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

EAST STREET SECURITIES LIMITED

THE PENTHOUSE, ONE FIFTY VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3UZ,
Company Registration Number
06631946
Private Limited Company
Active

Company Overview

About East Street Securities Ltd
EAST STREET SECURITIES LIMITED was founded on 2008-06-27 and has its registered office in Swindon. The organisation's status is listed as "Active". East Street Securities Limited 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
EAST STREET SECURITIES LIMITED
 
Legal Registered Office
THE PENTHOUSE
ONE FIFTY VICTORIA ROAD
SWINDON
WILTSHIRE
SN1 3UZ
Other companies in RG14
 
Previous Names
HL 3289 LIMITED22/01/2009
Filing Information
Company Number 06631946
Company ID Number 06631946
Date formed 2008-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2015
Return next due 25/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947245109  
Last Datalog update: 2023-12-07 01:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST STREET SECURITIES 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 EAST STREET SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN SEBASTIAN NORMAN JAMES HORSEY
Company Secretary 2008-12-18
JOHN SEBASTIAN NORMAN JAMES HORSEY
Director 2008-12-18
PETER RICHARD GEORGE TRIGGS
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
HLF NOMINEES LIMITED
Company Secretary 2008-06-27 2008-12-18
HLF LIMITED
Director 2008-06-27 2008-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SEBASTIAN NORMAN JAMES HORSEY NEWBURY LAND (PROJECTS) LIMITED Company Secretary 2009-08-21 CURRENT 2009-07-03 Dissolved 2016-06-24
JOHN SEBASTIAN NORMAN JAMES HORSEY WIMPOLE LAND LIMITED Company Secretary 2007-02-09 CURRENT 2004-09-21 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY FLOWDATA PRODUCTS LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2017-10-24
JOHN SEBASTIAN NORMAN JAMES HORSEY CAMINO HEALTHCARE (NUNEATON) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY MANYCOURT PROPERTIES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY ELIZABETH LODGE LIMITED Director 2012-05-07 CURRENT 2011-05-06 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY CAMINO HEALTHCARE LIMITED Director 2012-02-06 CURRENT 2010-05-05 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY CAMINO HEALTHCARE (WEST BROMWICH) LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY SOUTHERN SINFONIA Director 2009-02-16 CURRENT 2005-01-06 Active
JOHN SEBASTIAN NORMAN JAMES HORSEY WIMPOLE INVESTMENTS LIMITED Director 1991-04-12 CURRENT 1983-02-02 Liquidation
PETER RICHARD GEORGE TRIGGS TRIMAC (WATERWAYS) LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
PETER RICHARD GEORGE TRIGGS AMBROSE HOUSE (SWINDON) LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
PETER RICHARD GEORGE TRIGGS COMPLETE TOYS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-10-07
PETER RICHARD GEORGE TRIGGS QUICKTILE LIMITED Director 2010-07-28 CURRENT 2010-03-02 Active
PETER RICHARD GEORGE TRIGGS BREACH DEVELOPMENTS (SWINDON) LIMITED Director 2009-08-06 CURRENT 2009-02-12 Dissolved 2018-03-01
PETER RICHARD GEORGE TRIGGS AISTONE PROPERTIES (LEASEHOLDS) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
PETER RICHARD GEORGE TRIGGS AISTONE PROPERTIES LIMITED Director 1997-04-01 CURRENT 1995-07-12 Liquidation
PETER RICHARD GEORGE TRIGGS TRIMAC PROPERTIES LIMITED Director 1992-04-14 CURRENT 1987-02-05 Active
PETER RICHARD GEORGE TRIGGS TRIMAC INVESTMENTS LIMITED Director 1992-04-08 CURRENT 1984-09-25 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
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AP03Appointment of Robert James Alexander Triggs as company secretary on 2022-08-03
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-08-05PSC07CESSATION OF AISTONE PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH TRIGGS
2021-09-16SH02Sub-division of shares on 2021-07-30
2021-09-16RES13Resolutions passed:
  • Subdivided 30/07/2021
2021-09-16SH0130/07/21 STATEMENT OF CAPITAL GBP 3333.33
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-30CH01Director's details changed for Mr Peter Richard George Triggs on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL England
2021-02-12PSC07CESSATION OF MANYCOURT PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-12PSC05Change of details for Aistone Properties Ltd as a person with significant control on 2021-02-10
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEBASTIAN NORMAN JAMES HORSEY
2021-02-10TM02Termination of appointment of John Sebastian Norman James Horsey on 2021-02-10
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SEBASTIAN NORMAN JAMES HORSEY on 2020-11-06
2020-12-01CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2020-11-06
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2018-10-01
2018-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SEBASTIAN NORMAN JAMES HORSEY on 2018-10-01
2018-07-23PSC05Change of details for Manycourt as a person with significant control on 2018-07-20
2018-07-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISTONE PROPERTIES LTD
2018-07-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANYCOURT
2018-07-23PSC07CESSATION OF JUDITH CAROLINE TRIGGS AS A PSC
2018-07-23PSC07CESSATION OF JOHN SEBASTIAN NORMAN JAMES HORSEY AS A PSC
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SEBASTIAN NORMAN JAMES HORSEY on 2016-07-20
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM 2 West Mills Newbury Berkshire RG14 5HG
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2016-07-20
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2015-06-26
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SEBASTIAN NORMAN JAMES HORSEY on 2015-06-26
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Mr John Sebastian Norman James Horsey on 2014-01-01
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN SEBASTIAN NORMAN JAMES HORSEY on 2014-01-01
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0127/06/13 FULL LIST
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-24AR0127/06/12 FULL LIST
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SEBASTIAN NORMAN JAMES HORSEY / 14/10/2011
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEBASTIAN NORMAN JAMES HORSEY / 14/10/2011
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 2 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AR0127/06/11 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15AR0127/06/10 FULL LIST
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-07-23363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22CERTNMCOMPANY NAME CHANGED HL 3289 LIMITED CERTIFICATE ISSUED ON 22/01/09
2008-12-27288bAPPOINTMENT TERMINATED SECRETARY HLF NOMINEES LIMITED
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR HLF LIMITED
2008-12-27288aDIRECTOR AND SECRETARY APPOINTED JOHN SEBASTIAN NORMAN JAMES HORSEY
2008-12-27288aDIRECTOR APPOINTED PETER RICHARD GEORGE TRIGGS
2008-12-2788(2)AD 18/12/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAST STREET SECURITIES 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 EAST STREET SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-04-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EAST STREET SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of EAST STREET SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST STREET SECURITIES LIMITED
Trademarks
We have not found any records of EAST STREET SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST STREET SECURITIES 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 (41100 - Development of building projects) as EAST STREET SECURITIES 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 EAST STREET SECURITIES 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 EAST STREET SECURITIES 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 EAST STREET SECURITIES 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.