Background WavePink WaveYellow Wave

EASTWELL LIMITED (06281803)

EASTWELL LIMITED (06281803) is an active UK company. incorporated on 15 June 2007. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASTWELL LIMITED has been registered for 18 years. Current directors include MATTHEWS, Brian Robert, MATTHEWS, Edward Charles, MATTHEWS, George Richard and 2 others.

Company Number
06281803
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
34 Bower Mount Road, Kent, ME16 8AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATTHEWS, Brian Robert, MATTHEWS, Edward Charles, MATTHEWS, George Richard, MATTHEWS, Susan Elizabeth, MATTHEWS, Thomas Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTWELL LIMITED

EASTWELL LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASTWELL LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06281803

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

34 Bower Mount Road Maidstone Kent, ME16 8AU,

Timeline

6 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 14
Director Joined
Jun 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MATTHEWS, Susan Elizabeth

Active
Cranbrook Road, TonbridgeTN12 0ES
Secretary
Appointed 23 Jan 2011

MATTHEWS, Brian Robert

Active
Cranbrook Road, TonbridgeTN12 0ES
Born October 1953
Director
Appointed 01 Jul 2007

MATTHEWS, Edward Charles

Active
Cranbrook Road, TonbridgeTN12 0ES
Born August 1985
Director
Appointed 23 Jan 2011

MATTHEWS, George Richard

Active
Cranbrook Road, TonbridgeTN12 0ES
Born July 1990
Director
Appointed 01 Jun 2014

MATTHEWS, Susan Elizabeth

Active
Cranbrook Road, TonbridgeTN12 0ES
Born September 1954
Director
Appointed 23 Jan 2011

MATTHEWS, Thomas Brian

Active
Cranbrook Road, TonbridgeTN12 0ES
Born July 1983
Director
Appointed 01 Jun 2014

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Jun 2007
Resigned 06 Jul 2007

PARES, David

Resigned
Caring Lane, BearstedME15 8SJ
Secretary
Appointed 01 Jul 2007
Resigned 23 Jan 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Jun 2007
Resigned 06 Jul 2007

PARES, David

Resigned
Minster Lodge, MaidstoneME15 8SL
Born May 1941
Director
Appointed 01 Jul 2007
Resigned 23 Jan 2011

Persons with significant control

1

Mr Brian Robert Matthews

Active
34 Bower Mount Road, KentME16 8AU
Born October 1953

Nature of Control

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

Filing History

58

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
30 October 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Incorporation Company
15 June 2007
NEWINCIncorporation