14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02556750

Incorporation date

09/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1990)
dot icon10/04/2026
Termination of appointment of David Antonio Smith as a director on 2026-04-10
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon23/10/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon24/08/2020
Micro company accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/02/2018
Appointment of Mr Leo Laughlin as a director on 2018-02-05
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/05/2017
Appointment of Mr Adam Church as a secretary on 2017-05-08
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon10/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/06/2016
Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2016-06-02
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-09 no member list
dot icon24/11/2015
Director's details changed for Dr Savlivs Satas on 2015-11-24
dot icon24/11/2015
Director's details changed for Peter Neil Beringer on 2015-11-24
dot icon24/11/2015
Registered office address changed from C/O Adam Church Cotebank Mews 152 Westbury-on-Trym Bristol BS9 3AL United Kingdom to C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA on 2015-11-24
dot icon02/04/2015
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Adam Church Cotebank Mews 152 Westbury-on-Trym Bristol BS9 3AL on 2015-04-02
dot icon01/04/2015
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-09 no member list
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-09 no member list
dot icon02/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon14/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/11/2011
Annual return made up to 2011-11-09 no member list
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-09 no member list
dot icon18/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-11-09 no member list
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon13/11/2008
Annual return made up to 09/11/08
dot icon22/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Annual return made up to 09/11/07
dot icon05/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Annual return made up to 09/11/06
dot icon24/11/2006
New director appointed
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Secretary's particulars changed
dot icon07/11/2005
Annual return made up to 09/11/05
dot icon30/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/01/2005
New secretary appointed
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
Annual return made up to 09/11/04
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2003
Annual return made up to 09/11/03
dot icon23/12/2003
New secretary appointed
dot icon04/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
Registered office changed on 30/06/03 from: 108 whiteladies road bristol BS8 2PB
dot icon20/01/2003
New director appointed
dot icon25/11/2002
Annual return made up to 09/11/02
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/11/2001
Annual return made up to 09/11/01
dot icon06/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/08/2001
Registered office changed on 16/08/01 from: 82-84 queens road clifton bristol BS8 1QU
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon29/01/2001
Annual return made up to 09/11/00
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Annual return made up to 09/11/99
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Secretary resigned
dot icon23/12/1999
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon11/06/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Annual return made up to 09/11/98
dot icon12/05/1999
New secretary appointed
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon07/11/1997
Annual return made up to 09/11/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon13/11/1996
Annual return made up to 09/11/96
dot icon13/11/1996
Director resigned
dot icon01/10/1996
Director's particulars changed
dot icon01/10/1996
Annual return made up to 09/11/95
dot icon25/06/1996
Secretary resigned
dot icon19/06/1996
New secretary appointed
dot icon22/05/1996
New secretary appointed
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon24/04/1995
New director appointed
dot icon27/03/1995
Registered office changed on 27/03/95 from: ga professional 80 queens road clifton bristol BS8 1QU
dot icon05/12/1994
Annual return made up to 09/11/94
dot icon12/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/04/1994
Registered office changed on 18/04/94 from: G.A.professional 9 park lane clifton, bristol, avon BS8 1JP
dot icon03/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/11/1993
Director resigned
dot icon08/11/1993
New secretary appointed
dot icon08/11/1993
Secretary resigned
dot icon08/11/1993
Annual return made up to 09/11/93
dot icon11/02/1993
New director appointed
dot icon05/01/1993
New director appointed
dot icon05/01/1993
New secretary appointed;director resigned
dot icon05/01/1993
Annual return made up to 09/11/92
dot icon17/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon17/09/1992
Resolutions
dot icon18/06/1992
Registered office changed on 18/06/92 from: 14 eastfield road cotham bristol BS6 6AA
dot icon24/03/1992
Annual return made up to 09/11/91
dot icon22/11/1990
Accounting reference date notified as 31/03
dot icon09/11/1990
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
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.95K
-
0.00
-
-
2022
0
3.45K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, Christopher Robert
Secretary
16/10/1998 - 30/06/1999
26
Land, Bernard Alan
Secretary
08/12/1999 - 09/03/2001
177
CASTLE ESTATES RELOCATION SERVICES LIMITED
Corporate Secretary
24/09/2003 - 30/03/2004
89
Finney, Stuart
Secretary
09/03/2001 - 29/06/2001
58
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
29/06/2001 - 24/09/2003
58

Persons with Significant Control

1
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 14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/1990 with the registered office located at C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 4 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 14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/1990 .

Where is 14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at C/O ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does 14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of David Antonio Smith as a director on 2026-04-10.