EASTNOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.04065764
CategoryPrivate Limited Company
Incorporated05 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

EASTNOR HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 04065764. It was incorporated 23 years, 8 months, 13 days ago, on 05 September 2000. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Gautam Sen

Documents

View document PDF

Legacy

Date: 05 Sep 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the AP01 for appointment of dr gautam sen was removed from the public register on N18/11/2022 as was invalid or ineffective

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Caine

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Mary Potts

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-27

Officer name: Residential Block Management Services Ltd.

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: 44 - 50 Royal Parade Mews Blackheath London SE3 0TN England

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2019-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mrs Alexandra Mary Potts

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residential Block Management Services Ltd.

Appointment date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Old address: 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England

Change date: 2017-03-17

New address: 44 - 50 Royal Parade Mews Blackheath London SE3 0TN

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Faulds Forrest

Termination date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 4 Eastnor House Lloyds Place Blackheath London SE3 0QD

New address: 1 Eastnor House Lloyds Place Blackheath London SE3 0QD

Change date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William Caine

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Faulds Forrest

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Charles Porter Dickinson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 19 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 07 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Caine

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed martin john pinion russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jasper dickinson

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed francis charles porter dickinson

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 May 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 23/01/01--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 18/01/01 from: 24-26 museum street ipswich suffolk IP1 1HZ

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bideawhile 335 LIMITED\certificate issued on 11/01/01

Documents

View document PDF

Incorporation company

Date: 05 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA SUMNALL LTD

36 FOUNTAIN HEAD ROAD,HALIFAX,HX2 0SR

Number:09953659
Status:ACTIVE
Category:Private Limited Company

GLENGOWER LIMITED

217 MACLELLAN STREET,GLASGOW,G41 1RR

Number:SC479053
Status:ACTIVE
Category:Private Limited Company

MOVE MORE LIMITED

1 THE OLD YARD,BEDFORD,MK42 7LW

Number:10601148
Status:ACTIVE
Category:Private Limited Company

NSP PROPERTIES LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:06371373
Status:ACTIVE
Category:Private Limited Company

ROSIE MCGLADE LTD

97 VIEWPOINT,CO DURHAM, CONSETT,DH8 6BN

Number:11328812
Status:ACTIVE
Category:Private Limited Company

ST.JAMES'S SERVICES LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:01025474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source