Background WavePink WaveYellow Wave

H20 (EAST STREET) LIMITED (05153878)

H20 (EAST STREET) LIMITED (05153878) is an active UK company. incorporated on 15 June 2004. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. H20 (EAST STREET) LIMITED has been registered for 21 years. Current directors include BARULIS, Michael Peter, GOOD, Richard.

Company Number
05153878
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
Aston House, Colchester, CO3 3EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARULIS, Michael Peter, GOOD, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H20 (EAST STREET) LIMITED

H20 (EAST STREET) LIMITED is an active company incorporated on 15 June 2004 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. H20 (EAST STREET) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05153878

LTD Company

Age

21 Years

Incorporated 15 June 2004

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 31 March 2025 (1 year 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 15 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Aston House 57-59 Crouch Street Colchester, CO3 3EY,

Previous Addresses

Windsor House 103 Whitehall Road Colchester CO2 8HA England
From: 15 March 2016To: 8 January 2019
8 Kings Court Newcomen Way Colchester Essex CO4 9RA England
From: 23 September 2015To: 15 March 2016
C/O C/O Boydens Aston House Crouch Street Colchester CO3 3EY
From: 19 August 2013To: 23 September 2015
Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom
From: 15 June 2004To: 19 August 2013
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
May 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOYDENS LEASEHOLD & ESTATE MANAGEMENT

Active
57-59 Crouch Street, ColchesterCO3 3EY
Corporate secretary
Appointed 01 Jan 2019

BARULIS, Michael Peter

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born October 1940
Director
Appointed 01 Jun 2013

GOOD, Richard

Active
57-59 Crouch Street, ColchesterCO3 3EY
Born June 1952
Director
Appointed 15 May 2018

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Secretary
Appointed 15 Jun 2004
Resigned 22 Jul 2009

LEGALSURF REGISTRARS LIMITED

Resigned
Legal Surfing Centre, CambridgeCB4 1DL
Corporate secretary
Appointed 22 Jul 2009
Resigned 19 Aug 2013

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 21 Sept 2015
Resigned 29 Sept 2017

PMS MANAGING ESTATES LIMITED

Resigned
Kings Court, ColchesterCO4 9RA
Corporate secretary
Appointed 29 Sept 2017
Resigned 01 Jan 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 15 Jun 2004

HARDING, Jason Scott

Resigned
12 Park Road, ColchesterCO3 7UL
Born May 1970
Director
Appointed 15 Jun 2004
Resigned 01 Jun 2013

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Born September 1959
Director
Appointed 15 Jun 2004
Resigned 01 Jun 2013

MELLOW, Phillip John

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born August 1948
Director
Appointed 06 Feb 2015
Resigned 08 Jun 2018

MORGAN, Peter John

Resigned
Crouch Street, ColchesterCO3 3EY
Born January 1946
Director
Appointed 01 Jun 2013
Resigned 22 Sept 2015

SMITH, Peter

Resigned
57-59 Crouch Street, ColchesterCO3 3EY
Born March 1969
Director
Appointed 28 Aug 2018
Resigned 31 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jun 2004
Resigned 15 Jun 2004
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
190190
Legacy
6 August 2008
287Change of Registered Office
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
353353
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Incorporation Company
15 June 2004
NEWINCIncorporation