Background WavePink WaveYellow Wave

EASTONVILLE INVESTMENTS LIMITED (Ni627836)

EASTONVILLE INVESTMENTS LIMITED (NI627836) is an active UK company. incorporated on 17 November 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EASTONVILLE INVESTMENTS LIMITED has been registered for 11 years.

Company Number
NI627836
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
C/O Norlin Ventures Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTONVILLE INVESTMENTS LIMITED

EASTONVILLE INVESTMENTS LIMITED is an active company incorporated on 17 November 2014 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EASTONVILLE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100, 68310)

Status

active

Active since 11 years ago

Company No

NI627836

LTD Company

Age

11 Years

Incorporated 17 November 2014

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 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

FRANKLIN ST INVESTMENTS LIMITED
From: 1 April 2015To: 11 June 2015
FRANKLIN HOWARD LIMITED
From: 17 November 2014To: 1 April 2015
Contact
Address

C/O Norlin Ventures Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 7 January 2019To: 10 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 8 February 2017To: 7 January 2019
10 High Street Holywood County Down BT18 9AZ
From: 17 November 2014To: 8 February 2017
Timeline

22 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Apr 16
Director Left
Feb 17
Share Buyback
Mar 18
Capital Reduction
Apr 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 21
Director Left
Oct 22
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
10 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Memorandum Articles
6 November 2015
MAMA
Resolution
6 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Incorporation Company
17 November 2014
NEWINCIncorporation