Background WavePink WaveYellow Wave

EASTBROOK FACILITIES HOLDINGS LIMITED (04309178)

EASTBROOK FACILITIES HOLDINGS LIMITED (04309178) is an active UK company. incorporated on 23 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EASTBROOK FACILITIES HOLDINGS LIMITED has been registered for 24 years.

Company Number
04309178
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBROOK FACILITIES HOLDINGS LIMITED

EASTBROOK FACILITIES HOLDINGS LIMITED is an active company incorporated on 23 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EASTBROOK FACILITIES HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100, 74990)

Status

active

Active since 24 years ago

Company No

04309178

LTD Company

Age

24 Years

Incorporated 23 October 2001

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

KAJIMA CAMBRIDGE HOLDINGS LIMITED
From: 17 December 2001To: 27 July 2005
PRECIS (2138) LIMITED
From: 23 October 2001To: 17 December 2001
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 28 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 1 July 2015
C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
From: 11 November 2010To: 4 September 2012
C/O Law Debenture Fifth Floor, 100 Wood Street London EC2V 7EX
From: 23 October 2001To: 11 November 2010
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Corporate Director Company With Change Date
24 October 2012
CH02Change of Corporate Director Details
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Corporate Director Company With Change Date
11 November 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288cChange of Particulars
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
2 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
363aAnnual Return
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
88(2)R88(2)R
Legacy
4 February 2004
123Notice of Increase in Nominal Capital
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
363aAnnual Return
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2002
363aAnnual Return
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2001
288bResignation of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation