Background WavePink WaveYellow Wave

EASTLEAF LTD (05853032)

EASTLEAF LTD (05853032) is an active UK company. incorporated on 21 June 2006. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EASTLEAF LTD has been registered for 19 years. Current directors include KHATTAR, Alison Claire, KHATTAR, Navin.

Company Number
05853032
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
2 Bond Street, Chelmsford, CM1 1GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHATTAR, Alison Claire, KHATTAR, Navin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLEAF LTD

EASTLEAF LTD is an active company incorporated on 21 June 2006 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EASTLEAF LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05853032

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

PRISECO LIMITED
From: 21 June 2006To: 17 May 2010
Contact
Address

2 Bond Street Chelmsford, CM1 1GH,

Previous Addresses

Suite 7 & 8 Broomfield Business Centre 80 - 82 Broomfield Road Chelmsford Essex CM1 1SS
From: 21 June 2006To: 21 August 2020
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Jun 14
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Mar 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GUPTA, Ashok

Active
Coney Walk, WimblingtonPE15 0RH
Secretary
Appointed 15 May 2009

KHATTAR, Alison Claire

Active
East Hanningfield Road, ChelmsfordCM2 7TF
Born September 1969
Director
Appointed 21 Aug 2006

KHATTAR, Navin

Active
East Hanningfield Road, ChelmsfordCM2 7TF
Born December 1972
Director
Appointed 21 Aug 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jun 2006
Resigned 21 Aug 2006

CHARLES DOUGLAS COMPANY SERVICES LIMITED

Resigned
C/O Charles Douglas Solicitors, LondonW1S 4HP
Corporate secretary
Appointed 21 Aug 2006
Resigned 15 May 2009

ARCHDALE, Simon Stewart

Resigned
Flat 3, LondonSW10 9HH
Born April 1953
Director
Appointed 21 Aug 2006
Resigned 18 Jul 2016

NIELD, Roger Lewis

Resigned
Flat 10 25-27 Earls Court Square, LondonSW5 9DA
Born May 1964
Director
Appointed 21 Aug 2006
Resigned 18 Jul 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Jun 2006
Resigned 21 Aug 2006

Persons with significant control

1

Broomfield Road, ChelmsfordCM1 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
11 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Medium
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Medium
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
12 April 2011
MG01MG01
Legacy
11 April 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Resolution
31 March 2011
RESOLUTIONSResolutions
Resolution
17 February 2011
RESOLUTIONSResolutions
Legacy
15 February 2011
MG02MG02
Legacy
15 February 2011
MG02MG02
Accounts With Accounts Type Medium
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Certificate Change Of Name Company
17 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2010
CONNOTConfirmation Statement Notification
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
4 September 2006
287Change of Registered Office
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 June 2006
NEWINCIncorporation