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
Eastlands Homes Partnership Limited
Eastlands Homes Partnership Limited is a converted/closed company incorporated on 16 December 2002 with the registered office located in Manchester, Greater Manchester. Eastlands Homes Partnership Limited was registered 22 years ago.
Watch Company
Status
Converted/closed
Company No
04618487
Converted / closed
Age
22 years
Incorporated
16 December 2002
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2018
(12 months)
Accounts type is
Full
Next accounts for period
2 November 2025
Was due on
2 November 2025
(55 years ago)
Learn more about Eastlands Homes Partnership Limited
Contact
Update Details
Address
Lovell House Archway 6
Hulme
Manchester
M15 5RN
England
Same address for the past
7 years
Companies in M15 5RN
Telephone
01612742390
Email
Available in Endole App
Website
Onemanchester.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Miss Lyndsey McDonald
Director • Project Supervisor - Civil Engineer • British • Lives in England • Born in Feb 1985
Mr David Patrick Andrew Dennehy
Director • Retired • Irish • Lives in England • Born in May 1960
Mr Stephen Richard Mole
Director • Accountant / Finance Director • British • Lives in England • Born in Apr 1956
Dr Slawomir Pawlik
Director • National Health Service Manager • Polish • Lives in England • Born in Apr 1963
Graham Reynard Aitken
Director • British • Lives in UK • Born in Dec 1956
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
St Luke's (Cheshire) Hospice
Graham Reynard Aitken is a mutual person.
Active
St Luke's Hospice Promotions Limited
Graham Reynard Aitken is a mutual person.
Active
St Luke's Hospice Trading Limited
Graham Reynard Aitken is a mutual person.
Active
First Street Management Company Limited
John James Hughes is a mutual person.
Active
GTD Healthcare Limited
Graham Reynard Aitken is a mutual person.
Active
ASK Peloton Limited
John James Hughes is a mutual person.
Active
ASK Real Estate Property Limited
John James Hughes is a mutual person.
Active
ASK Real Estate MBP Limited
John James Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£4.05M
Decreased by £3.09M (-43%)
Turnover
£36.71M
Increased by £580K (+2%)
Employees
382
Increased by 18 (+5%)
Total Assets
£138.95M
Increased by £3.79M (+3%)
Total Liabilities
-£149.27M
Decreased by £5.58M (-4%)
Net Assets
-£10.31M
Increased by £9.38M (-48%)
Debt Ratio (%)
107%
Decreased by 7.15% (-6%)
See 10 Year Full Financials
Latest Activity
Sara Maria Todd Resigned
6 Years Ago on 30 Jan 2019
Confirmation Submitted
6 Years Ago on 18 Dec 2018
Mr John James Hughes Details Changed
6 Years Ago on 17 Dec 2018
Full Accounts Submitted
7 Years Ago on 30 Sep 2018
Miss Lyndsey Mcdonald Appointed
7 Years Ago on 19 Sep 2018
New Charge Registered
7 Years Ago on 28 Jun 2018
Mrs Sara Maria Todd Appointed
7 Years Ago on 23 May 2018
John Roby Brown Resigned
7 Years Ago on 23 May 2018
Manchester City Council (PSC) Resigned
7 Years Ago on 15 May 2018
One Manchester Limited (PSC) Details Changed
7 Years Ago on 15 May 2018
Get Alerts
Get Credit Report
Discover Eastlands Homes Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Miscellaneous
Submitted on 26 Feb 2019
Resolutions
Submitted on 26 Feb 2019
Termination of appointment of Sara Maria Todd as a director on 30 January 2019
Submitted on 7 Feb 2019
Confirmation statement made on 16 December 2018 with no updates
Submitted on 18 Dec 2018
Director's details changed for Mr John James Hughes on 17 December 2018
Submitted on 17 Dec 2018
Change of details for One Manchester Limited as a person with significant control on 15 May 2018
Submitted on 26 Nov 2018
Cessation of Manchester City Council as a person with significant control on 15 May 2018
Submitted on 26 Nov 2018
Full accounts made up to 31 March 2018
Submitted on 30 Sep 2018
Appointment of Miss Lyndsey Mcdonald as a director on 19 September 2018
Submitted on 20 Sep 2018
Resolutions
Submitted on 18 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs