Background WavePink WaveYellow Wave

EASTSIDE PROPERTY DEVELOPMENTS LTD (06667212)

EASTSIDE PROPERTY DEVELOPMENTS LTD (06667212) is an active UK company. incorporated on 7 August 2008. with registered office in York. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. EASTSIDE PROPERTY DEVELOPMENTS LTD has been registered for 17 years.

Company Number
06667212
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE PROPERTY DEVELOPMENTS LTD

EASTSIDE PROPERTY DEVELOPMENTS LTD is an active company incorporated on 7 August 2008 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. EASTSIDE PROPERTY DEVELOPMENTS LTD was registered 17 years ago.(SIC: 68310, 68320)

Status

active

Active since 17 years ago

Company No

06667212

LTD Company

Age

17 Years

Incorporated 7 August 2008

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 27 June 2025 (9 months 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 7 December 2016To: 2 February 2022
Buildmark House George Cayley Drive York YO30 4XE
From: 8 April 2015To: 7 December 2016
, 20 Fletchergate, Nottingham, NG1 2FZ
From: 7 August 2008To: 8 April 2015
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
May 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 23
Director Joined
May 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 July 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
21 November 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
30 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
31 August 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Incorporation Company
7 August 2008
NEWINCIncorporation