Background WavePink WaveYellow Wave

EYRE & JOHNSON LIMITED (03149668)

EYRE & JOHNSON LIMITED (03149668) is an active UK company. incorporated on 23 January 1996. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EYRE & JOHNSON LIMITED has been registered for 30 years. Current directors include EARLE, Cheryl Amelia, TURNER, Steven Bruce, WILSON, Timothy Francis.

Company Number
03149668
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
Prospect Place, Winchester, SO23 7RX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EARLE, Cheryl Amelia, TURNER, Steven Bruce, WILSON, Timothy Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYRE & JOHNSON LIMITED

EYRE & JOHNSON LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EYRE & JOHNSON LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03149668

LTD Company

Age

30 Years

Incorporated 23 January 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Prospect Place Moorside Road Winchester, SO23 7RX,

Previous Addresses

Vaughan House Moorside Road Winchester Hampshire SO23 7SA
From: 6 January 2015To: 5 October 2017
1C Belmore Hill Court Morestead Road, Owslebury Winchester Hampshire SO21 1JW
From: 23 January 1996To: 6 January 2015
Timeline

18 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
May 11
Funding Round
May 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Share Buyback
Nov 19
Capital Reduction
Nov 19
Director Left
Dec 22
Director Joined
Jan 23
Owner Exit
Dec 24
Director Joined
Dec 24
4
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EARLE, Cheryl Amelia

Active
Moorside Road, WinchesterSO23 7RX
Born October 1980
Director
Appointed 01 Jan 2023

TURNER, Steven Bruce

Active
Moorside Road, WinchesterSO23 7RX
Born January 1968
Director
Appointed 04 Dec 2024

WILSON, Timothy Francis

Active
Moorside Road, WinchesterSO23 7RX
Born March 1959
Director
Appointed 01 Oct 2019

ELLIOTT, David John

Resigned
2 Dickens Drive, FarehamPO15 7LZ
Secretary
Appointed 24 Jan 1996
Resigned 28 Sept 1999

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 24 Jan 1996

PASS-ACCOUNTING LIMITED

Resigned
Dickens Drive, FarehamPO15 7LZ
Corporate secretary
Appointed 29 Sept 1999
Resigned 01 Apr 2015

BEAMISH, Chistopher Lewis

Resigned
Moorside Road, WinchesterSO23 7RX
Born September 1953
Director
Appointed 01 Apr 2013
Resigned 01 Oct 2019

BEAMISH, Christopher Lewis

Resigned
8 Bereweeke Road, WinchesterSO22 6AN
Born September 1953
Director
Appointed 13 Aug 1997
Resigned 28 Sept 1999

BEAMISH, Joanna

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1955
Director
Appointed 01 Apr 2013
Resigned 26 Nov 2018

BOON, Stephen Ronald

Resigned
5a Hamilton Road, EastleighSO50 6AU
Born February 1960
Director
Appointed 01 Apr 1999
Resigned 30 Sept 1999

DAVIES, Francoise Marguerite

Resigned
12 Fordington Road, WinchesterSO22 5AL
Born May 1946
Director
Appointed 24 Jan 1996
Resigned 13 Aug 1997

ELLIOTT, David John

Resigned
2 Dickens Drive, FarehamPO15 7LZ
Born January 1954
Director
Appointed 08 Dec 1998
Resigned 28 Sept 1999

TUTTIETT, Amelia Jane

Resigned
Moorside Road, WinchesterSO23 7RX
Born September 1964
Director
Appointed 01 Apr 2013
Resigned 06 Dec 2022

TUTTIETT, James Edward

Resigned
Moorside Road, WinchesterSO23 7RX
Born October 1963
Director
Appointed 29 Sept 1999
Resigned 01 Oct 2019

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 23 Jan 1996
Resigned 24 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1W6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Amelia Tuttiett

Ceased
Moorside Road, WinchesterSO23 7RX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Amelia Jane Tuttiett

Ceased
Moorside Road, WinchesterSO23 7RX
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2019
AAAnnual Accounts
Legacy
14 December 2019
RP04CS01RP04CS01
Capital Cancellation Shares
30 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Legacy
24 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
21 January 2006
287Change of Registered Office
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288cChange of Particulars
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Resolution
25 January 1998
RESOLUTIONSResolutions
Legacy
8 October 1997
88(2)R88(2)R
Legacy
8 October 1997
122122
Resolution
8 October 1997
RESOLUTIONSResolutions
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
224224
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
287Change of Registered Office
Incorporation Company
23 January 1996
NEWINCIncorporation