Background WavePink WaveYellow Wave

EASTPOOL PROPERTIES LIMITED (12987616)

EASTPOOL PROPERTIES LIMITED (12987616) is an active UK company. incorporated on 30 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EASTPOOL PROPERTIES LIMITED has been registered for 5 years. Current directors include COOKE, James Edward Delanoix, Mr., COTTON, Richard James.

Company Number
12987616
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
7th Floor Portman House, London, W1H 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, James Edward Delanoix, Mr., COTTON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTPOOL PROPERTIES LIMITED

EASTPOOL PROPERTIES LIMITED is an active company incorporated on 30 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EASTPOOL PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12987616

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (7 months ago)
Submitted on 29 October 2025 (7 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

7th Floor Portman House 2 Portman Street London, W1H 6DU,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Dec 20
New Owner
Dec 20
Loan Secured
Mar 21
Loan Secured
Feb 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAWRENCE, Joshua Wyellder

Active
Portman House, LondonW1H 6DU
Secretary
Appointed 30 Oct 2020

COOKE, James Edward Delanoix, Mr.

Active
Portman House, LondonW1H 6DU
Born March 1988
Director
Appointed 13 May 2025

COTTON, Richard James

Active
Portman House, LondonW1H 6DU
Born March 1971
Director
Appointed 30 Oct 2020

BERKOFF, Stuart Charles

Resigned
Portman House, LondonW1H 6DU
Born March 1972
Director
Appointed 30 Oct 2020
Resigned 19 Dec 2025

PAGE, John Gordon

Resigned
Portman House, LondonW1H 6DU
Born January 1964
Director
Appointed 30 Oct 2020
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Kensington Chambers, St HelierJE4 0ZE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 30 Oct 2020

Mr Marshall Eisenberg

Active
Portman House, LondonW1H 6DU
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Memorandum Articles
14 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2020
NEWINCIncorporation