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

EASTDENE LIMITED

ORCHARD VIEW, WOOLSTON NORTH CADBURY, YEOVIL, SOMERSET, BA22 7BJ,
Company Registration Number
03922741
Private Limited Company
Active

Company Overview

About Eastdene Ltd
EASTDENE LIMITED was founded on 2000-02-09 and has its registered office in Yeovil. The organisation's status is listed as "Active". Eastdene 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
EASTDENE LIMITED
 
Legal Registered Office
ORCHARD VIEW
WOOLSTON NORTH CADBURY
YEOVIL
SOMERSET
BA22 7BJ
Other companies in BA22
 
Filing Information
Company Number 03922741
Company ID Number 03922741
Date formed 2000-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTDENE 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 EASTDENE LIMITED
The following companies were found which have the same name as EASTDENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTDENE CONTRACTS LIMITED EAST DENE LAMB CORNER DEDHAM ESSEX CO7 6DX Dissolved Company formed on the 2008-11-25
EASTDENE INVESTMENTS LIMITED 1 PARK LANE SALFORD M7 4HT Active Company formed on the 1957-10-30
EASTDENE INVESTMENTS LIMITED 8th Floor Union House Union Street St Helier Jersey JE2 3RF JE2 3RF Continuance out Company formed on the 1991-11-11
EASTDENE INVESTMENTS LIMITED 2ND FLOOR O'NEILL MARKETING ASSOCIATES BUILDING WICKHAMS CAY II, ROAD TOWN, PO BOX 3174 TORTOLA Active Company formed on the 2023-01-30
EASTDENE MANAGEMENT LIMITED PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA Dissolved Company formed on the 1999-05-26
EASTDENE MANAGEMENT LIMITED Active Company formed on the 2012-08-31
EASTDENE MINI MART LTD 495-497 Badsley Moor Lane Rotherham S65 2QR Active - Proposal to Strike off Company formed on the 2022-05-03
EASTDENE PROPERTIES LIMITED 696 Yardley Wood Road Billesley BILLESLEY Birmingham B13 0HY Active Company formed on the 2016-06-24
EASTDENE PTY. LTD. VIC 3930 Strike-off action in progress Company formed on the 1986-11-19

Company Officers of EASTDENE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ANTHONY RUSSELL
Company Secretary 2006-07-22
MICHELLE KEEBLE
Director 2009-10-19
ELIZABETH ANN MARSH
Director 2015-11-16
MARJORIE EILEEN NORTHCOTT
Director 2009-10-19
KENNETH PAYNE
Director 2000-02-29
ROBIN ANTHONY RUSSELL
Director 2000-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARC RAVIN RODRIGO
Director 2006-03-22 2017-05-25
KIM WHITE
Director 2000-02-29 2014-12-23
ANNA MARIE BAGHARI
Director 2009-10-19 2014-07-18
TIMOTHY MCMASTER CROOK
Director 2005-01-07 2007-05-04
BARRY KINGSTON SHAW
Company Secretary 2004-12-30 2006-07-22
BARRY KINGSTON SHAW
Director 2000-02-29 2006-07-22
ROBYN ROTHWELL
Company Secretary 2000-02-29 2004-12-30
ROBYN ROTHWELL
Director 2000-02-29 2004-12-30
LEONARD ALBERT CHANT
Director 2000-02-29 2003-01-10
ARM SECRETARIES LIMITED
Nominated Secretary 2000-02-09 2000-02-29
ALAN ROBERT MILNE
Nominated Director 2000-02-09 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN MARSH 40 LAWRIE PARK GARDENS (SYDENHAM) FLAT MAINTENANCE LIMITED Director 2015-11-16 CURRENT 1970-08-25 Active
MARJORIE EILEEN NORTHCOTT 40 LAWRIE PARK GARDENS (SYDENHAM) FLAT MAINTENANCE LIMITED Director 1996-05-09 CURRENT 1970-08-25 Active
KENNETH PAYNE 40 LAWRIE PARK GARDENS (SYDENHAM) FLAT MAINTENANCE LIMITED Director 1994-04-27 CURRENT 1970-08-25 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
2024-02-13CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-11-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-22CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-15CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE EILEEN NORTHCOTT
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC RAVIN RODRIGO
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 18
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 18
2016-03-05AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MRS ELIZABETH ANN MARSH
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 18
2015-03-01AR0109/02/15 ANNUAL RETURN FULL LIST
2015-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM WHITE
2014-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE BAGHARI
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 18
2014-02-27AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-04AR0109/02/13 ANNUAL RETURN FULL LIST
2012-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-02-27AR0109/02/12 ANNUAL RETURN FULL LIST
2011-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-21AR0109/02/11 ANNUAL RETURN FULL LIST
2010-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-02-26AR0109/02/10 ANNUAL RETURN FULL LIST
2010-02-26AP01DIRECTOR APPOINTED MS MICHELLE KEEBLE
2010-02-26AP01DIRECTOR APPOINTED MRS ANNA MARIE BAGHARI
2010-02-26AP01DIRECTOR APPOINTED MRS MARJORIE EILEEN NORTHCOTT
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM WHITE / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY RUSSELL / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC RAVIN RODRIGO / 23/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAYNE / 23/02/2010
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-26363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-2688(2)AD 10/03/08 GBP SI 12@1=12 GBP IC 6/18
2008-03-04363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CROOK
2008-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN RUSSELL / 03/03/2008
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARC RODIGO / 03/03/2008
2007-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-01363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 11 GAINSBOROUGH COURT COLLEGE ROAD DULWICH LONDON SE21 7LT
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-09363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/05
2005-03-15363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-04363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-09363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-04-24363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-04-18288cDIRECTOR'S PARTICULARS CHANGED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288bDIRECTOR RESIGNED
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: SOMERS MOUNTS HILL CRANBROOK ROAD, BENENDEN CRANBROOK KENT TN17 4ET
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288bSECRETARY RESIGNED
2000-10-05SRES01ADOPT MEM AND ARTS 28/02/00
2000-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EASTDENE 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 EASTDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTDENE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 EASTDENE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 18
Shareholder Funds 2012-02-29 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTDENE LIMITED
Trademarks
We have not found any records of EASTDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTDENE 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 (68209 - Other letting and operating of own or leased real estate) as EASTDENE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EASTDENE 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 EASTDENE 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 EASTDENE 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.