Background WavePink WaveYellow Wave

EAST ANGLIAN HOMES LIMITED (03736359)

EAST ANGLIAN HOMES LIMITED (03736359) is an active UK company. incorporated on 19 March 1999. with registered office in Essex. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. EAST ANGLIAN HOMES LIMITED has been registered for 27 years. Current directors include LYNCH, John.

Company Number
03736359
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
Middleborough House, Essex, CO1 1QT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LYNCH, John
SIC Codes
41202, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIAN HOMES LIMITED

EAST ANGLIAN HOMES LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. EAST ANGLIAN HOMES LIMITED was registered 27 years ago.(SIC: 41202, 99999)

Status

active

Active since 27 years ago

Company No

03736359

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Middleborough House 16 Middleborough Colchester Essex, CO1 1QT,

Timeline

4 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Mar 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LYNCH, John

Active
Middleborough House, EssexCO1 1QT
Born November 1966
Director
Appointed 01 Jun 2014

MASTON, Paul Russell

Resigned
Highlands, ColchesterCO5 7AL
Secretary
Appointed 19 Mar 1999
Resigned 31 Mar 2015

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

LYNCH, John

Resigned
Middleborough House, EssexCO1 1QT
Born November 1966
Director
Appointed 19 Mar 1999
Resigned 01 Jun 2014

MASTON, Paul Russell

Resigned
Middleborough House, EssexCO1 1QT
Born April 1960
Director
Appointed 19 Mar 1999
Resigned 31 Mar 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

1

Mr John Lynch

Active
Middleborough House, EssexCO1 1QT
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2012
AR01AR01
Legacy
19 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Legacy
3 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
3 April 2008
363aAnnual Return
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288cChange of Particulars
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
16 December 2000
395Particulars of Mortgage or Charge
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
287Change of Registered Office
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
6 April 1999
88(2)R88(2)R
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation