About

Registered Number: 02258562
Date of Incorporation: 16/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: C/O Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-Super-Mare, North Somerset, BS22 7SB,

 

Having been setup in 1988, Eastern Mansions Management Ltd has its registered office in Weston-Super-Mare, North Somerset, it's status at Companies House is "Active". The current directors of this company are Hunter, Elizabeth Lucy Bianca, Stewart, Emma Louise. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Emma Louise 18 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Elizabeth Lucy Bianca 09 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 January 2020
CH03 - Change of particulars for secretary 01 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 09 January 2018
CH03 - Change of particulars for secretary 27 September 2017
AA - Annual Accounts 12 September 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 13 November 2015
AP03 - Appointment of secretary 13 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 05 February 2009
353 - Register of members 05 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 30 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 28 November 1991
363 - Annual Return 01 February 1991
AA - Annual Accounts 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1989
288 - N/A 20 October 1988
287 - Change in situation or address of Registered Office 20 October 1988
NEWINC - New incorporation documents 16 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.