Background WavePink WaveYellow Wave

EAST STREET HOMES (UK) LIMITED (13362678)

EAST STREET HOMES (UK) LIMITED (13362678) is an active UK company. incorporated on 28 April 2021. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. EAST STREET HOMES (UK) LIMITED has been registered for 4 years. Current directors include FRYER, Andrew Michael, JONES, Steven, MASON, Carl and 1 others.

Company Number
13362678
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRYER, Andrew Michael, JONES, Steven, MASON, Carl, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST STREET HOMES (UK) LIMITED

EAST STREET HOMES (UK) LIMITED is an active company incorporated on 28 April 2021 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. EAST STREET HOMES (UK) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13362678

LTD Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FRYER, Andrew Michael

Active
Birchley Estate, OldburyB69 1DT
Born October 1958
Director
Appointed 28 Apr 2021

JONES, Steven

Active
Birchley Estate, OldburyB69 1DT
Born October 1967
Director
Appointed 28 Apr 2021

MASON, Carl

Active
Birchley Estate, OldburyB69 1DT
Born October 1964
Director
Appointed 14 Jul 2025

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 01 Feb 2022

BATE, Kenneth John

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 28 Apr 2021
Resigned 14 Jul 2025

HOLMES, Benedict Alexander

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1984
Director
Appointed 28 Apr 2021
Resigned 15 Nov 2021

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 08 Jul 2021
Resigned 26 Aug 2022

Persons with significant control

1

Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
29 July 2021
MAMA
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2021
NEWINCIncorporation