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

EASTLEAF LTD

2 BOND STREET, CHELMSFORD, ESSEX, CM1 1GH,
Company Registration Number
05853032
Private Limited Company
Active

Company Overview

About Eastleaf Ltd
EASTLEAF LTD was founded on 2006-06-21 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Eastleaf Ltd is a Private Limited Company registered in ENGLAND 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
EASTLEAF LTD
 
Legal Registered Office
2 BOND STREET
CHELMSFORD
ESSEX
CM1 1GH
Other companies in CM1
 
Previous Names
PRISECO LIMITED17/05/2010
Filing Information
Company Number 05853032
Company ID Number 05853032
Date formed 2006-06-21
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 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933372034  
Last Datalog update: 2024-07-05 15:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLEAF LTD
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 EASTLEAF LTD
The following companies were found which have the same name as EASTLEAF LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTLEAF PROPERTIES LIMITED 2 BOND STREET CHELMSFORD ESSEX CM1 1GH Active Company formed on the 2017-10-20

Company Officers of EASTLEAF LTD

Current Directors
Officer Role Date Appointed
ASHOK GUPTA
Company Secretary 2009-05-15
ALISON CLAIRE KHATTAR
Director 2006-08-21
NAVIN KHATTAR
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON STEWART ARCHDALE
Director 2006-08-21 2016-07-18
ROGER LEWIS NIELD
Director 2006-08-21 2016-07-18
CHARLES DOUGLAS COMPANY SERVICES LIMITED
Company Secretary 2006-08-21 2009-05-15
HOWARD THOMAS
Nominated Secretary 2006-06-21 2006-08-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-06-21 2006-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK GUPTA BOMATIC LIMITED Company Secretary 2009-05-15 CURRENT 2006-04-04 Active - Proposal to Strike off
ALISON CLAIRE KHATTAR EASTLEAF PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
ALISON CLAIRE KHATTAR CHANCELLOR MANAGEMENT LIMITED Director 2003-12-05 CURRENT 2003-12-04 Active
NAVIN KHATTAR GELMETIX LIMITED Director 2018-05-24 CURRENT 2012-07-17 Active
NAVIN KHATTAR EASTLEAF PROPERTIES LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NAVIN KHATTAR MALVERN INTERNATIONAL PLC Director 2016-10-19 CURRENT 2004-07-08 Active
NAVIN KHATTAR AEC EDUCATION PLC Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2017-04-18
NAVIN KHATTAR LEARNING DEVELOPMENTS OVERSEAS LIMITED Director 2016-04-13 CURRENT 2004-01-06 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE MARKETING LIMITED Director 2016-04-13 CURRENT 1999-09-24 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE TRAINING LIMITED Director 2016-04-13 CURRENT 2013-02-19 Dissolved 2017-02-02
NAVIN KHATTAR MALVERN HOUSE GROUP LIMITED Director 2015-07-01 CURRENT 1999-09-24 Active
NAVIN KHATTAR MALVERN HOUSE INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 1999-09-24 Active
NAVIN KHATTAR BOMATIC LIMITED Director 2009-05-15 CURRENT 2006-04-04 Active - Proposal to Strike off
NAVIN KHATTAR CHANCELLOR MANAGEMENT LIMITED Director 2003-12-05 CURRENT 2003-12-04 Active
NAVIN KHATTAR ENGLISH ASSOCIATION OF AMERICAN BOND AND SHARE HOLDERS, LIMITED(THE) Director 2001-02-14 CURRENT 1978-12-28 Active
NAVIN KHATTAR ELTONVALE LIMITED Director 2001-02-14 CURRENT 1989-10-10 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
2024-06-26CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-06-13REGISTRATION OF A CHARGE / CHARGE CODE 058530320013
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Suite 7 & 8 Broomfield Business Centre 80 - 82 Broomfield Road Chelmsford Essex CM1 1SS
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058530320012
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058530320008
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058530320008
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-26PSC02Notification of Chancellor Management Limited as a person with significant control on 2016-04-06
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARCHDALE
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NIELD
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN KHATTAR / 02/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE KHATTAR / 02/07/2014
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058530320007
2013-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058530320006
2013-07-12AR0121/06/13 ANNUAL RETURN FULL LIST
2012-07-11AR0121/06/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-06-27AR0121/06/11 FULL LIST
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-31RES01ADOPT ARTICLES 28/03/2011
2011-02-17RES01ADOPT ARTICLES 16/02/2011
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-06-22AR0121/06/10 FULL LIST
2010-05-17RES15CHANGE OF NAME 12/05/2010
2010-05-17CERTNMCOMPANY NAME CHANGED PRISECO LIMITED CERTIFICATE ISSUED ON 17/05/10
2010-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 17 ALBEMARLE STREET MAYFAIR LONDON W1S 4HP
2009-05-15288aSECRETARY APPOINTED MR ASHOK GUPTA
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY CHARLES DOUGLAS COMPANY SERVICES LIMITED
2009-05-15363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 17 ALBEMARLE STREET MAYFAIR LONDON W1S 4HP
2006-09-04288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EASTLEAF LTD 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 EASTLEAF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Outstanding DEUTSCHE BANK (SUISSE) SA
2013-10-17 Outstanding DEUTSCHE BANK (SUISSE) SA
DEBENTURE 2011-03-30 Satisfied OVERSEA-CHINESE BANKING CORPORATION LIMITED
CHARGE OVER DEPOSITS BY A COMPANY FOR ITS OWN LIABILITIES 2010-03-29 Satisfied EFG PRIVATE BANK
LEGAL CHARGE 2010-03-29 Satisfied EFG PRIVATE BANK LIMITED
LEGAL MORTGAGE 2006-08-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-08-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
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 EASTLEAF LTD

Intangible Assets
Patents
We have not found any records of EASTLEAF LTD registering or being granted any patents
Domain Names

EASTLEAF LTD owns 1 domain names.

eastleaf.co.uk  

Trademarks
We have not found any records of EASTLEAF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLEAF LTD. 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 (68100 - Buying and selling of own real estate) as EASTLEAF LTD 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 EASTLEAF LTD 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 EASTLEAF LTD 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 EASTLEAF LTD 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.