Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eastside Community Heritage
Eastside Community Heritage is an active company incorporated on 13 February 1998 with the registered office located in London, Greater London. Eastside Community Heritage was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03509623
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated
13 February 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(6 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Eastside Community Heritage
Contact
Address
School 360 Sugar House Lane
London
E15 2QS
England
Address changed on
11 Dec 2023
(1 year 9 months ago)
Previous address was
, Trinity Community Centre East Avenue, London, E12 6SG, England
Companies in E15 2QS
Telephone
02085533116
Email
Available in Endole App
Website
Hidden-histories.org.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Ms Emma Louise Treleaven
Director • Collections Manager • British • Lives in England • Born in Jun 1993
Gary John Jones
Director • Consultant • British • Lives in UK • Born in Dec 1959
Mr Liam Montgomery
Director • Project Manager • British • Lives in England • Born in Jan 1995
Mr Stephen Melvyn Edward Jacobs
Director • British • Lives in UK • Born in Jun 1949
Mrs Taskin Saleem
Director • Chief Executive • English • Lives in England • Born in Feb 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Young Foundation
Mr Stephen Melvyn Edward Jacobs is a mutual person.
Active
Taxaid UK
Gary John Jones is a mutual person.
Active
Tax Volunteers
Gary John Jones is a mutual person.
Active
JPT Property Asset Management Limited
Gary John Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£302.41K
Decreased by £38.29K (-11%)
Turnover
£173.26K
Decreased by £41.6K (-19%)
Employees
4
Same as previous period
Total Assets
£313.1K
Decreased by £36.95K (-11%)
Total Liabilities
-£8.01K
Decreased by £2.39K (-23%)
Net Assets
£305.09K
Decreased by £34.56K (-10%)
Debt Ratio (%)
3%
Decreased by 0.41% (-14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Notification of PSC Statement
2 Months Ago on 18 Jun 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Ms Ruth Yetta Angel Appointed
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Judith Anne Naomi Garfield (PSC) Resigned
9 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Joseph Callanan Resigned
1 Year 6 Months Ago on 24 Feb 2024
Amended Full Accounts Submitted
1 Year 6 Months Ago on 14 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 6 Jan 2024
Get Alerts
Get Credit Report
Discover Eastside Community Heritage's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Notification of a person with significant control statement
Submitted on 18 Jun 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 24 Feb 2025
Appointment of Ms Ruth Yetta Angel as a director on 2 December 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Nov 2024
Cessation of Judith Anne Naomi Garfield as a person with significant control on 13 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Joseph Callanan as a director on 24 February 2024
Submitted on 4 Mar 2024
Confirmation statement made on 11 February 2024 with no updates
Submitted on 4 Mar 2024
Amended total exemption full accounts made up to 31 March 2023
Submitted on 14 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs