Background WavePink WaveYellow Wave

SYLVESTER EASTON PROPERTIES LTD (12872597)

SYLVESTER EASTON PROPERTIES LTD (12872597) is an active UK company. incorporated on 11 September 2020. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SYLVESTER EASTON PROPERTIES LTD has been registered for 5 years. Current directors include EASTON, Christopher David, Mr..

Company Number
12872597
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
87 Winsley Hill, Bath, BA2 7FA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EASTON, Christopher David, Mr.
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYLVESTER EASTON PROPERTIES LTD

SYLVESTER EASTON PROPERTIES LTD is an active company incorporated on 11 September 2020 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SYLVESTER EASTON PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12872597

LTD Company

Age

5 Years

Incorporated 11 September 2020

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 31 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ROYLE ESTATES LIMITED
From: 11 September 2020To: 9 October 2020
Contact
Address

87 Winsley Hill Limpley Stoke Bath, BA2 7FA,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 11 September 2020To: 8 October 2020
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Left
Sept 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 23
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNIANDY, Mohan Rao

Active
Winsley Hill, BathBA2 7FA
Secretary
Appointed 11 Sept 2020

EASTON, Christopher David, Mr.

Active
Winsley Hill, BathBA2 7FA
Born May 1951
Director
Appointed 11 Sept 2020

EASTON, Marilyn Eleanor

Resigned
Winsley Hill, BathBA2 7FA
Born May 1952
Director
Appointed 01 Oct 2020
Resigned 01 Sept 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 11 Sept 2020
Resigned 07 Oct 2020

Persons with significant control

1

Mr. Christopher David Easton

Active
Winsley Hill, BathBA2 7FA
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Incorporation Company
11 September 2020
NEWINCIncorporation