Background WavePink WaveYellow Wave

EAST VILLAGE APARTMENTS LIMITED (11541398)

EAST VILLAGE APARTMENTS LIMITED (11541398) is an active UK company. incorporated on 29 August 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. EAST VILLAGE APARTMENTS LIMITED has been registered for 7 years. Current directors include FLOWERDAY, William Morton.

Company Number
11541398
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FLOWERDAY, William Morton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST VILLAGE APARTMENTS LIMITED

EAST VILLAGE APARTMENTS LIMITED is an active company incorporated on 29 August 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. EAST VILLAGE APARTMENTS LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11541398

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

EAST VILLAGE DEVELOPMENTS LIMITED
From: 29 August 2018To: 11 October 2023
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

C/O Aboding Management Unit 31363 PO Box 6945 London W1A 6US England
From: 20 April 2020To: 12 June 2020
C/O Aboding Developments 8th Floor 9 Appold Street London City of London EC2A 2AP United Kingdom
From: 30 December 2019To: 20 April 2020
8th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 13 October 2018To: 30 December 2019
9 8th Floor 9 Appold Street London EC2A 2AP England
From: 11 October 2018To: 13 October 2018
Flat 20, Raven Wharf Apartments 14 Lafone Street London SE1 2LR England
From: 29 August 2018To: 11 October 2018
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FLOWERDAY, William Morton

Active
Green Lanes, LondonN13 4BS
Born November 1978
Director
Appointed 29 Aug 2018

Persons with significant control

1

Mr William Morton Flowerday

Active
Green Lanes, LondonN13 4BS
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Incorporation Company
29 August 2018
NEWINCIncorporation