ADAM EASTMAN MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ADAM EASTMAN MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284733

Incorporation date

15/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6, 2 Place Farm Place Farm, Wheathampstead, St. Albans AL4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/04/2024
Change of details for Mr Taha Afaneh as a person with significant control on 2024-04-05
dot icon05/04/2024
Notification of Hassan Afaneh as a person with significant control on 2017-07-01
dot icon31/01/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/07/2020
Registered office address changed from Suite 6, 2 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB England to Suite 6, 2 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB on 2020-07-30
dot icon30/07/2020
Registered office address changed from 40 Digswell Road Welwyn Garden City Herts AL8 7PA to Suite 6, 2 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB on 2020-07-30
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon09/09/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon03/09/2018
Confirmation statement made on 2018-06-15 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-07-01
dot icon18/08/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon18/08/2017
Notification of Taha Afaneh as a person with significant control on 2016-04-06
dot icon08/03/2017
Micro company accounts made up to 2016-06-30
dot icon24/09/2016
Compulsory strike-off action has been discontinued
dot icon21/09/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon11/03/2016
Micro company accounts made up to 2015-06-30
dot icon04/09/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon02/03/2015
Micro company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr Taha Ahmad Afaneh on 2012-06-16
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon13/07/2012
Director's details changed for Mr Taha Ahmad Afaneh on 2011-06-16
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/12/2011
Compulsory strike-off action has been discontinued
dot icon09/12/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon09/12/2011
Registered office address changed from 91 Broad Lane London N15 4DW England on 2011-12-09
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon15/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
192.17K
-
0.00
-
-
2022
1
161.03K
-
0.00
-
-
2022
1
161.03K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

161.03K £Descended-16.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afaneh, Taha Ahmad
Director
15/06/2010 - Present
-

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 ADAM EASTMAN MANAGEMENT LTD

ADAM EASTMAN MANAGEMENT LTD is an(a) Active company incorporated on 15/06/2010 with the registered office located at Suite 6, 2 Place Farm Place Farm, Wheathampstead, St. Albans AL4 8SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM EASTMAN MANAGEMENT LTD?

toggle

ADAM EASTMAN MANAGEMENT LTD is currently Active. It was registered on 15/06/2010 .

Where is ADAM EASTMAN MANAGEMENT LTD located?

toggle

ADAM EASTMAN MANAGEMENT LTD is registered at Suite 6, 2 Place Farm Place Farm, Wheathampstead, St. Albans AL4 8SB.

What does ADAM EASTMAN MANAGEMENT LTD do?

toggle

ADAM EASTMAN MANAGEMENT LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADAM EASTMAN MANAGEMENT LTD have?

toggle

ADAM EASTMAN MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for ADAM EASTMAN MANAGEMENT LTD?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.