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

EASTLAND DEVELOPMENTS LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
03307002
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eastland Developments Ltd
EASTLAND DEVELOPMENTS LIMITED was founded on 1997-01-24 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Eastland Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EASTLAND DEVELOPMENTS LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 03307002
Company ID Number 03307002
Date formed 1997-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-08 10:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLAND DEVELOPMENTS 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 EASTLAND DEVELOPMENTS LIMITED
The following companies were found which have the same name as EASTLAND DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTLAND DEVELOPMENTS PTY LTD SA 5061 Dissolved Company formed on the 1998-06-17
EASTLAND DEVELOPMENTS LTD British Columbia Voluntary dissolved

Company Officers of EASTLAND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JOHN FRANCIS CORMIE
Director 2008-12-19
JAMES RAYMOND TILBROOK
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
ANTHONY DONNELLY
Director 2001-12-03 2015-03-31
JOHN ALEXANDER HOPE
Director 2004-10-15 2008-12-19
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2005-07-01
IAN MCARDLE
Director 2002-06-05 2004-12-24
ALASTAIR FORBES BLYTH
Director 2001-11-15 2004-08-02
ALASDAIR MACKAY
Director 2001-11-15 2004-06-28
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
PAUL GRAHAM REEDMAN
Director 1997-08-05 2002-06-05
JACQUELINE ELIZABETH FOX
Company Secretary 1997-02-12 2002-05-17
ALAN TONY ECKFORD
Director 2001-11-09 2002-01-08
TIMOTHY JOHN PETTIFOR
Director 1997-02-12 2001-11-09
PETER NICOLL
Director 1997-12-31 1999-08-31
ROGER MARTIN DICKINSON
Director 1997-02-12 1997-12-31
STUART PETER LAW
Nominated Secretary 1997-01-24 1997-02-12
DAVID VICTOR GIBBONS
Nominated Director 1997-01-24 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS CORMIE ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
JOHN FRANCIS CORMIE CHESTER (1995) LIMITED Director 2010-12-14 CURRENT 1906-09-04 Active
JOHN FRANCIS CORMIE CARBON FREE DEVELOPMENTS LIMITED Director 2007-09-06 CURRENT 2007-09-06 Dissolved 2016-11-15
JOHN FRANCIS CORMIE AWG BUSINESS CENTRES LIMITED Director 2006-06-26 CURRENT 2006-06-13 Active
JOHN FRANCIS CORMIE AWG PROPERTY LIMITED Director 2006-03-15 CURRENT 1979-02-27 Active
JOHN FRANCIS CORMIE AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 Active
JOHN FRANCIS CORMIE AWG PROPERTY SOLUTIONS LIMITED Director 2005-03-15 CURRENT 1997-01-24 Active - Proposal to Strike off
JOHN FRANCIS CORMIE MORRISON PROPERTY INVESTMENTS LIMITED Director 2005-03-15 CURRENT 1990-11-12 Active
JOHN FRANCIS CORMIE VALUETYPE LIMITED Director 2005-03-15 CURRENT 1990-11-16 Active
JOHN FRANCIS CORMIE AMBURY DEVELOPMENTS LIMITED Director 2005-03-15 CURRENT 2001-03-06 Active
JOHN FRANCIS CORMIE AWG PROPERTY DIRECTOR LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
JAMES RAYMOND TILBROOK AWG PROPERTY SOLUTIONS LIMITED Director 2015-04-01 CURRENT 1997-01-24 Active - Proposal to Strike off
JAMES RAYMOND TILBROOK MORRISON PROPERTY INVESTMENTS LIMITED Director 2015-04-01 CURRENT 1990-11-12 Active
JAMES RAYMOND TILBROOK VALUETYPE LIMITED Director 2015-03-01 CURRENT 1990-11-16 Active
JAMES RAYMOND TILBROOK AMBURY DEVELOPMENTS LIMITED Director 2006-10-09 CURRENT 2001-03-06 Active
JAMES RAYMOND TILBROOK AWG LAND HOLDINGS LIMITED Director 2005-06-06 CURRENT 2002-09-10 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
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-02-08CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2022-02-05PSC05Change of details for Awg Property Limited as a person with significant control on 2022-02-05
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-18DS01Application to strike the company off the register
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-19TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-15
2021-02-19AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-02-15
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2020-03-11PSC05Change of details for Awg Property Limited as a person with significant control on 2020-03-11
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-01-21
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN HORLOCK CLARKE on 2020-01-21
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND TILBROOK / 01/12/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CORMIE / 01/12/2017
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-06-09TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-06-09AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-04-07AP01DIRECTOR APPOINTED JAMES RAYMOND TILBROOK
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-21AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-15AR0124/01/12 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-01AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0124/01/10 FULL LIST
2010-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED JOHN FRANCIS CORMIE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPE
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-08-08288bSECRETARY RESIGNED
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29288bDIRECTOR RESIGNED
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01AUDAUDITOR'S RESIGNATION
2003-01-28363aRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288bDIRECTOR RESIGNED
2002-06-13288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED
2002-02-05363aRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11288bDIRECTOR RESIGNED
2002-01-02288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-08-30CERTNMCOMPANY NAME CHANGED ANGLIAN WATER INFRASTRUCTURE LIM ITED CERTIFICATE ISSUED ON 30/08/01
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-10363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-16288bDIRECTOR RESIGNED
1999-03-02363aRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1999-01-27AUDAUDITOR'S RESIGNATION
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-21225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/03/98
1998-05-28CERTNMCOMPANY NAME CHANGED ANGLIAN INFRASTRUCTURE SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/98
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to EASTLAND DEVELOPMENTS 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 EASTLAND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTLAND DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

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
2007-03-31
Annual Accounts
2006-03-31

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 EASTLAND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EASTLAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of EASTLAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLAND DEVELOPMENTS 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 (36000 - Water collection, treatment and supply) as EASTLAND DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EASTLAND DEVELOPMENTS 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 EASTLAND DEVELOPMENTS 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 EASTLAND DEVELOPMENTS 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.