About

Registered Number: 03227913
Date of Incorporation: 22/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Flat 3 37-39 Eastfield Road, Burnham, Bucks, SL1 7EH,

 

37/39 Eastfield Road (Management Co) Ltd was registered on 22 July 1996, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 15 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASANTE, Nana Akyaa 08 September 2012 - 1
CLIPSHAM, Heather 22 July 1996 - 1
EDWARDS, Mark Graham 03 April 2018 - 1
GLASS, Julia Mary 23 August 2019 - 1
ROBERTS, Anne 15 August 2000 - 1
BEAL, Sharon Linda 06 October 2011 23 August 2019 1
BRICE, Rebecca 11 February 2008 17 July 2015 1
HARFOOT, Ashley 14 April 2000 13 May 2004 1
HEWITT, Marcus 22 July 1996 15 August 2000 1
MCKENZIE, Geraldine Mary 06 August 1997 15 August 2012 1
MORGAN LEA, David Francis John 01 October 1998 14 April 2000 1
PAYNE, Ian David 14 May 2004 30 September 2011 1
RHODES, Victoria 22 July 1996 28 August 1998 1
ROBERTSON, Jeanette 22 July 1996 04 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Elizabeth 06 August 1997 13 July 2000 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA01 - Change of accounting reference date 27 April 2020
AP01 - Appointment of director 21 November 2019
AD01 - Change of registered office address 20 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 10 August 2018
AP01 - Appointment of director 10 August 2018
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 February 2013
AP01 - Appointment of director 08 September 2012
AR01 - Annual Return 16 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 06 March 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 10 May 1999
288b - Notice of resignation of directors or secretaries 14 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 16 February 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
363s - Annual Return 31 July 1997
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
NEWINC - New incorporation documents 22 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.