Background WavePink WaveYellow Wave

EAST ANGLIAN RESIDENTIAL LIMITED (03788460)

EAST ANGLIAN RESIDENTIAL LIMITED (03788460) is an active UK company. incorporated on 11 June 1999. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAST ANGLIAN RESIDENTIAL LIMITED has been registered for 26 years. Current directors include MASTON, Beverly Anne, MASTON, Paul Russell.

Company Number
03788460
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASTON, Beverly Anne, MASTON, Paul Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIAN RESIDENTIAL LIMITED

EAST ANGLIAN RESIDENTIAL LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAST ANGLIAN RESIDENTIAL LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03788460

LTD Company

Age

26 Years

Incorporated 11 June 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

REPLACO LIMITED
From: 11 June 1999To: 15 May 2001
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

5 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Dec 13
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Jul 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MASTON, Paul Russell

Active
Middleborough House, ColchesterCO1 1QT
Secretary
Appointed 10 May 2001

MASTON, Beverly Anne

Active
Middleborough House, ColchesterCO1 1QT
Born October 1966
Director
Appointed 01 Jun 2014

MASTON, Paul Russell

Active
Middleborough House, ColchesterCO1 1QT
Born April 1960
Director
Appointed 10 May 2001

MEARS, Martin Edward

Resigned
Birchbrook House Fingringhoe Road, ColchesterCO5 7JH
Secretary
Appointed 01 May 2000
Resigned 10 May 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Jun 1999
Resigned 11 Jun 1999

LYNCH, John

Resigned
Middleborough House, ColchesterCO1 1QT
Born November 1966
Director
Appointed 10 May 2001
Resigned 01 Jun 2014

TYLER, Michael

Resigned
61 Straight Road, ColchesterCO3 9BY
Born August 1963
Director
Appointed 11 Jun 1999
Resigned 10 May 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Jun 1999
Resigned 11 Jun 1999

Persons with significant control

1

Mr Paul Russell Maston

Active
Middleborough House, ColchesterCO1 1QT
Born April 1960

Nature of Control

Significant influence or control
Notified 11 Jun 2017
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 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
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary 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
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
287Change of Registered Office
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Incorporation Company
11 June 1999
NEWINCIncorporation