Eastman Investments Limited
- Active
- Incorporated on 24 Jul 1991
Reg Address: 2 Cromwell Avenue, Woodhall Spa LN10 6TH, England
Previous Names:
Harlex Limited - 24 Jul 1991
Company Classifications:
77400 - Leasing of intellectual property and similar products, except copyright works
43999 - Other specialised construction activities n.e.c.
- Summary The company with name "Eastman Investments Limited" is a ltd and located in 2 Cromwell Avenue, Woodhall Spa LN10 6TH. Eastman Investments Limited is currently in active status and it was incorporated on 24 Jul 1991 (33 years 2 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Eastman Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julian Anthony Holder | Director | 1 Mar 2017 | British | Active |
2 | Brad William Watson | Director | 1 Mar 2017 | British | Active |
3 | Ryan Paul Watson | Director | 1 Mar 2017 | British | Active |
4 | Ryan Paul Watson | Director | 1 Mar 2017 | British | Active |
5 | Trevor William Watson | Secretary | 25 Apr 2003 | British | Resigned 16 Feb 2018 |
6 | Shirley Ann Watson | Director | 25 Apr 2003 | British | Resigned 1 Jul 2019 |
7 | Trevor William Watson | Director | 25 Apr 2003 | British | Resigned 16 Feb 2018 |
8 | Mark Edward Eustace | Secretary | 1 Oct 2001 | - | Resigned 25 Apr 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Ryan Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2019 | British | Active |
2 | Mrs Sonia Gemmell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2019 | British | Active |
3 | Mr Brad Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 1 Jul 2019 | British | Active |
4 | Mrs Sonia Gemmell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jul 2019 | British | Active |
5 | Mr Ryan Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jul 2019 | British | Active |
6 | Mr Brad Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jul 2019 | British | Active |
7 | Mrs Sonia Gemmell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Jul 2019 | British | Active |
8 | Mr Brad Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Jul 2019 | British | Active |
9 | Mr Ryan Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Jul 2019 | British | Active |
10 | Mr Trevor William Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 16 Feb 2018 |
11 | Mrs Shirley Ann Watson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 1 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Eastman Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Change To A Person With Significant Control | 8 May 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 8 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 2 Oct 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 6 Jul 2023 | Download PDF |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Oct 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 23 Sep 2022 | Download PDF 3 Pages |
7 | Confirmation Statement - Updates | 23 Sep 2022 | Download PDF 4 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Sep 2022 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2022 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 27 Jul 2022 | Download PDF 2 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 27 Jul 2022 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 27 Jul 2022 | Download PDF 2 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jul 2022 | Download PDF 2 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jul 2022 | Download PDF 2 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 26 Jul 2022 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 30 Jul 2021 | Download PDF |
17 | Officers - Change Person Director Company With Change Date | 10 May 2021 | Download PDF |
18 | Accounts - Total Exemption Full | 11 Jan 2021 | Download PDF 9 Pages |
19 | Confirmation Statement - Updates | 6 Aug 2020 | Download PDF 4 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Apr 2020 | Download PDF 2 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Apr 2020 | Download PDF 2 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Apr 2020 | Download PDF 1 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Apr 2020 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 8 Apr 2020 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 8 Apr 2020 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Full | 18 Nov 2019 | Download PDF 9 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2019 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 1 Nov 2019 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 3 Sep 2019 | Download PDF 4 Pages |
30 | Officers - Change Person Director Company With Change Date | 22 Feb 2019 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 21 Feb 2019 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 21 Feb 2019 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 21 Feb 2019 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 21 Feb 2019 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 21 Feb 2019 | Download PDF 2 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 21 Feb 2019 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old New | 21 Feb 2019 | Download PDF 1 Pages |
38 | Address - Change Registered Office Company With Date Old New | 5 Feb 2019 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 3 Dec 2018 | Download PDF 1 Pages |
40 | Confirmation Statement - No Updates | 27 Jul 2018 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Full | 8 Jun 2018 | Download PDF 8 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 8 Mar 2018 | Download PDF 1 Pages |
43 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Mar 2018 | Download PDF 1 Pages |
44 | Accounts - Change Account Reference Date Company Current Extended | 9 Feb 2018 | Download PDF 1 Pages |
45 | Confirmation Statement - No Updates | 24 Jul 2017 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Small | 30 Jun 2017 | Download PDF 8 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2017 | Download PDF 2 Pages |
50 | Confirmation Statement - Updates | 26 Jul 2016 | Download PDF 6 Pages |
51 | Accounts - Total Exemption Small | 30 Jun 2016 | Download PDF 8 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2015 | Download PDF 5 Pages |
53 | Accounts - Total Exemption Small | 25 Jun 2015 | Download PDF 7 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2014 | Download PDF 5 Pages |
55 | Capital - Allotment Shares | 28 May 2014 | Download PDF 3 Pages |
56 | Accounts - Total Exemption Small | 28 May 2014 | Download PDF 7 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2013 | Download PDF 5 Pages |
58 | Accounts - Total Exemption Small | 27 Jun 2013 | Download PDF 8 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2012 | Download PDF 5 Pages |
60 | Accounts - Total Exemption Small | 11 May 2012 | Download PDF 6 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jul 2011 | Download PDF 5 Pages |
62 | Accounts - Total Exemption Small | 6 Jun 2011 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2010 | Download PDF 5 Pages |
64 | Accounts - Total Exemption Small | 29 Jun 2010 | Download PDF 7 Pages |
65 | Annual Return - Legacy | 27 Jul 2009 | Download PDF 4 Pages |
66 | Accounts - Total Exemption Small | 15 Jul 2009 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 19 Aug 2008 | Download PDF 4 Pages |
68 | Accounts - Total Exemption Small | 23 Jul 2008 | Download PDF 7 Pages |
69 | Annual Return - Legacy | 10 Sep 2007 | Download PDF 3 Pages |
70 | Accounts - Total Exemption Small | 14 Jul 2007 | Download PDF 8 Pages |
71 | Annual Return - Legacy | 14 Aug 2006 | Download PDF 3 Pages |
72 | Accounts - Total Exemption Small | 13 Jun 2006 | Download PDF 8 Pages |
73 | Annual Return - Legacy | 14 Sep 2005 | Download PDF 3 Pages |
74 | Accounts - Total Exemption Small | 1 Aug 2005 | Download PDF 7 Pages |
75 | Annual Return - Legacy | 4 Oct 2004 | Download PDF 7 Pages |
76 | Accounts - Full | 26 Jul 2004 | Download PDF 11 Pages |
77 | Annual Return - Legacy | 26 Jul 2003 | Download PDF 8 Pages |
78 | Auditors - Resignation Company | 9 Jul 2003 | Download PDF 1 Pages |
79 | Accounts - Full | 8 Jul 2003 | Download PDF 12 Pages |
80 | Mortgage - Legacy | 31 May 2003 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 31 May 2003 | Download PDF 1 Pages |
82 | Mortgage - Legacy | 31 May 2003 | Download PDF 2 Pages |
83 | Mortgage - Legacy | 31 May 2003 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 30 May 2003 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 30 May 2003 | Download PDF 1 Pages |
86 | Mortgage - Legacy | 30 May 2003 | Download PDF 1 Pages |
87 | Mortgage - Legacy | 2 May 2003 | Download PDF 8 Pages |
88 | Address - Legacy | 1 May 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 1 May 2003 | Download PDF 1 Pages |
90 | Officers - Legacy | 1 May 2003 | Download PDF 1 Pages |
91 | Officers - Legacy | 1 May 2003 | Download PDF 1 Pages |
92 | Officers - Legacy | 1 May 2003 | Download PDF 1 Pages |
93 | Officers - Legacy | 1 May 2003 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 13 Aug 2002 | Download PDF 8 Pages |
95 | Accounts - Full | 21 Jul 2002 | Download PDF 11 Pages |
96 | Officers - Legacy | 1 Nov 2001 | Download PDF 2 Pages |
97 | Officers - Legacy | 1 Nov 2001 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 16 Aug 2001 | Download PDF 7 Pages |
99 | Accounts - Full | 6 Apr 2001 | Download PDF 11 Pages |
100 | Annual Return - Legacy | 28 Jul 2000 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Eastman Bespoke Homes Limited Mutual People: Ryan Paul Watson | Active |
2 | Eastman Bespoke Developments Limited Mutual People: Ryan Paul Watson | Active |
3 | Eastman Building Limited Mutual People: Ryan Paul Watson | dissolved |
4 | Bilson Properties Ltd Mutual People: Julian Anthony Holder | Active |
5 | Mutual People: Julian Anthony Holder | |
6 | Construction Excel Ltd Mutual People: Ryan Paul Watson | Active |