Background WavePink WaveYellow Wave

EASTON LIMITED (NI046219)

EASTON LIMITED (NI046219) is an active UK company. incorporated on 15 April 2003. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EASTON LIMITED has been registered for 23 years. Current directors include ENNIS, Kathryn Ray, ENNIS, Richard James Alan.

Company Number
NI046219
Status
active
Type
ltd
Incorporated
15 April 2003
Age
23 years
Address
23 Cultra Avenue, Holywood, BT18 0AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENNIS, Kathryn Ray, ENNIS, Richard James Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTON LIMITED

EASTON LIMITED is an active company incorporated on 15 April 2003 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EASTON LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

NI046219

LTD Company

Age

23 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

23 Cultra Avenue Holywood, BT18 0AZ,

Previous Addresses

66 Craidgarragh Road Helens Bay Co Down BT19 1UB
From: 15 April 2003To: 8 May 2019
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Director Left
May 24
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ENNIS, Richard James Alan

Active
66 Craigdarragh RoadBT19 1UB
Secretary
Appointed 15 Apr 2003

ENNIS, Kathryn Ray

Active
Cultra Avenue, HolywoodBT18 0AZ
Born May 1972
Director
Appointed 10 Oct 2025

ENNIS, Richard James Alan

Active
66 Craigdarragh Road, DownBT19 1UB
Born January 1968
Director
Appointed 15 Apr 2003

ENNIS, Harold Alexander, Dr

Resigned
3 Ailsa Road, BelfastBT18 0AS
Born February 1930
Director
Appointed 15 Apr 2003
Resigned 23 Apr 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 15 Apr 2003
Resigned 15 Apr 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 15 Apr 2003
Resigned 15 Apr 2003

Persons with significant control

1

Mr Richard James Alan Ennis

Active
Cultra Avenue, HolywoodBT18 0AZ
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Move Registers To Registered Office Company
1 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Legacy
15 December 2009
MG02MG02
Legacy
8 June 2009
371S(NI)371S(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
21 May 2008
371SR(NI)371SR(NI)
Legacy
20 March 2008
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
7 March 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 May 2006
402(NI)402(NI)
Legacy
10 May 2006
371S(NI)371S(NI)
Legacy
10 March 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
2 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 October 2005
402R(NI)402R(NI)
Legacy
2 February 2005
AC(NI)AC(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
4 June 2003
405(NI)405(NI)
Particulars Of A Mortgage Charge
4 June 2003
402(NI)402(NI)
Legacy
21 May 2003
G98-2(NI)G98-2(NI)
Legacy
30 April 2003
295(NI)295(NI)
Legacy
30 April 2003
UDM+A(NI)UDM+A(NI)
Legacy
30 April 2003
296(NI)296(NI)
Legacy
30 April 2003
296(NI)296(NI)
Legacy
30 April 2003
296(NI)296(NI)
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
MEM(NI)MEM(NI)
Legacy
15 April 2003
ARTS(NI)ARTS(NI)
Legacy
15 April 2003
G23(NI)G23(NI)
Legacy
15 April 2003
G21(NI)G21(NI)