18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06724423

Incorporation date

15/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

18c Eastfield Road, Westbury-On-Trym, Bristol BS9 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Termination of appointment of Jane Louise Golding as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr Oliver John Koeller as a director on 2022-11-04
dot icon08/11/2022
Appointment of Miss Martha Yvette King as a director on 2022-11-04
dot icon16/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon13/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon16/07/2021
Notification of Richard Thomas as a person with significant control on 2021-07-16
dot icon16/07/2021
Appointment of Mr Richard Thomas as a director on 2021-07-16
dot icon16/07/2021
Cessation of Jane Louise Golding as a person with significant control on 2021-07-16
dot icon16/07/2021
Termination of appointment of Lauren Janet Anderson as a director on 2021-07-16
dot icon16/07/2021
Cessation of Lauren Janet Anderson as a person with significant control on 2021-07-16
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon24/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Director's details changed for Mrs Jane Louise Golding on 2018-05-22
dot icon22/05/2018
Change of details for Mrs Jane Louise Golding as a person with significant control on 2018-05-22
dot icon03/01/2018
Director's details changed for Stephaine Hitchcock on 2018-01-03
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Notification of Jane Louise Golding as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Miss Lauren Janet Anderson on 2017-07-31
dot icon31/07/2017
Director's details changed for Mrs Jane Louise Golding on 2017-07-31
dot icon31/07/2017
Director's details changed for Mrs Jane Louise Golding on 2017-07-31
dot icon31/07/2017
Notification of Lauren Janet Anderson as a person with significant control on 2017-07-31
dot icon31/07/2017
Cessation of Iain Andrew Stuart as a person with significant control on 2016-11-08
dot icon31/07/2017
Cessation of Colin Davies as a person with significant control on 2016-11-18
dot icon04/04/2017
Registered office address changed from 18B Eastfield Road Westbury on Trym Bristol Bristol BS9 4AD to 18C Eastfield Road Westbury-on-Trym Bristol BS9 4AD on 2017-04-04
dot icon02/04/2017
Appointment of Miss Lauren Janet Anderson as a director on 2017-04-02
dot icon02/04/2017
Director's details changed for Mrs Jane Louise Golding on 2017-04-02
dot icon02/04/2017
Appointment of Mrs Jane Louise Golding as a director on 2017-04-02
dot icon02/04/2017
Termination of appointment of Colin Davies as a director on 2017-04-02
dot icon08/11/2016
Termination of appointment of Iain Andrew Stuart as a director on 2016-11-08
dot icon08/11/2016
Termination of appointment of Iain Andrew Stuart as a secretary on 2016-11-08
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-15 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-15 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/10/2013
Annual return made up to 2013-10-15 no member list
dot icon09/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-15 no member list
dot icon28/10/2012
Director's details changed for Stephaine Hitchcock on 2012-10-01
dot icon28/10/2012
Director's details changed for Colin Davies on 2012-10-01
dot icon30/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-10-15
dot icon07/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-15
dot icon24/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-15
dot icon07/02/2009
Appointment terminate, director and secretary robert stuart logged form
dot icon07/02/2009
Director and secretary appointed iain andrew stuart
dot icon15/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
3.69K
-
0.00
3.69K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Jane Louise
Director
02/04/2017 - 04/11/2022
5
Davies, Colin
Director
15/10/2008 - 02/04/2017
-
King, Martha Yvette
Director
04/11/2022 - Present
-
Koeller, Oliver John
Director
04/11/2022 - Present
5
Stuart, Iain Andrew
Director
08/11/2008 - 08/11/2016
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/2008 with the registered office located at 18c Eastfield Road, Westbury-On-Trym, Bristol BS9 4AD. 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 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/2008 .

Where is 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 18c Eastfield Road, Westbury-On-Trym, Bristol BS9 4AD.

What does 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-15 with no updates.