Background WavePink WaveYellow Wave

B.A. EASTWELL PROPERTY COMPANY LIMITED (01482435)

B.A. EASTWELL PROPERTY COMPANY LIMITED (01482435) is an active UK company. incorporated on 3 March 1980. with registered office in Crawley. The company operates in the Construction sector, engaged in development of building projects. B.A. EASTWELL PROPERTY COMPANY LIMITED has been registered for 46 years. Current directors include MILLINGTON, Cherie Karen, TYSON, Matthew Ronald.

Company Number
01482435
Status
active
Type
ltd
Incorporated
3 March 1980
Age
46 years
Address
Ground Floor, Crawley, RH10 1HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLINGTON, Cherie Karen, TYSON, Matthew Ronald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A. EASTWELL PROPERTY COMPANY LIMITED

B.A. EASTWELL PROPERTY COMPANY LIMITED is an active company incorporated on 3 March 1980 with the registered office located in Crawley. The company operates in the Construction sector, specifically engaged in development of building projects. B.A. EASTWELL PROPERTY COMPANY LIMITED was registered 46 years ago.(SIC: 41100)

Status

active

Active since 46 years ago

Company No

01482435

LTD Company

Age

46 Years

Incorporated 3 March 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Ground Floor 1/7 Station Road Crawley, RH10 1HT,

Timeline

5 key events • 1980 - 2013

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILLINGTON, Cherie Karen

Active
1/7 Station Road, CrawleyRH10 1HT
Secretary
Appointed 25 Apr 2013

MILLINGTON, Cherie Karen

Active
1/7 Station Road, CrawleyRH10 1HT
Born September 1975
Director
Appointed 25 Apr 2013

TYSON, Matthew Ronald

Active
1/7 Station Road, CrawleyRH10 1HT
Born December 1968
Director
Appointed 25 Apr 2013

EASTWELL, Wendy Anne

Resigned
High View Knoll Place, Haywards HeathRH16 2RQ
Secretary
Appointed 19 Jan 1993
Resigned 25 Apr 2013

REID, Margaret Elizabeth

Resigned
Robinson House Robinson Road, CrawleyRH11 7AD
Secretary
Appointed N/A
Resigned 19 Jan 1993

CRATHERN, Stephen Alfred

Resigned
Ash Ridge, Burgess HillRH15 0DS
Born October 1954
Director
Appointed N/A
Resigned 13 Aug 2004

EASTWELL, Bernard Albert

Resigned
29 Greenridge, BrightonBN1 5LT
Born July 1927
Director
Appointed N/A
Resigned 25 Apr 2013

EASTWELL, Rosemary Alma

Resigned
29 Greenridge, BrightonBN1 5LT
Born November 1926
Director
Appointed N/A
Resigned 25 Apr 2013

WILKINSON, Charles Edmund

Resigned
Utopia, St SampsonsGY2 4TN
Born June 1943
Director
Appointed N/A
Resigned 30 Apr 1992

Persons with significant control

3

Michael Anthony Eastwell

Active
1/7 Station Road, CrawleyRH10 1HT
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Cherie Karen Millington

Active
1/7 Station Road, CrawleyRH10 1HT
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Matthew Ronald Tyson

Active
1/7 Station Road, CrawleyRH10 1HT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
5 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
11 December 2004
288cChange of Particulars
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 January 2001
288cChange of Particulars
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Liquidation Voluntary Statement Of Affairs
1 January 1995
4.204.20
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
4 September 1990
288288
Legacy
16 July 1990
288288
Legacy
9 July 1990
363363
Legacy
2 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
288288
Legacy
29 October 1987
288288
Legacy
5 October 1987
363363
Accounts With Made Up Date
2 September 1987
AAAnnual Accounts
Legacy
12 August 1987
288288
Legacy
12 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 March 1980
NEWINCIncorporation