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

EASTONPARK LIMITED

LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
Company Registration Number
02210632
Private Limited Company
Active

Company Overview

About Eastonpark Ltd
EASTONPARK LIMITED was founded on 1988-01-13 and has its registered office in London. The organisation's status is listed as "Active". Eastonpark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EASTONPARK LIMITED
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
LONDON
N2 8EY
Other companies in W1G
 
Filing Information
Company Number 02210632
Company ID Number 02210632
Date formed 1988-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTONPARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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 EASTONPARK LIMITED

Current Directors
Officer Role Date Appointed
ANTON CURTIS
Company Secretary 2009-03-01
ANTON DAVID CURTIS
Director 1991-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARTHUR CALLINGHAM
Company Secretary 1994-03-20 2009-03-01
BETTINA SUSAN CURTIS
Company Secretary 1993-03-22 1994-01-01
ZAKIA TALBOT
Company Secretary 1991-03-20 1993-03-22
DENIS JOSEPH TALBOT
Director 1991-03-20 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CURTIS URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Company Secretary 2009-04-01 CURRENT 2004-03-09 Active
ANTON CURTIS RETIREMENT MOVE LIMITED Company Secretary 2009-01-08 CURRENT 2004-11-03 Active
ANTON CURTIS INVESTCO INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANTON CURTIS INSPIRED RETIREMENT LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
ANTON CURTIS EALING ASSET MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
ANTON CURTIS N17 DEVELOPMENTS LIMITED Company Secretary 2001-11-14 CURRENT 2001-07-18 Active
ANTON CURTIS CREATEFUTURE LIMITED Company Secretary 2001-07-06 CURRENT 2001-06-26 Active
ANTON CURTIS RLG MANAGEMENT LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-05 Active
ANTON CURTIS YPA PROPERTIES LIMITED Company Secretary 1992-04-01 CURRENT 1989-03-22 Liquidation
ANTON DAVID CURTIS URBAN HOUSING AND REGENERATION LIMITED Director 2004-10-25 CURRENT 2003-05-14 Active
ANTON DAVID CURTIS CITRUS HEALTHCARE LIMITED Director 2003-03-18 CURRENT 2003-03-18 Liquidation
ANTON DAVID CURTIS RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
ANTON DAVID CURTIS YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation

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
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-05Change of details for Mr Anton David Curtis as a person with significant control on 2024-02-05
2024-02-05Change of details for Mrs Bettina Susan Curtis as a person with significant control on 2024-02-05
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-02-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTINA CURTIS
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON CURTIS on 2015-12-31
2016-04-07CH01Director's details changed for Mr Anton Curtis on 2015-12-31
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0120/03/14 ANNUAL RETURN FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM 4Th Floor 3-5 Swallow Place London W1B 2AF
2013-04-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0120/03/13 ANNUAL RETURN FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 11/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 11/10/2012
2012-03-28AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0120/03/11 ANNUAL RETURN FULL LIST
2010-04-19AR0120/03/10 ANNUAL RETURN FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 12-14 ST CHRISTOPHERS PLACE LONDON W1U 1NB
2009-10-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-24288aSECRETARY APPOINTED MR ANTON CURTIS
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY PAUL CALLINGHAM
2008-08-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ROSELODGE SUITES, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-27363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-03-23363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-19363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-24363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-27363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-05-03363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-13363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: WEMBLEY POINT ROSELODGE SUITE 1 HARROW POINT WEMBLEY MIDDLESEX HA9 6DE
2000-06-12288cDIRECTOR'S PARTICULARS CHANGED
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2000-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/00
2000-04-06363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-07-12363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-16363aRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1999-02-16363aRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AR
1998-04-28288cDIRECTOR'S PARTICULARS CHANGED
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-08SRES01ADOPT MEM AND ARTS 01/05/96
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-03363aRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-29363xRETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS
1995-02-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
1994-12-30363xRETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-05288DIRECTOR RESIGNED
1993-07-14363xRETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 EASTONPARK 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 EASTONPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EASTONPARK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EASTONPARK LIMITED

Intangible Assets
Patents
We have not found any records of EASTONPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTONPARK LIMITED
Trademarks
We have not found any records of EASTONPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTONPARK 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 (64999 - Financial intermediation not elsewhere classified) as EASTONPARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EASTONPARK 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 EASTONPARK 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 EASTONPARK 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.