Background WavePink WaveYellow Wave

EAST ANGLIA REAL ESTATE LIMITED (10254162)

EAST ANGLIA REAL ESTATE LIMITED (10254162) is an active UK company. incorporated on 28 June 2016. with registered office in Lowestoft. The company operates in the Construction sector, engaged in development of building projects. EAST ANGLIA REAL ESTATE LIMITED has been registered for 9 years. Current directors include HUNT, Benjamin John, PARKER, John William, PARKER, Stephen Charles and 1 others.

Company Number
10254162
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
Number Sixty One, Lowestoft, NR32 1PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUNT, Benjamin John, PARKER, John William, PARKER, Stephen Charles, PHILPOT, Terence Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANGLIA REAL ESTATE LIMITED

EAST ANGLIA REAL ESTATE LIMITED is an active company incorporated on 28 June 2016 with the registered office located in Lowestoft. The company operates in the Construction sector, specifically engaged in development of building projects. EAST ANGLIA REAL ESTATE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10254162

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Number Sixty One Alexandra Road Lowestoft, NR32 1PL,

Previous Addresses

19/20 Regent Street Great Yarmouth Norfolk NR30 1RL United Kingdom
From: 25 October 2024To: 28 May 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft NR32 2HD United Kingdom
From: 28 June 2016To: 8 November 2023
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNT, Benjamin John

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970
Director
Appointed 28 Jun 2016

PARKER, John William

Active
Regent Street, Great YarmouthNR30 1RL
Born December 1953
Director
Appointed 28 Jun 2016

PARKER, Stephen Charles

Active
Regent Street, Great YarmouthNR30 1RL
Born February 1958
Director
Appointed 28 Jun 2016

PHILPOT, Terence Nicholas

Active
Alexandra Road, LowestoftNR32 1PL
Born March 1963
Director
Appointed 28 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Terence Nicholas Philpot

Ceased
9 Quay View Business Park, LowestoftNR32 2HD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 14 Apr 2017

Mr Benjamin John Hunt

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 April 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
13 June 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Incorporation Company
28 June 2016
NEWINCIncorporation