Company NameEastons (Rentals) Limited
DirectorDavid Patrick Bell
Company StatusActive
Company Number04146598
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 2 months ago)
Previous NameEastons (Banstead) Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDavid Patrick Bell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(11 months after company formation)
Appointment Duration22 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameEastons Group Limited (Corporation)
StatusCurrent
Appointed08 February 2008(7 years after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameVincent Easton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleEstate Agent
Correspondence AddressTh Hoppertty
10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameSonia Easton
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hoppertty
10 Tumbleweed Road
Banstead
Surrey
SG7 1DX
Secretary NameDr William John Bell
NationalityBritish
StatusResigned
Appointed21 December 2001(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2008)
RoleCompany Director
Correspondence Address12 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameMrs Laura Marion Bell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Eastons Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,061
Current Liabilities£15,581

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

3 February 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 February 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
3 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
16 October 2017Termination of appointment of Laura Marion Bell as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Laura Marion Bell as a director on 4 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Appointment of Mrs Laura Marion Bell as a director (2 pages)
26 April 2011Appointment of Mrs Laura Marion Bell as a director (2 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 February 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 24/01/08; full list of members (3 pages)
11 April 2008Return made up to 24/01/08; full list of members (3 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
16 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
18 February 2005Return made up to 24/01/05; full list of members (6 pages)
18 February 2005Return made up to 24/01/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
20 January 2004Return made up to 24/01/04; full list of members (6 pages)
20 January 2004Return made up to 24/01/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
21 February 2003Return made up to 24/01/03; full list of members (6 pages)
21 February 2003Return made up to 24/01/03; full list of members (6 pages)
16 September 2002Registered office changed on 16/09/02 from: 59 alsford close lightwater surrey GU18 5LF (1 page)
16 September 2002Registered office changed on 16/09/02 from: 59 alsford close lightwater surrey GU18 5LF (1 page)
13 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 March 2002Company name changed eastons (banstead) LTD\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed eastons (banstead) LTD\certificate issued on 20/03/02 (2 pages)
18 February 2002Return made up to 24/01/02; full list of members (6 pages)
18 February 2002Return made up to 24/01/02; full list of members (6 pages)
22 January 2002Ad 24/01/01-31/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2002Ad 24/01/01-31/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
24 January 2001Incorporation (17 pages)
24 January 2001Incorporation (17 pages)