CompanyTrack
E

EASTWAY ESTATES LIMITED

Active Stanmore

Buying and selling of own real estate

5 employees Website
Property, infrastructure and construction Commercial real estate Buying and selling of own real estate
E

EASTWAY ESTATES LIMITED

Buying and selling of own real estate

Founded 14 Dec 1998 Active Stanmore, England 5 employees eastway-estates.com
Property, infrastructure and construction Commercial real estate Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted 16 Dec 2024
Net assets £11.60M £6.11M 2023 year on year
Total assets £20.47M £5.40M 2023 year on year
Total Liabilities £8.87M £705.07K 2023 year on year
Charges 39
23 outstanding 16 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA England

Credit Report

Discover EASTWAY ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.32M

Increased by £404.97k (+44%)

Net Assets

£11.60M

Increased by £6.11M (+111%)

Total Liabilities

£8.87M

Decreased by £705.07k (-7%)

Turnover

N/A

Employees

5

Increased by 1 (+25%)

Debt Ratio

43%

Decreased by 21 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Jesal Raj PatelDirectorBritishUnited Kingdom4314 Sept 2006Active
Jesal Raj PatelSecretaryBritishUnknown16 May 2006Active
Priyen Shailesh PatelDirectorBritishUnited Kingdom415 Feb 2003Active
Vishal Shailesh PatelDirectorBritishEngland4328 Sept 2017Active

Shareholders

Shareholders (4)

Mr Vishal Shailesh Patel
25.0%
2514 Dec 2022
Mr Priyen Shailesh Patel
25.0%
2514 Dec 2022
Mr Nilesh Raj Patel
25.0%
2514 Dec 2022

Persons with Significant Control

Persons with Significant Control (0)

0 Active 4 Ceased

Jesal Raj Patel

Ceased 5 Feb 2019

Ceased

Vishal Shailesh Patel

Ceased 5 Feb 2019

Ceased

Nilesh Raj Patel

Ceased 5 Feb 2019

Ceased

Priyen Shailesh Patel

Ceased 5 Feb 2019

Ceased

Group Structure

Group Structure

EASTWAY ESTATES LIMITED Current Company
BAYPRIDE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITIVEST SHIRLEY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CITIVIEW PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EASTWAY ESTATES (BOREHAMWOOD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EW BARKINGSIDE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EW BARKINGSIDE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GOLDMILE VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GOLIATH CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROVEMILE VENTURES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HARKALM M10 LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MARCH TRADING ESTATE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NEWVIEW DEVELOPMENTS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
NEXVISTA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTHPORT WALTHAM CROSS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SENGROVE PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, significant influence or control
SUNGOLD INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
SUSTAINED ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFTPRIDE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRI CAPITAL DPS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TRI CAPITAL DS PV LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
VITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTWAY VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WYNWOOD INVESTMENTS (DERBY) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

23 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
16 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-14 with no updatesView(3 pages)
10 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
10 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
1 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

1 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

16 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-14 with no updates

10 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 1 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 1 Oct 2025

Confirmation statement made on 2024-12-14 with no updates

1 years ago on 16 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Dec 2024