Background WavePink WaveYellow Wave

EASTON PROPERTIES LIMITED (03286012)

EASTON PROPERTIES LIMITED (03286012) is an active UK company. incorporated on 2 December 1996. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASTON PROPERTIES LIMITED has been registered for 29 years. Current directors include LAWRENCE, Andrew Campbell, MITCHELL, Shane.

Company Number
03286012
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
Magnavale House Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWRENCE, Andrew Campbell, MITCHELL, Shane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTON PROPERTIES LIMITED

EASTON PROPERTIES LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASTON PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03286012

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

ICOM DIGITAL LIMITED
From: 22 June 2009To: 1 October 2020
HELM CONSULTING LIMITED
From: 22 January 1997To: 22 June 2009
SUMEROSA LIMITED
From: 2 December 1996To: 22 January 1997
Contact
Address

Magnavale House Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

Magnavale House Magnavale House Park Road, Holmewood Industrial Park, Holmewood Chesterfield Derbyshire S42 5UY England
From: 7 September 2020To: 11 October 2022
Ds House 306 High Street Croydon CR0 1NG
From: 21 November 2012To: 7 September 2020
50 Throwley Way Sutton Surrey SM1 4BF
From: 2 December 1996To: 21 November 2012
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jan 10
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Share Issue
Jul 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

POTOCKI, Theresa

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 26 Oct 2022

LAWRENCE, Andrew Campbell

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 27 Oct 2022

MITCHELL, Shane

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born September 1979
Director
Appointed 27 Oct 2022

BELL, Nigel

Resigned
48 Ringford Road, LondonSW18 1RR
Secretary
Appointed 30 Jan 1997
Resigned 23 Mar 1998

CORDERY, Andrew Paul

Resigned
15 Woodcote Close, EpsomKT18 7QJ
Secretary
Appointed 29 Oct 2001
Resigned 28 Jul 2009

FURNER, Stephen Kenneth

Resigned
Whitehall Farm House, ReigateRH2 0TA
Secretary
Appointed 26 Sept 1997
Resigned 07 Feb 2001

JAMES, Claire Margaret

Resigned
Gloucester Place Mews, LondonW1U 8BA
Secretary
Appointed 28 Jul 2009
Resigned 26 Oct 2022

SIMS, Robin Edward

Resigned
57 Kings Road, Walton On ThamesKT12 2RB
Secretary
Appointed 07 Feb 2000
Resigned 29 Oct 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 30 Jan 1997

BARTLETT, Graeme Edward

Resigned
Turret House 24 Church Hill, CamberleyGU15 2HA
Born May 1943
Director
Appointed 30 Jan 1997
Resigned 31 Aug 2008

BERRY, Glyn

Resigned
11 Carlyle Road, CroydonCR0 7HN
Born June 1946
Director
Appointed 14 Feb 1997
Resigned 31 Dec 2008

CONNOLLY, Raymond

Resigned
1 Heatherdale Road, CamberleyGU15 2LR
Born January 1954
Director
Appointed 30 Jan 1997
Resigned 30 Apr 2001

DICKINSON, David Henry

Resigned
74 Aylesham Way, CamberleyGU17 7NU
Born May 1943
Director
Appointed 30 Jan 1997
Resigned 29 Sept 1999

FURNER, Stephen Kenneth

Resigned
Whitehall Farm House, ReigateRH2 0TA
Born April 1956
Director
Appointed 29 Sept 1999
Resigned 31 Mar 2001

LAWRENCE, Stephen Andrew

Resigned
Route De Penesson 23, Aubonne 1170
Born January 1961
Director
Appointed 14 Feb 1997
Resigned 27 Oct 2022

SIMPSON, Alistair James Nichol

Resigned
Schubert Road, LondonSW15 2QT
Born February 1976
Director
Appointed 28 Jul 2009
Resigned 26 Nov 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 Dec 1996
Resigned 30 Jan 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 Dec 1996
Resigned 30 Jan 1997

Persons with significant control

1

Mr Stephen Andrew Lawrence

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Memorandum Articles
17 July 2024
MAMA
Resolution
17 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
10 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288cChange of Particulars
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
287Change of Registered Office
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
287Change of Registered Office
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
244244
Legacy
8 January 2001
363aAnnual Return
Legacy
17 March 2000
363aAnnual Return
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
14 August 1998
287Change of Registered Office
Legacy
14 May 1998
363aAnnual Return
Legacy
14 May 1998
190190
Legacy
14 May 1998
353353
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Resolution
3 March 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
88(2)R88(2)R
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
123Notice of Increase in Nominal Capital
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
287Change of Registered Office
Certificate Change Of Name Company
21 January 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
123Notice of Increase in Nominal Capital
Incorporation Company
2 December 1996
NEWINCIncorporation