Background WavePink WaveYellow Wave

EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED (08109389)

EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED (08109389) is an active UK company. incorporated on 18 June 2012. with registered office in Manchester,. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED has been registered for 13 years. Current directors include EDELMAN, Martin Lee, HERON, Rebecca, SORIANO COMPTE, Ferran.

Company Number
08109389
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2012
Age
13 years
Address
Manchester Professional Services Limited, Level 5, Town Hall Extension,, Manchester,, M60 2LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDELMAN, Martin Lee, HERON, Rebecca, SORIANO COMPTE, Ferran
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED

EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Manchester,. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08109389

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 July 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HAMSARD 3291 LIMITED
From: 18 June 2012To: 19 December 2013
Contact
Address

Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester,, M60 2LA,

Previous Addresses

PO Box 532 Town Hall Albert Square Manchester M60 2LA England
From: 29 June 2020To: 29 February 2024
Town Hall Albert Square Manchester M60 2LA
From: 6 February 2014To: 29 June 2020
Etihad Stadium Etihad Campus Manchester M11 3FF England
From: 6 February 2014To: 6 February 2014
Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 21 June 2013To: 6 February 2014
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 18 June 2012To: 21 June 2013
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 24
Director Left
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MANCHESTER PROFESSIONAL SERVICES LIMITED

Active
Town Hall Extension, ManchesterM60 2LA
Corporate secretary
Appointed 03 Feb 2014

EDELMAN, Martin Lee

Active
Etihad Campus, ManchesterM11 3FF
Born June 1941
Director
Appointed 03 Feb 2014

HERON, Rebecca

Active
Level 5, Town Hall Extension,, Manchester,M60 2LA
Born February 1977
Director
Appointed 29 Oct 2021

SORIANO COMPTE, Ferran

Active
Etihad Campus, ManchesterM11 3FF
Born June 1967
Director
Appointed 03 Feb 2014

CLIFF, Simon Richard

Resigned
Etihad Campus, ManchesterM11 3FF
Secretary
Appointed 03 Feb 2014
Resigned 03 Feb 2014

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Jun 2012
Resigned 03 Feb 2014

BARTOLI, Patricia

Resigned
Albert Square, ManchesterM60 2LA
Born October 1965
Director
Appointed 23 Apr 2021
Resigned 29 Oct 2021

BARTOLI, Patricia

Resigned
Albert Square, ManchesterM60 2LA
Born October 1965
Director
Appointed 29 May 2020
Resigned 13 Jul 2020

BERNSTEIN, Howard, Sir

Resigned
Bury Old Road, ManchesterM25 0EQ
Born April 1953
Director
Appointed 03 Oct 2017
Resigned 03 Jul 2024

BERNSTEIN, Howard

Resigned
P O Box 532, ManchesterM60 2LA
Born April 1953
Director
Appointed 03 Feb 2014
Resigned 19 Jun 2017

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 18 Jun 2012
Resigned 03 Feb 2014

CULLEY, Carol Ann

Resigned
Town Hall, ManchesterM60 2LA
Born August 1968
Director
Appointed 26 Oct 2017
Resigned 29 Jan 2019

GLICK, Thomas Allen

Resigned
Etihad Campus, ManchesterM11 3FF
Born November 1968
Director
Appointed 03 Feb 2014
Resigned 03 Feb 2014

PAVER, Richard

Resigned
Room 103, Town Hall, ManchesterM60 2LA
Born January 1955
Director
Appointed 03 Feb 2014
Resigned 03 Feb 2014

RONEY, Joanne Lucille

Resigned
Albert Square, ManchesterM60 2LA
Born September 1961
Director
Appointed 29 Jan 2019
Resigned 05 Sept 2024

SMITH, Edward Ashley Lote

Resigned
P O Box 532, ManchesterM60 2LA
Born April 1960
Director
Appointed 03 Feb 2014
Resigned 29 May 2020

WYMAN, Louise Ailie Jane

Resigned
Albert Square, ManchesterM60 2LA
Born April 1968
Director
Appointed 13 Jul 2020
Resigned 23 Apr 2021

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 18 Jun 2012
Resigned 03 Feb 2014

Persons with significant control

3

Etihad Campus, ManchesterM11 3FF

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Sportcity, ManchesterM11 3FF

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

The Council Of The City Of Manchester

Active
Albert Square, ManchesterM60 2LA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 April 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Resolution
11 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 February 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Incorporation Company
18 June 2012
NEWINCIncorporation