ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Coker Estates Ltd

East Coker Estates Ltd is an active company incorporated on 5 August 2022 with the registered office located in Sherborne, Dorset. East Coker Estates Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14278288
Private limited company
Age
3 years
Incorporated 5 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (2 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (13 days ago)
Address
The Old Pump House
Oborne Road
Sherborne
Dorset
DT9 3RX
England
Address changed on 10 Jul 2025 (3 months ago)
Previous address was Clarence House Watercombe Lane Lynx Trading Estate Yeovil Somerset BA20 2SU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1992
Director • British • Lives in UK • Born in Sep 1993
Maperton Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harmony Fire Limited
Warwick Melvin and Mr Jake Melvin are mutual people.
Active
Poyntington Holdings Ltd
Warwick Melvin and Mr Jake Melvin are mutual people.
Active
Chilton Cantelo Estates Ltd
Warwick Melvin and Mr Jake Melvin are mutual people.
Active
STQ Vantage Limited
Warwick Melvin is a mutual person.
Active
Maperton Holdings Limited
Warwick Melvin is a mutual person.
Active
Hadspen Holdings Limited
Warwick Melvin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£575.99K
Increased by £575.99K (%)
Total Liabilities
-£576.41K
Increased by £576.41K (%)
Net Assets
-£420
Decreased by £420 (%)
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 10 Jul 2025
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
Registered Address Changed
11 Months Ago on 29 Oct 2024
Mr Warwick Melvin Details Changed
11 Months Ago on 24 Oct 2024
Maperton Holdings Limited (PSC) Details Changed
11 Months Ago on 24 Oct 2024
Registered Address Changed
11 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Aug 2024
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 16 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 9 Aug 2023
Get Credit Report
Discover East Coker Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 4 Aug 2025
Registered office address changed from Clarence House Watercombe Lane Lynx Trading Estate Yeovil Somerset BA20 2SU United Kingdom to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 10 July 2025
Submitted on 10 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Registered office address changed from The Old Vicarage Milborne Port Sherborne Dorset DT9 5AT United Kingdom to Clarence House Watercombe Lane Lynx Trading Estate Yeovil Somerset BA20 2SU on 29 October 2024
Submitted on 29 Oct 2024
Director's details changed for Mr Warwick Melvin on 24 October 2024
Submitted on 25 Oct 2024
Registered office address changed from Half Acre House Tintinhull Road Chilthorne Domer Yeovil Somerset BA22 8QX England to The Old Vicarage Milborne Port Sherborne Dorset DT9 5AT on 24 October 2024
Submitted on 24 Oct 2024
Change of details for Maperton Holdings Limited as a person with significant control on 24 October 2024
Submitted on 24 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year