About

Registered Number: 02556750
Date of Incorporation: 09/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Having been setup in 1990, 14 Eastfield Road Management Company Ltd are based in Bristol, it's status at Companies House is "Active". Church, Adam, Beringer, Peter Neil, Satas, Savlivs, Dr, Smith, David Antonio, Hoare, Michael Albert James, Roylance, Ian, Trutch, Sallie Anne, Woolwich Building Society are listed as directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERINGER, Peter Neil 16 September 1998 - 1
SATAS, Savlivs, Dr 01 January 2003 - 1
SMITH, David Antonio 26 September 2006 - 1
HOARE, Michael Albert James N/A 12 December 1992 1
ROYLANCE, Ian 04 April 1995 18 September 1996 1
TRUTCH, Sallie Anne 17 July 1992 07 November 1996 1
WOOLWICH BUILDING SOCIETY 22 January 1993 27 October 1993 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 08 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 08 May 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 10 July 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AD01 - Change of registered office address 24 November 2015
AD01 - Change of registered office address 02 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 19 June 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288 - N/A 01 October 1996
363b - Annual Return 01 October 1996
288 - N/A 25 June 1996
288 - N/A 19 June 1996
288 - N/A 22 May 1996
AA - Annual Accounts 06 October 1995
288 - N/A 24 April 1995
287 - Change in situation or address of Registered Office 27 March 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 12 July 1994
287 - Change in situation or address of Registered Office 18 April 1994
AA - Annual Accounts 03 February 1994
288 - N/A 09 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
363s - Annual Return 08 November 1993
288 - N/A 11 February 1993
363s - Annual Return 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
RESOLUTIONS - N/A 17 September 1992
AA - Annual Accounts 17 September 1992
287 - Change in situation or address of Registered Office 18 June 1992
363b - Annual Return 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1990
NEWINC - New incorporation documents 09 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.