EASTSLEEP LIMITED - EASTLEIGH HANTS


Company Profile Company Filings

Overview

EASTSLEEP LIMITED is a Private Limited Company from EASTLEIGH HANTS and has the status: Active.
EASTSLEEP LIMITED was incorporated 66 years ago on 28/03/1958 and has the registered number: 00601532. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

EASTSLEEP LIMITED - EASTLEIGH HANTS

This company is listed in the following categories:
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SCHOOL LANE
EASTLEIGH HANTS
SO53 4DG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WENDY MARTIN Mar 1955 American,British Director 2011-06-01 CURRENT
MR LAWRENCE MARTIN Dec 1955 British Director 2012-08-01 UNTIL 2017-02-28 RESIGNED
MRS NICOLA KERRY ELKINS Secretary 2010-07-16 UNTIL 2019-03-18 RESIGNED
MS SUSAN JOAN NOONE May 1958 Secretary 2002-03-18 UNTIL 2010-07-15 RESIGNED
MR WILLIAM JOHN BRADFORD Aug 1939 British Secretary RESIGNED
MICHAEL TIMOTHY GALE MAGUIRE Jan 1934 British Director RESIGNED
MR ADRIAN MICHAEL OATES Mar 1968 British Director 2011-06-01 UNTIL 2012-09-25 RESIGNED
MS SUSAN JOAN NOONE May 1958 Director 2003-04-14 UNTIL 2010-07-15 RESIGNED
MRS WENDY PATRICIA MARTIN Mar 1955 British Director 1992-06-12 UNTIL 1992-11-16 RESIGNED
MR CHRISTOPHER JOHN WILLIAMS Sep 1969 British Director 2017-05-29 UNTIL 2017-11-08 RESIGNED
MRS NICOLA KERRY ELKINS Jan 1970 British Director 2011-06-01 UNTIL 2012-05-04 RESIGNED
NORAH GRACE GREEN Jul 1920 British Director RESIGNED
MR SHAUN DANIEL GILBY Oct 1965 British Director 2011-06-01 UNTIL 2012-12-14 RESIGNED
MR PETER JOSEPH DAWSON Aug 1952 English Director 2005-07-11 UNTIL 2017-02-28 RESIGNED
COLIN ARTHUR CROSS Nov 1952 British Director RESIGNED
MR WILLIAM JOHN BRADFORD Aug 1939 British Director RESIGNED
MR. DOUGLAS HENRY BOWEN Oct 1937 British Director 2005-07-11 UNTIL 2013-05-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Wendy Patricia Martin 2016-04-06 3/1955 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIPP, SANDEMAN AND PARTNERS LIMITED LONDON ... DORMANT 70229 - Management consultancy activities other than financial management
SAXON GATE MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EASTLEIGH COLLEGE LIMITED EASTLEIGH Active SMALL 45200 - Maintenance and repair of motor vehicles
HARLEYFORD GOLF CLUB LIMITED BIRMINGHAM Dissolved... FULL 93120 - Activities of sport clubs
MASON COURT (HINCKLEY) MANAGEMENT COMPANY LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
NM LIMITED WINCHESTER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HARLEYFORD GOLF LIMITED MARLOW Dissolved... DORMANT 93120 - Activities of sport clubs
79 EATON PLACE LIMITED PINNER ENGLAND Active MICRO ENTITY 98000 - Residents property management
WEST 2 ACCOUNTS LIMITED CHANDLERS FORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
SETNEW LTD LEEDS Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
TAXAGENTIA LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WEST 1 AUDIT LLP WINCHESTER Dissolved... TOTAL EXEMPTION FULL None Supplied
ROTHMAN PANTALL LLP WINCHESTER Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
EASTSLEEP LIMITED 2023-12-22 31-03-2023 £431,987 Cash £94,633 equity
EASTSLEEP LIMITED 2022-12-17 31-03-2022 £663,879 Cash £74,874 equity
Eastsleep Limited - Accounts to registrar (filleted) - small 18.2 2022-01-01 31-03-2021 £302,370 Cash £420,819 equity
Eastsleep Limited - Accounts to registrar (filleted) - small 18.2 2020-12-24 31-03-2020 £520,592 Cash £762,812 equity
Eastsleep Limited - Accounts to registrar (filleted) - small 18.2 2019-12-17 31-03-2019 £793,162 Cash £1,103,989 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENDY HOLDINGS LIMITED EASTLEIGH Active FULL 70100 - Activities of head offices
HENDY LENNOX TRUCKS LIMITED EASTLEIGH Active MICRO ENTITY 99999 - Dormant Company
INTEGRAL SERVICES LIMITED EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
MICROGEN BIOPRODUCTS LIMITED EASTLEIGH ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
LAB 21 HEALTHCARE LIMITED EASTLEIGH ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
MARK BULLEY LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
IT-IS INTERNATIONAL LIMITED EASTLEIGH ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
M3 TRADE PARK MANAGEMENT LIMITED EASTLEIGH Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MAKLEY MOTOR SPECIALISTS LTD EASTLEIGH ENGLAND Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles
HCE GROUP LIMITED CHANDLERS FORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment