Company NameEastlands Development Company Limited
Company StatusActive
Company Number08109383
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameHamsard 3290 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Lee Edelman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameFerran Soriano Compte
Date of BirthJune 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Secretary NameSimon Richard Cliff
StatusCurrent
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMs Joanne Lucille Roney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressManchester City Council Town Hall
Manchester
M60 2LA
Director NameMs Rebecca Heron
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Roeland Petrus Theodorus De Vries
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed05 September 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManchester City Council PO Box 532
Town Hall
Manchester
M60 2LA
Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCity Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester City Council Room 103, Town Hall
PO Box 532
Manchester
M60 2LA
Director NameMr Thomas Allen Glick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2015)
RoleChief Commercial
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Jorge Chumillas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed23 March 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Andrew Timothy Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameElizabeth Treacy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532
Town Hall Manchester City Council
Manchester
M60 2LA
Director NameMr Edward Ashley Lote Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameMiss Louise Ailie Jane Wyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 April 2021)
RoleStrategic Director, Growth And Development
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMrs Patricia Bartoli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressEtihad Stadium
Etihad Campus
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Brookshaw Developments LTD
80.00%
Ordinary
20 at £1Manchester City Council
20.00%
Ordinary

Financials

Year2014
Net Worth£4,750
Current Liabilities£1,178

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (15 pages)
5 September 2022Termination of appointment of Andrew Timothy Young as a director on 5 September 2022 (1 page)
5 September 2022Appointment of Mr Roeland Petrus Theodorus De Vries as a director on 5 September 2022 (2 pages)
29 June 2022Notification of Brookshaw Developments Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 30 June 2021 (15 pages)
17 March 2022Cessation of Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (1 page)
11 November 2021Appointment of Ms Rebecca Heron as a director on 9 November 2021 (2 pages)
11 November 2021Termination of appointment of Patricia Bartoli as a director on 9 November 2021 (1 page)
14 July 2021Accounts for a small company made up to 30 June 2020 (15 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
5 May 2021Appointment of Ms Patricia Bartoli as a director on 23 April 2021 (2 pages)
5 May 2021Termination of appointment of Louise Ailie Jane Wyman as a director on 23 April 2021 (1 page)
15 July 2020Appointment of Miss Louise Ailie Jane Wyman as a director on 13 July 2020 (2 pages)
14 July 2020Termination of appointment of Pat Bartoli as a director on 13 July 2020 (1 page)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Edward Ashley Lote Smith as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Ms Pat Bartoli as a director on 29 May 2020 (2 pages)
7 April 2020Accounts for a small company made up to 30 June 2019 (15 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
14 February 2019Appointment of Ms Joanne Lucille Roney as a director on 8 February 2019 (2 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Elizabeth Treacy as a director on 2 May 2018 (1 page)
16 March 2018Accounts for a small company made up to 30 June 2017 (15 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 April 2017Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page)
26 April 2017Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page)
26 April 2017Appointment of Mr Edward Ashley Lote Smith as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Edward Ashley Lote Smith as a director on 1 April 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (13 pages)
4 April 2017Full accounts made up to 30 June 2016 (13 pages)
20 December 2016Termination of appointment of Richard Paver as a director on 31 May 2016 (1 page)
20 December 2016Termination of appointment of Richard Paver as a director on 31 May 2016 (1 page)
20 December 2016Appointment of Elizabeth Treacy as a director on 23 November 2016 (2 pages)
20 December 2016Appointment of Elizabeth Treacy as a director on 23 November 2016 (2 pages)
29 June 2016Termination of appointment of Jorge Chumillas as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Andrew Young as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Jorge Chumillas as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Andrew Young as a director on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(8 pages)
1 March 2016Full accounts made up to 30 June 2015 (13 pages)
1 March 2016Full accounts made up to 30 June 2015 (13 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
17 July 2015Termination of appointment of Thomas Allen Glick as a director on 23 March 2015 (1 page)
17 July 2015Appointment of Mr Jorge Chumillas as a director on 23 March 2015 (2 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
17 July 2015Appointment of Mr Jorge Chumillas as a director on 23 March 2015 (2 pages)
17 July 2015Termination of appointment of Thomas Allen Glick as a director on 23 March 2015 (1 page)
19 April 2015Full accounts made up to 30 June 2014 (13 pages)
19 April 2015Full accounts made up to 30 June 2014 (13 pages)
1 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(8 pages)
1 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(8 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 February 2014Termination of appointment of Squire Sanders Secretaries Limited as a director (1 page)
7 February 2014Appointment of Martin Lee Edelman as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 20
(3 pages)
7 February 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 7 February 2014 (1 page)
7 February 2014Appointment of Simon Richard Cliff as a secretary (2 pages)
7 February 2014Termination of appointment of Squire Sanders Secretaries Limited as a director (1 page)
7 February 2014Appointment of Mr Thomas Allen Glick as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 20
(3 pages)
7 February 2014Appointment of Mr Thomas Allen Glick as a director (2 pages)
7 February 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 7 February 2014 (1 page)
7 February 2014Appointment of Mr Howard Bernstein as a director (2 pages)
7 February 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
7 February 2014Termination of appointment of Peter Crossley as a director (1 page)
7 February 2014Appointment of Mr Richard Paver as a director (2 pages)
7 February 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 7 February 2014 (1 page)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
7 February 2014Appointment of Mr Richard Paver as a director (2 pages)
7 February 2014Appointment of Martin Lee Edelman as a director (2 pages)
7 February 2014Appointment of Ferran Soriano Compte as a director (2 pages)
7 February 2014Appointment of Simon Richard Cliff as a secretary (2 pages)
7 February 2014Termination of appointment of Peter Crossley as a director (1 page)
7 February 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
7 February 2014Appointment of Mr Howard Bernstein as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 20
(3 pages)
7 February 2014Appointment of Ferran Soriano Compte as a director (2 pages)
19 December 2013Company name changed hamsard 3290 LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed hamsard 3290 LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 21 June 2013 (1 page)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 21 June 2013 (1 page)
18 June 2012Incorporation (31 pages)
18 June 2012Incorporation (31 pages)