102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09201929

Incorporation date

03/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Termination of appointment of Sarah Victoria Mansfield as a secretary on 2025-02-21
dot icon20/02/2025
Director's details changed for Miss Gemma Elizabeth Herbertson on 2025-02-20
dot icon20/02/2025
Appointment of Lsh Residential Cosec Ltd as a secretary on 2025-02-20
dot icon06/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Registered office address changed from 27 Newgate Street Chester CH1 1DE England to One Derby Square One Derby Square Liverpool L2 9XX on 2024-08-19
dot icon15/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Appointment of Mr Stephen Allan Jones as a director on 2023-03-01
dot icon21/02/2023
Termination of appointment of Graham John Callander as a director on 2023-02-21
dot icon14/02/2023
Appointment of Mr Graham Jones as a director on 2023-02-14
dot icon14/02/2023
Appointment of Mrs June Lesley Jones as a director on 2023-02-14
dot icon14/02/2023
Appointment of Mr Colin Burnham as a director on 2023-02-14
dot icon18/11/2022
Notification of a person with significant control statement
dot icon17/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon14/09/2022
Registered office address changed from 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester CH1 1DE on 2022-09-14
dot icon14/09/2022
Cessation of Steve Gurnell as a person with significant control on 2022-09-14
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/02/2022
Termination of appointment of Steve Gurnell as a director on 2022-02-04
dot icon01/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Registered office address changed from Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ to 20 White Friars Chester CH1 1XS on 2021-04-28
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon16/06/2018
Appointment of Mrs Sarah Victoria Mansfield as a secretary on 2018-06-07
dot icon24/05/2018
Termination of appointment of Malcolm Bailey as a secretary on 2018-05-24
dot icon20/02/2018
Appointment of Miss Gemma Elizabeth Herbertson as a director on 2018-02-16
dot icon18/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Emma Weaver as a director on 2017-07-27
dot icon01/08/2017
Cessation of Emma Weaver as a person with significant control on 2017-07-27
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon31/03/2017
Appointment of Mr Malcolm Bailey as a secretary on 2017-03-31
dot icon31/03/2017
Termination of appointment of Steve Gurnell as a secretary on 2017-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/01/2016
Appointment of Mr Graham John Callander as a director on 2016-01-11
dot icon20/01/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon02/10/2015
Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2015-10-02
dot icon03/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.28K
-
0.00
-
-
2022
0
5.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
20/02/2025 - Present
987
Mr Steve Gurnell
Director
03/09/2014 - 04/02/2022
-
Callander, Graham John
Director
11/01/2016 - 21/02/2023
-
Herbertson, Gemma Elizabeth
Director
16/02/2018 - Present
-
Jones, Graham
Director
14/02/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/09/2014 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED?

toggle

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/09/2014 .

Where is 102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED located?

toggle

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does 102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED do?

toggle

102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 102 EASTHAM RAKE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-03 with updates.