Company NameEastlands Strategic Development Company Limited
Company StatusActive
Company Number08109389
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2012(11 years, 9 months ago)
Previous NameHamsard 3291 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

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, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMr Martin 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, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleStrategic Advisor
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
Greater Manchester
M25 0EQ
Director NameMs Joanne Lucille Roney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 3, Town Hall Extension Albert Square
Manchester
M60 2LA
Director NameRebecca Heron
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Limited (Corporation)
StatusCurrent
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressManchester City Council PO Box 532
Town Hall
Manchester
M60 2LA
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 Thomas Allen Glick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 February 2014)
RoleChief Commerical & Operating Officer
Country of ResidenceEngland
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
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 DurationResigned same day (resigned 03 February 2014)
RoleCity Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester City Council Room 103, Town Hall
PO Box 532
Manchester
M60 2LA
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, 4 months (resigned 19 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManchester City Council PO Box 532
Town Hall
Manchester
M60 2LA
Director NameMr Edward Ashley Lote Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManchester City Council PO Box 532
Town Hall
Manchester
M60 2LA
Secretary NameSimon Richard Cliff
StatusResigned
Appointed03 February 2014(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressEtihad Stadium Etihad Campus
Manchester
M11 3FF
Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoom 103 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 & Development
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NamePatricia Bartoli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(8 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressManchester Professional Services Limited, Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 November 2021Appointment of Rebecca Heron as a director on 29 October 2021 (2 pages)
1 November 2021Termination of appointment of Patricia Bartoli as a director on 29 October 2021 (1 page)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 April 2021Appointment of Ms Patricia Bartoli as a director on 23 April 2021 (2 pages)
23 April 2021Termination of appointment of Louise Ailie Jane Wyman as a director on 23 April 2021 (1 page)
14 July 2020Appointment of Miss Louise Ailie Jane Wyman as a director on 13 July 2020 (2 pages)
13 July 2020Termination of appointment of Pat Bartoli as a director on 13 July 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Town Hall Albert Square Manchester M60 2LA to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 29 June 2020 (1 page)
29 May 2020Appointment of Ms Pat Bartoli as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Edward Ashley Lote Smith as a director on 29 May 2020 (1 page)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 January 2019Appointment of Ms Joanne Lucille Roney as a director on 29 January 2019 (2 pages)
31 January 2019Termination of appointment of Carol Ann Culley as a director on 29 January 2019 (1 page)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 October 2017Appointment of Ms Carol Ann Culley as a director on 26 October 2017 (2 pages)
27 October 2017Appointment of Ms Carol Ann Culley as a director on 26 October 2017 (2 pages)
5 October 2017Appointment of Sir Howard Bernstein as a director on 3 October 2017 (2 pages)
5 October 2017Appointment of Sir Howard Bernstein as a director on 3 October 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
23 June 2017Termination of appointment of Howard Bernstein as a director on 19 June 2017 (1 page)
23 June 2017Termination of appointment of Howard Bernstein as a director on 19 June 2017 (1 page)
23 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
8 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 June 2016Annual return made up to 18 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 18 June 2016 no member list (6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 18 June 2015 no member list (6 pages)
6 July 2015Annual return made up to 18 June 2015 no member list (6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2014Annual return made up to 18 June 2014 no member list (6 pages)
12 August 2014Annual return made up to 18 June 2014 no member list (6 pages)
6 February 2014Appointment of Mr Thomas Allen Glick as a director (2 pages)
6 February 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF England on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Simon Cliff as a secretary (1 page)
6 February 2014Termination of appointment of Richard Paver as a director (1 page)
6 February 2014Appointment of Mr Marin Lee Edelman as a director (2 pages)
6 February 2014Termination of appointment of Richard Paver as a director (1 page)
6 February 2014Termination of appointment of Simon Cliff as a secretary (1 page)
6 February 2014Appointment of Manchester Professional Services Limited as a secretary (2 pages)
6 February 2014Appointment of Mr Richard Paver as a director (2 pages)
6 February 2014Director's details changed for Mr Marin Lee Edelman on 3 February 2014 (2 pages)
6 February 2014Appointment of Mr Richard Paver as a director (2 pages)
6 February 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF England on 6 February 2014 (1 page)
6 February 2014Termination of appointment of Thomas Glick as a director (1 page)
6 February 2014Appointment of Mr Edward Ashley Lote Smith as a director (2 pages)
6 February 2014Appointment of Mr Thomas Allen Glick as a director (2 pages)
6 February 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 6 February 2014 (1 page)
6 February 2014Appointment of Manchester Professional Services Limited as a secretary (2 pages)
6 February 2014Director's details changed for Mr Marin Lee Edelman on 3 February 2014 (2 pages)
6 February 2014Termination of appointment of Peter Crossley as a director (1 page)
6 February 2014Appointment of Mr Edward Ashley Lote Smith as a director (2 pages)
6 February 2014Termination of appointment of Thomas Glick as a director (1 page)
6 February 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
6 February 2014Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
6 February 2014Appointment of Simon Richard Cliff as a secretary (2 pages)
6 February 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
6 February 2014Appointment of Mr Howard Bernstein as a director (2 pages)
6 February 2014Appointment of Ferran Soriano Compte as a director (2 pages)
6 February 2014Termination of appointment of Peter Crossley as a director (1 page)
6 February 2014Appointment of Ferran Soriano Compte as a director (2 pages)
6 February 2014Appointment of Mr Marin Lee Edelman as a director (2 pages)
6 February 2014Director's details changed for Mr Marin Lee Edelman on 3 February 2014 (2 pages)
6 February 2014Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF England on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Howard Bernstein as a director (2 pages)
6 February 2014Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
6 February 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 6 February 2014 (1 page)
6 February 2014Appointment of Simon Richard Cliff as a secretary (2 pages)
19 December 2013Company name changed hamsard 3291 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 3291 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 2013Annual return made up to 18 June 2013 no member list (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)
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 no member list (4 pages)
18 June 2012Incorporation (30 pages)
18 June 2012Incorporation (30 pages)