Background WavePink WaveYellow Wave

EASTWAY ESTATES LIMITED (03684956)

EASTWAY ESTATES LIMITED (03684956) is an active UK company. incorporated on 14 December 1998. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EASTWAY ESTATES LIMITED has been registered for 27 years. Current directors include PATEL, Jesal Raj, PATEL, Nilesh Raj, PATEL, Priyen Shailesh and 1 others.

Company Number
03684956
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
Unit 1, Prideview Place, Stanmore, HA7 4AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Jesal Raj, PATEL, Nilesh Raj, PATEL, Priyen Shailesh, PATEL, Vishal Shailesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTWAY ESTATES LIMITED

EASTWAY ESTATES LIMITED is an active company incorporated on 14 December 1998 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EASTWAY ESTATES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03684956

LTD Company

Age

27 Years

Incorporated 14 December 1998

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 22 December 2025 (4 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 1, Prideview Place Church Road Stanmore, HA7 4AA,

Previous Addresses

Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom
From: 1 April 2022To: 1 April 2022
First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 14 December 1998To: 1 April 2022
Timeline

82 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
Sept 17
Loan Secured
Jan 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Nov 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Dec 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PATEL, Jesal Raj

Active
Church Road, StanmoreHA7 4AA
Secretary
Appointed 16 May 2006

PATEL, Jesal Raj

Active
Church Road, StanmoreHA7 4AA
Born June 1982
Director
Appointed 14 Sept 2006

PATEL, Nilesh Raj

Active
Church Road, StanmoreHA7 4AA
Born September 1984
Director
Appointed 28 Oct 2025

PATEL, Priyen Shailesh

Active
Church Road, StanmoreHA7 4AA
Born January 1985
Director
Appointed 05 Feb 2003

PATEL, Vishal Shailesh

Active
Church Road, StanmoreHA7 4AA
Born September 1982
Director
Appointed 28 Sept 2017

PATEL, Anita Shailesh

Resigned
7 Clamp Hill, StanmoreHA7 3JS
Secretary
Appointed 01 Jun 1999
Resigned 05 Feb 2003

PATEL, Nilesh Raj

Resigned
Furze Cottage, Bushey HeathWD23 1PD
Secretary
Appointed 05 Feb 2003
Resigned 14 Sept 2006

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 14 Dec 1998
Resigned 01 Jun 1999

PATEL, Anita Shailesh

Resigned
7 Clamp Hill, StanmoreHA7 3JS
Born October 1958
Director
Appointed 01 Jun 1999
Resigned 05 Feb 2003

PATEL, Krishna Rajendra

Resigned
114 Rowlands Avenue, Hatch EndHA5 4DE
Born December 1950
Director
Appointed 01 Jun 1999
Resigned 05 Feb 2003

PATEL, Nilesh Raj

Resigned
Furze Cottage, Bushey HeathWD23 1PD
Born September 1984
Director
Appointed 05 Feb 2003
Resigned 14 Sept 2006

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 14 Dec 1998
Resigned 01 Jun 1999

Persons with significant control

4

0 Active
4 Ceased

Mr Nilesh Raj Patel

Ceased
First Floor Kirkland House, HarrowHA1 2AX
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mr Priyen Shailesh Patel

Ceased
First Floor Kirkland House, HarrowHA1 2AX
Born January 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mr Vishal Shailesh Patel

Ceased
First Floor Kirkland House, HarrowHA1 2AX
Born September 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019

Mr Jesal Raj Patel

Ceased
First Floor Kirkland House, HarrowHA1 2AX
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Part
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Legacy
13 December 2006
287Change of Registered Office
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
8 September 2006
287Change of Registered Office
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Incorporation Company
14 December 1998
NEWINCIncorporation