Background WavePink WaveYellow Wave

EASTMAN ESTATES LIMITED (02585969)

EASTMAN ESTATES LIMITED (02585969) is an active UK company. incorporated on 27 February 1991. with registered office in Wells. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASTMAN ESTATES LIMITED has been registered for 35 years. Current directors include EASTMAN, Christopher Robert Alexander, EASTMAN, David, EASTMAN, Simon David James and 2 others.

Company Number
02585969
Status
active
Type
ltd
Incorporated
27 February 1991
Age
35 years
Address
Bishopbrook House, Wells, BA5 1FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EASTMAN, Christopher Robert Alexander, EASTMAN, David, EASTMAN, Simon David James, EVANS, Elizabeth Ann, EVANS, Peter Dennis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTMAN ESTATES LIMITED

EASTMAN ESTATES LIMITED is an active company incorporated on 27 February 1991 with the registered office located in Wells. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASTMAN ESTATES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02585969

LTD Company

Age

35 Years

Incorporated 27 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

STUDYHOME (NO.78) LIMITED
From: 27 February 1991To: 10 July 1997
Contact
Address

Bishopbrook House Cathedral Avenue Wells, BA5 1FD,

Previous Addresses

the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 27 February 1991To: 21 March 2013
Timeline

30 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Aug 11
Loan Secured
Sept 13
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Secured
Apr 15
Loan Secured
Aug 15
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

EASTMAN, David

Active
Cathedral Avenue, WellsBA5 1FD
Secretary
Appointed 16 Jan 1997

EASTMAN, Christopher Robert Alexander

Active
Cathedral Avenue, WellsBA5 1FD
Born July 1985
Director
Appointed 27 Mar 2019

EASTMAN, David

Active
Cathedral Avenue, WellsBA5 1FD
Born January 1954
Director
Appointed 16 Jan 1997

EASTMAN, Simon David James

Active
Cathedral Avenue, WellsBA5 1FD
Born January 1976
Director
Appointed 14 Sept 2006

EVANS, Elizabeth Ann

Active
Cathedral Avenue, WellsBA5 1FD
Born December 1980
Director
Appointed 26 Jul 2011

EVANS, Peter Dennis

Active
Cathedral Avenue, WellsBA5 1FD
Born December 1980
Director
Appointed 27 Mar 2019

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Secretary
Appointed 27 Feb 1991
Resigned 01 Aug 1992

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Secretary
Appointed 26 Mar 2008
Resigned 27 Jul 2009

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 01 Aug 1992
Resigned 16 Jan 1997

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed 27 Feb 1991
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 27 Feb 1991
Resigned 16 Jan 1997

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 16 Jan 1997
Resigned 14 Sept 2006

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed 27 Feb 1991
Resigned 16 Jan 1997

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 16 Jan 1997

Persons with significant control

1

Cathedral Avenue, WellsBA5 1FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Legacy
13 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
18 September 1998
395Particulars of Mortgage or Charge
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
225Change of Accounting Reference Date
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
11 October 1996
169169
Legacy
6 August 1996
173173
Resolution
6 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
29 July 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
20 August 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
224224
Incorporation Company
27 February 1991
NEWINCIncorporation