About

Registered Number: 01924154
Date of Incorporation: 20/06/1985 (39 years ago)
Company Status: Active
Registered Address: 2 Benett Close, Newbury, RG14 1PU,

 

The Eastfields Management Company Ltd was founded on 20 June 1985, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of The Eastfields Management Company Ltd are listed as Groves, Susan Mary, Butler, Christopher, Dawkins-stean, Honor, Groves, Susan Mary, Mulvany, Rachel Daniella, Stevens, Francine, Groves, Thomas Paul, Bearwish, Jenny Ellen, Brown, Simon Allan Jonathan, Brown, Stephen Paul, Dawkins-stean, Honor, Dearlove, Marcus James, Groves, Thomas Paul, Harvey, Elizabeth Sarah, Jacobs, Deborah, Malone, Gillian, Mcgarry, Myron Louise, Meakins, Robin Douglas Scott, Pelham, Richard John, Rainer, Margaret Andrina, Rivers, James Larry, Rogers, Janet Elizabeth, Spivey, Michael Alan, Vincent, Vivien Rosemary, Ward, Christopher Norman, Williams, Melanie Rose in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Christopher 01 June 2014 - 1
DAWKINS-STEAN, Honor 01 April 2014 - 1
GROVES, Susan Mary 01 November 2019 - 1
MULVANY, Rachel Daniella 08 August 2018 - 1
STEVENS, Francine 20 February 2013 - 1
BEARWISH, Jenny Ellen 01 August 1995 22 October 2006 1
BROWN, Simon Allan Jonathan N/A 13 February 1998 1
BROWN, Stephen Paul 12 November 2003 21 August 2004 1
DAWKINS-STEAN, Honor 01 January 2011 14 April 2014 1
DEARLOVE, Marcus James N/A 26 May 1995 1
GROVES, Thomas Paul 10 March 2014 22 November 2019 1
HARVEY, Elizabeth Sarah 20 December 2006 20 February 2013 1
JACOBS, Deborah 06 August 1995 20 December 1996 1
MALONE, Gillian 14 February 1998 20 December 2006 1
MCGARRY, Myron Louise 14 April 1997 12 November 2003 1
MEAKINS, Robin Douglas Scott 16 October 2006 19 February 2014 1
PELHAM, Richard John 20 September 1994 11 November 2006 1
RAINER, Margaret Andrina N/A 20 September 1994 1
RIVERS, James Larry 20 February 2005 01 January 2011 1
ROGERS, Janet Elizabeth N/A 01 August 1995 1
SPIVEY, Michael Alan 09 January 2007 30 September 2013 1
VINCENT, Vivien Rosemary N/A 23 December 1996 1
WARD, Christopher Norman 01 January 1996 08 August 2018 1
WILLIAMS, Melanie Rose 21 April 2004 20 May 2005 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Susan Mary 22 November 2019 - 1
GROVES, Thomas Paul 29 September 2017 22 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 March 2020
PSC01 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AP03 - Appointment of secretary 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC01 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AP03 - Appointment of secretary 29 September 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 27 December 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 30 March 2014
TM01 - Termination of appointment of director 30 March 2014
TM01 - Termination of appointment of director 30 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363s - Annual Return 06 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 15 May 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 03 March 1999
363a - Annual Return 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
363b - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 11 August 1997
288a - Notice of appointment of directors or secretaries 20 July 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 02 April 1996
288 - N/A 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 November 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 17 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 28 April 1992
288 - N/A 03 April 1992
363a - Annual Return 01 October 1991
288 - N/A 15 July 1991
288 - N/A 16 November 1990
AA - Annual Accounts 10 September 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 19 April 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 17 February 1988
363 - Annual Return 02 February 1988
288 - N/A 03 June 1987
287 - Change in situation or address of Registered Office 04 April 1987
NEWINC - New incorporation documents 20 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.