Background WavePink WaveYellow Wave

EASTSIDE INVESTMENTS LIMITED (05239486)

EASTSIDE INVESTMENTS LIMITED (05239486) is an active UK company. incorporated on 23 September 2004. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EASTSIDE INVESTMENTS LIMITED has been registered for 21 years. Current directors include MARU, Naina, MARU, Rashmikant Gulabchand.

Company Number
05239486
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
61 Culver Grove, Stanmore, HA7 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARU, Naina, MARU, Rashmikant Gulabchand
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE INVESTMENTS LIMITED

EASTSIDE INVESTMENTS LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EASTSIDE INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

05239486

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

61 Culver Grove Stanmore, HA7 2NJ,

Previous Addresses

251 Kings Avenue London SW12 0AX
From: 23 September 2004To: 11 January 2016
Timeline

13 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARU, Naina

Active
Culver Grove, StanmoreHA7 2NJ
Born April 1956
Director
Appointed 02 Dec 2004

MARU, Rashmikant Gulabchand

Active
Culver Grove, StanmoreHA7 2NJ
Born March 1954
Director
Appointed 04 Aug 2016

SOOR, Manjeet Kaur

Resigned
92 Clapham High Street, LondonSW4 7UL
Secretary
Appointed 02 Dec 2004
Resigned 04 Aug 2016

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 02 Dec 2004

SOOR, Manjeet Kaur

Resigned
92 Clapham High Street, LondonSW4 7UL
Born January 1966
Director
Appointed 02 Dec 2004
Resigned 04 Aug 2016

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Sept 2004
Resigned 02 Dec 2004

Persons with significant control

1

Mr Rashmikant Gulabchand Maru

Active
Culver Grove, StanmoreHA7 2NJ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Legacy
18 August 2010
MG01MG01
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
353353
Legacy
23 September 2009
287Change of Registered Office
Legacy
23 September 2009
190190
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
353353
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Legacy
21 March 2005
287Change of Registered Office
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
88(2)R88(2)R
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation