Background WavePink WaveYellow Wave

EASTONPARK LIMITED (02210632)

EASTONPARK LIMITED (02210632) is an active UK company. incorporated on 13 January 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. EASTONPARK LIMITED has been registered for 38 years. Current directors include CURTIS, Anton David, CURTIS, Bettina Susan.

Company Number
02210632
Status
active
Type
ltd
Incorporated
13 January 1988
Age
38 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CURTIS, Anton David, CURTIS, Bettina Susan
SIC Codes
64999, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTONPARK LIMITED

EASTONPARK LIMITED is an active company incorporated on 13 January 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. EASTONPARK LIMITED was registered 38 years ago.(SIC: 64999, 68100, 68320)

Status

active

Active since 38 years ago

Company No

02210632

LTD Company

Age

38 Years

Incorporated 13 January 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 11 September 2025
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 29 June 2021
4Th Floor 3-5 Swallow Place London W1B 2AF
From: 24 February 2010To: 20 May 2013
12-14 St Christophers Place London W1U 1NB
From: 13 January 1988To: 24 February 2010
Timeline

5 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
New Owner
Mar 18
Loan Secured
May 23
Loan Cleared
Dec 24
Director Joined
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CURTIS, Anton

Active
The Landmark, LondonW1G 0PW
Secretary
Appointed 01 Mar 2009

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed N/A

CURTIS, Bettina Susan

Active
The Landmark, LondonW1G 0PW
Born August 1963
Director
Appointed 20 Jan 2025

CALLINGHAM, Paul Arthur

Resigned
SL8
Secretary
Appointed N/A
Resigned 01 Mar 2009

CURTIS, Bettina Susan

Resigned
12 Seymour Street, LondonW1H 5WB
Secretary
Appointed 22 Mar 1993
Resigned 01 Jan 1994

TALBOT, Zakia

Resigned
Little Martins, Little BookhamKT23 3QE
Secretary
Appointed N/A
Resigned 22 Mar 1993

TALBOT, Denis Joseph

Resigned
Little Nartins, Little BookhamKT23 3QE
Born June 1940
Director
Appointed N/A
Resigned 22 Mar 1993

Persons with significant control

2

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

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

Mrs Bettina Susan Curtis

Active
The Landmark, LondonW1G 0PW
Born August 1963

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
12 June 2000
288cChange of Particulars
Legacy
12 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
6 April 2000
287Change of Registered Office
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Legacy
16 February 1999
363aAnnual Return
Legacy
15 February 1999
287Change of Registered Office
Legacy
28 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Resolution
8 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
3 April 1996
363aAnnual Return
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
29 March 1995
363x363x
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363x363x
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
14 July 1993
363x363x
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
14 April 1992
363aAnnual Return
Accounts With Accounts Type Small
2 March 1992
AAAnnual Accounts
Legacy
28 April 1991
363363
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
225(1)225(1)
Legacy
24 October 1990
288288
Legacy
14 July 1989
363363
Legacy
5 August 1988
PUC 2PUC 2
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Legacy
29 June 1988
224224
Resolution
16 February 1988
RESOLUTIONSResolutions
Incorporation Company
13 January 1988
NEWINCIncorporation