Background WavePink WaveYellow Wave

EATH INVESTMENT LTD (10593554)

EATH INVESTMENT LTD (10593554) is an active UK company. incorporated on 31 January 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EATH INVESTMENT LTD has been registered for 9 years. Current directors include HAINES, Chui Man, HAINES, Mark Craig.

Company Number
10593554
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
25-29 Sandy Way Yeadon, Leeds, LS19 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAINES, Chui Man, HAINES, Mark Craig
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATH INVESTMENT LTD

EATH INVESTMENT LTD is an active company incorporated on 31 January 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EATH INVESTMENT LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10593554

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

25-29 Sandy Way Yeadon Leeds, LS19 7EW,

Previous Addresses

The Red House 10 Market Square Old Amersham Bucks HP7 0DQ England
From: 4 May 2018To: 23 November 2020
Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
From: 25 May 2017To: 4 May 2018
5 Belvedere Close Amersham HP6 6BA United Kingdom
From: 31 January 2017To: 25 May 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
New Owner
Feb 18
Loan Secured
Jun 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Aug 23
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
Aug 24
Loan Secured
Aug 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAINES, Chui Man

Active
Yeadon, LeedsLS19 7EW
Born July 1962
Director
Appointed 31 Jan 2017

HAINES, Mark Craig

Active
Yeadon, LeedsLS19 7EW
Born April 1962
Director
Appointed 24 Mar 2017

Persons with significant control

2

Mr Mark Craig Haines

Active
Yeadon, LeedsLS19 7EW
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2017

Mrs Chui Man Haines

Active
Yeadon, LeedsLS19 7EW
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Incorporation Company
31 January 2017
NEWINCIncorporation