSE PLC Director 2000-07-12 CURRENT 1987-10-09 Active - Proposal to Strike off
GARY DOUGLAS PARRETT LOMBARD HOMES LIMITED Director 2000-07-12 CURRENT 1988-02-25 Active
GARY DOUGLAS PARRETT KESWICK SECURITIES LIMITED Director 2000-07-12 CURRENT 1986-11-17 Active
GARY DOUGLAS PARRETT LOMBARD HOUSE (CROYDON) LIMITED Director 2000-07-12 CURRENT 1987-12-01 Active
GARY DOUGLAS PARRETT LOMBARD HOUSE LIMITED Director 2000-07-12 CURRENT 1988-02-24 Active
GARY DOUGLAS PARRETT GILBERT ESTATE AGENCIES LIMITED Director 2000-07-12 CURRENT 1969-07-01 Active
GARY DOUGLAS PARRETT LETTS GREEN ESTATE LIMITED Director 2000-07-12 CURRENT 1970-07-07 Active
GARY DOUGLAS PARRETT HYTHE BAY LIMITED Director 2000-07-12 CURRENT 1977-05-04 Active
HELENNE LOUISE PARRETT THE DOVER PATROL LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
HELENNE LOUISE PARRETT ROOTPLAN LIMITED Director 2010-12-08 CURRENT 1987-05-08 Active
HELENNE LOUISE PARRETT CITY BRIDGE PROPERTIES LIMITED Director 2010-12-08 CURRENT 1967-12-21 Active
HELENNE LOUISE PARRETT CRANBROOK HOUSE PLC Director 2010-12-08 CURRENT 1987-10-09 Active - Proposal to Strike off
HELENNE LOUISE PARRETT LOMBARD HOMES LIMITED Director 2010-12-08 CURRENT 1988-02-25 Active
HELENNE LOUISE PARRETT KESWICK SECURITIES LIMITED Director 2010-12-08 CURRENT 1986-11-17 Active
HELENNE LOUISE PARRETT LOMBARD HOUSE (CROYDON) LIMITED Director 2010-12-08 CURRENT 1987-12-01 Active
HELENNE LOUISE PARRETT LOMBARD HOUSE LIMITED Director 2010-12-08 CURRENT 1988-02-24 Active
HELENNE LOUISE PARRETT GILBERT ESTATE AGENCIES LIMITED Director 2010-12-08 CURRENT 1969-07-01 Active
HELENNE LOUISE PARRETT KESTON PARK SECURITIES LIMITED Director 2010-12-08 CURRENT 1970-01-13 Active
HELENNE LOUISE PARRETT LETTS GREEN ESTATE LIMITED Director 2010-12-08 CURRENT 1970-07-07 Active
HELENNE LOUISE PARRETT HYTHE BAY LIMITED Director 2010-12-08 CURRENT 1977-05-04 Active
HELENNE LOUISE PARRETT KESTON PARK (HOLDINGS) LIMITED Director 2010-12-08 CURRENT 1983-05-23 Active
MARK STEPHEN PARRETT KESTON PARK SECURITIES LIMITED Director 2008-10-08 CURRENT 1970-01-13 Active
MARK STEPHEN PARRETT KESTON PARK (HOLDINGS) LIMITED Director 2008-10-08 CURRENT 1983-05-23 Active
MARK STEPHEN PARRETT G.H. SECURITIES LIMITED Director 1995-07-27 CURRENT 1983-09-27 Active
MARK STEPHEN PARRETT ROOTPLAN LIMITED Director 1992-12-31 CURRENT 1987-05-08 Active
MARK STEPHEN PARRETT CITY BRIDGE PROPERTIES LIMITED Director 1992-12-31 CURRENT 1967-12-21 Active
MARK STEPHEN PARRETT LOMBARD HOMES LIMITED Director 1992-12-31 CURRENT 1988-02-25 Active
MARK STEPHEN PARRETT GILBERT ESTATE AGENCIES LIMITED Director 1992-12-31 CURRENT 1969-07-01 Active
MARK STEPHEN PARRETT LETTS GREEN ESTATE LIMITED Director 1992-12-31 CURRENT 1970-07-07 Active
MARK STEPHEN PARRETT HYTHE BAY LIMITED Director 1992-12-31 CURRENT 1977-05-04 Active
MARK STEPHEN PARRETT CRANBROOK HOUSE PLC Director 1992-10-09 CURRENT 1987-10-09 Active - Proposal to Strike off
MARK STEPHEN PARRETT KESWICK SECURITIES LIMITED Director 1992-07-25 CURRENT 1986-11-17 Active
MARK STEPHEN PARRETT LOMBARD HOUSE LIMITED Director 1991-12-31 CURRENT 1988-02-24 Active
MARK STEPHEN PARRETT LOMBARD HOUSE (CROYDON) LIMITED Director 1991-04-30 CURRENT 1987-12-01 Active
TURRLOO FRANCIS PARRETT THE DOVER PATROL LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
TURRLOO FRANCIS PARRETT G.H. SECURITIES LIMITED Director 1992-12-31 CURRENT 1983-09-27 Active
TURRLOO FRANCIS PARRETT ROOTPLAN LIMITED Director 1992-12-31 CURRENT 1987-05-08 Active
TURRLOO FRANCIS PARRETT CITY BRIDGE PROPERTIES LIMITED Director 1992-12-31 CURRENT 1967-12-21 Active
TURRLOO FRANCIS PARRETT LOMBARD HOMES LIMITED Director 1992-12-31 CURRENT 1988-02-25 Active
TURRLOO FRANCIS PARRETT GILBERT ESTATE AGENCIES LIMITED Director 1992-12-31 CURRENT 1969-07-01 Active
TURRLOO FRANCIS PARRETT KESTON PARK SECURITIES LIMITED Director 1992-12-31 CURRENT 1970-01-13 Active
TURRLOO FRANCIS PARRETT LETTS GREEN ESTATE LIMITED Director 1992-12-31 CURRENT 1970-07-07 Active
TURRLOO FRANCIS PARRETT HYTHE BAY LIMITED Director 1992-12-31 CURRENT 1977-05-04 Active
TURRLOO FRANCIS PARRETT KESTON PARK (HOLDINGS) LIMITED Director 1992-12-31 CURRENT 1983-05-23 Active
TURRLOO FRANCIS PARRETT CRANBROOK HOUSE PLC Director 1992-10-09 CURRENT 1987-10-09 Active - Proposal to Strike off
TURRLOO FRANCIS PARRETT KESWICK SECURITIES LIMITED Director 1992-07-25 CURRENT 1986-11-17 Active
TURRLOO FRANCIS PARRETT LOMBARD HOUSE LIMITED Director 1991-12-31 CURRENT 1988-02-24 Active
TURRLOO FRANCIS PARRETT LOMBARD HOUSE (CROYDON) LIMITED Director 1991-04-30 CURRENT 1987-12-01 Active

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
2024-01-26Director's details changed for Ms Helenne Louise Parrett on 2023-06-06
2024-01-25CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-2124/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-2224/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2224/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-23AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AAFULL ACCOUNTS MADE UP TO 24/03/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 24/03/18
2018-03-15CH01Director's details changed for Ms Helenne Louise Parrett on 2015-01-26
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1550100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1550100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2016-11-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZIELKE
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
2016-05-03CH01Director's details changed for Mr Turrloo Francis Parrett on 2016-02-11
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1550100
2016-03-08SH0117/02/16 STATEMENT OF CAPITAL GBP 1550100
2016-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1450100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1450100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1450100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22AP01DIRECTOR APPOINTED MR PETER ZIELKE
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS PARRETT / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELENNE LOUISE PARRETT / 01/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR TURRLOO FRANCIS PARRETT / 01/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN PARRETT / 01/12/2009
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MS HELENNE LOUISE PARRETT
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE PARRETT
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-06363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-30363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-15363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-25123NC INC ALREADY ADJUSTED 21/05/02
2002-06-25RES04£ NC 1000/2501000
2002-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-2588(2)RAD 21/05/02--------- £ SI 1450000@1=1450000 £ IC 100/1450100
2002-01-09363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-12363aRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: CRANBROOK HOUSE 42 CROYDON ROAD LONDON SE20 7AE
2000-01-13363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26288aNEW SECRETARY APPOINTED
1999-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-24363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05288aNEW SECRETARY APPOINTED
1998-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EASTWELL MANOR 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 EASTWELL MANOR LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE PETER HUGHES QC 2015-10-19 to 2015-10-19 TLQ/15/0314 Hughes v Eastwell Manor Ltd
2015-10-19APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2009-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-10 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1995-11-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 EASTWELL MANOR LIMITED

Intangible Assets
Patents
We have not found any records of EASTWELL MANOR LIMITED registering or being granted any patents
Domain Names

EASTWELL MANOR LIMITED owns 3 domain names.

pobox89.co.uk   parretts.co.uk   eastwellmanor.co.uk  

Trademarks
We have not found any records of EASTWELL MANOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTWELL MANOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £282 External - Rent, Room Hire & Service Charges
Kent County Council 2016-2 GBP £1,265 External - Rent, Room Hire & Service Charges
Kent County Council 2015-12 GBP £1,004 External - Rent, Room Hire & Service Charges
Kent County Council 2015-10 GBP £750 External - Rent, Room Hire & Service Charges
Kent County Council 2015-8 GBP £608 External - Rent, Room Hire & Service Charges
Kent County Council 2015-5 GBP £352 Conference Expenses
Kent County Council 2014-12 GBP £695 Specialists Fees
Kent County Council 2014-10 GBP £287 External - Rent, Room Hire & Service Charges
Kent County Council 2014-7 GBP £370 External - Rent, Room Hire & Service Charges
Kent County Council 2014-3 GBP £682 Conference Expenses
Kent County Council 2014-1 GBP £2,553 External - Rent, Room Hire & Service Charges
Kent County Council 2013-10 GBP £1,083 External - Rent, Room Hire & Service Charges
Kent County Council 2013-7 GBP £920 External - Rent, Room Hire & Service Charges
Kent County Council 2013-5 GBP £627 External - Rent, Room Hire & Service Charges
Kent County Council 2012-12 GBP £2,548 External - Rent, Room Hire & Service Charges
Kent County Council 2012-11 GBP £1,300 External - Rent, Room Hire & Service Charges
Kent County Council 2012-6 GBP £1,825 External - Rent, Room Hire & Service Charges
Kent County Council 2012-5 GBP £1,021 External - Rent, Room Hire & Service Charges
Kent County Council 2012-4 GBP £900 External - Rent, Room Hire & Service Charges
Kent County Council 2012-3 GBP £963 External - Rent, Room Hire & Service Charges
Kent County Council 2012-2 GBP £1,100 External - Rent, Room Hire & Service Charges
Kent County Council 2011-11 GBP £800 Conference Expenses
Maidstone Borough Council 2011-8 GBP £180 General Expenses
Kent County Council 2011-7 GBP £1,233

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASTWELL MANOR 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 EASTWELL MANOR 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 EASTWELL MANOR 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.