Background WavePink WaveYellow Wave

THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280)

THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED (04009280) is an active UK company. incorporated on 7 June 2000. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED has been registered for 25 years. Current directors include BECKWITH, Peter Michael, STOTESBURY, Michael Alan, STRATTON, Edward Alexander Boughey.

Company Number
04009280
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BECKWITH, Peter Michael, STOTESBURY, Michael Alan, STRATTON, Edward Alexander Boughey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED

THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED is an active company incorporated on 7 June 2000 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04009280

LTD Company

Age

25 Years

Incorporated 7 June 2000

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

GLOBALGLORY LIMITED
From: 7 June 2000To: 20 December 2000
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

, 19 Cresswells Mead, Maidenhead, SL6 2YP, England
From: 23 September 2020To: 17 November 2020
, C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG
From: 30 July 2019To: 23 September 2020
, 3rd Floor 4 Hill Street, London, W1J 5NE, United Kingdom
From: 15 May 2018To: 30 July 2019
, Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
From: 7 June 2000To: 15 May 2018
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 12
Director Joined
Jun 12
Loan Secured
Aug 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 20
Director Joined
May 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 29 Mar 2001

STOTESBURY, Michael Alan

Active
Lancaster Gardens, LondonSW19 5DG
Born November 1942
Director
Appointed 29 Mar 2001

STRATTON, Edward Alexander Boughey

Active
Cresswells Mead, MaidenheadSL6 2YP
Born February 1981
Director
Appointed 15 May 2023

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Secretary
Appointed 29 Mar 2001
Resigned 02 Apr 2002

FOX, Ian John

Resigned
Flat 6 1 Queens Avenue, LondonN10 3PE
Secretary
Appointed 18 Dec 2000
Resigned 29 Mar 2001

PARKER, Adam David

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 01 Jul 2014
Resigned 12 Feb 2021

VUKOJE, Angela

Resigned
10 Bloomfield Court, LondonW1K 3PU
Secretary
Appointed 14 Jul 2000
Resigned 18 Dec 2000

WOOLLEY, Roderic Harry

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 02 Apr 2002
Resigned 30 Jun 2014

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Jun 2000
Resigned 14 Jul 2000

ATKINS, Nadja Christina

Resigned
26 Woolcombes Court, LondonSE16 5RQ
Born June 1975
Director
Appointed 18 Dec 2000
Resigned 29 Mar 2001

FOX, Ian John

Resigned
Flat 6 1 Queens Avenue, LondonN10 3PE
Born January 1968
Director
Appointed 18 Dec 2000
Resigned 29 Mar 2001

GAY, Philip

Resigned
55a High Street, LondonSW19 5BA
Born October 1944
Director
Appointed 24 Sept 2004
Resigned 31 Mar 2012

JONES, Edward Antony George

Resigned
Suite 5, FarnhamGU9 7UG
Born October 1966
Director
Appointed 06 Jun 2012
Resigned 29 Jul 2020

ROWSON, Simon Andrew

Resigned
20 Birchington Road, LondonNW6 7LY
Born November 1972
Director
Appointed 14 Jul 2000
Resigned 29 Mar 2001

STRATTON, Peter William

Resigned
37 Westbourne Park Road, LondonW2 5QD
Born February 1947
Director
Appointed 29 Mar 2001
Resigned 01 Aug 2017

VUKOJE, Angela

Resigned
10 Bloomfield Court, LondonW1K 3PU
Born November 1967
Director
Appointed 14 Jul 2000
Resigned 18 Dec 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Jun 2000
Resigned 14 Jul 2000

Persons with significant control

4

3 Active
1 Ceased

Mrs Claire Stratton

Active
Cresswells Mead, MaidenheadSL6 2YP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2019

Mr Peter William Stratton

Ceased
Hill Street, LondonW1J 5NE
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2017

Mr Peter Michael Beckwith

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Michael Alan Stotesbury

Active
Cresswells Mead, MaidenheadSL6 2YP
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Sail Address Company With New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
287Change of Registered Office
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2000
NEWINCIncorporation