EASTCROFT PROPERTY LTD
Buying and selling of own real estate
EASTCROFT PROPERTY LTD
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
North Barn Dodford Hill Farm, Brockhall Road Dodford Northampton Northamptonshire NN7 4GS United Kingdom
Full company profile for EASTCROFT PROPERTY LTD (12353610), an active company based in Northampton, United Kingdom. Incorporated 9 Dec 2019. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
£340.29k
Net Assets
£2.85M
Total Liabilities
£1.59M
Turnover
N/A
Employees
N/A
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Joseph Grier | Director | British | United Kingdom | 9 Dec 2019 | Active |
| Grier, Gary | Director | British | United Kingdom | 26 Sept 2025 | Active |
| Mark Grier | Director | British | Scotland | 21 Jul 2022 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Grier Property Developments 2 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Norton Properties Scotland Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Billie Hammond
Ceased 21 Jul 2022
David Joseph Grier
Ceased 21 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the south-east of Crompton Road, Ilkeston EREWASH | Freehold | - | 2 Sept 2021 |
Foundry Park, Lows Lane, Stanton By Dale, Ilkeston (DE7 4QU) EREWASH | Freehold | £2,300,000 | 11 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Apr 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 21 Apr 2026 | Capital | Allotment of shares (GBP 1,810,002) on 31 Mar 2025 | |
| 20 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 15 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Replacement Filing Of Confirmation Statement With Made Up Date
Allotment of shares (GBP 1,810,002) on 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Replacement Filing Of Confirmation Statement With Made Up Date
1 weeks ago on 27 Apr 2026
Allotment of shares (GBP 1,810,002) on 31 Mar 2025
2 weeks ago on 21 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 20 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 15 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 20 Nov 2025
