EARDISTON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EARDISTON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716466

Incorporation date

31/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 12, Eardiston House, Eardiston, Tenbury Wells WR15 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon15/04/2026
Register inspection address has been changed from Eardiston House Eardiston Tenbury Wells WR15 8JH England to Flat 10, Eardiston House Eardiston Tenbury Wells Worcestershire WR15 8JH
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon09/06/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon18/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon29/11/2022
Appointment of Mr Jordan Woodrow Blackwell as a director on 2022-11-29
dot icon29/11/2022
Registered office address changed from Flat 8, Eardiston House Eardiston Tenbury Wells WR15 8JH England to Flat 12, Eardiston House Eardiston Tenbury Wells WR15 8JH on 2022-11-29
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon19/10/2021
Appointment of Mr David Leonard James as a director on 2021-10-19
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon02/05/2021
Appointment of Mrs Katherine Laura Brown as a director on 2021-04-30
dot icon23/02/2021
Appointment of Mr Ian Duggan as a director on 2021-02-23
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/12/2020
Director's details changed for Mr Raif Alan Beaumont Simpson on 2020-11-06
dot icon01/12/2020
Appointment of Mrs Cristiane Aparecida Silveira Davies as a director on 2020-12-01
dot icon01/12/2020
Registered office address changed from Flat 6, Eardiston House, Eardiston, Tenbury Wells, Eardiston Tenbury Wells WR15 8JH England to Flat 8, Eardiston House Eardiston Tenbury Wells WR15 8JH on 2020-12-01
dot icon26/11/2020
Director's details changed for Mrs Ann Greenless on 2020-11-25
dot icon24/11/2020
Appointment of Miss Claire Louise Leavey as a director on 2020-09-08
dot icon24/11/2020
Director's details changed for Mr Raif Alan Beaumont Simpson on 2020-11-20
dot icon24/11/2020
Termination of appointment of Jack Ludwig as a director on 2020-10-21
dot icon06/11/2020
Appointment of Mrs Ann Greenless as a director on 2020-11-06
dot icon06/11/2020
Appointment of Mrs Penelope Elizabeth Thompson as a director on 2020-11-06
dot icon06/11/2020
Appointment of Mrs Dianne Elisabeth Smith as a director on 2020-11-06
dot icon06/11/2020
Appointment of Mrs Laura Ann Misselbrook as a director on 2020-11-06
dot icon06/11/2020
Appointment of Mr Raif Alan Beaumont Simpson as a director on 2020-11-06
dot icon12/05/2020
Registered office address changed from Flat 5 Eardiston House Eardiston Tenbury Wells WR15 8JH England to Flat 6, Eardiston House, Eardiston, Tenbury Wells, Eardiston Tenbury Wells WR15 8JH on 2020-05-12
dot icon12/05/2020
Termination of appointment of Leigh Peter St John Smith as a director on 2020-05-12
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon15/01/2020
Amended accounts made up to 2019-03-31
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/06/2019
Termination of appointment of Lauren Natalie Thompson as a director on 2018-09-25
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Director of Eardiston House Management Company Jack Ludwig as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Laura Misselbrook as a director on 2018-09-24
dot icon11/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Miss Lauren Natalie Thompson as a director on 2017-06-20
dot icon17/06/2017
Registered office address changed from Flat 4 Eardiston House Eardiston Nr Tenbury Wells Worcestershire WR15 8JH to Flat 5 Eardiston House Eardiston Tenbury Wells WR15 8JH on 2017-06-17
dot icon24/04/2017
Register inspection address has been changed from 4 Eardiston House Eardiston Tenbury Wells Worcestershire WR15 8JH United Kingdom to Eardiston House Eardiston Tenbury Wells WR15 8JH
dot icon22/04/2017
Termination of appointment of Claire Louise Leavey as a secretary on 2017-04-22
dot icon22/04/2017
Termination of appointment of Claire Louise Leavey as a director on 2017-04-22
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-31 no member list
dot icon26/01/2016
Appointment of Mr Leigh Peter St John Smith as a director on 2016-01-20
dot icon24/09/2015
Micro company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-31 no member list
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Termination of appointment of Claire Fry as a director
dot icon01/04/2014
Annual return made up to 2014-03-31 no member list
dot icon01/04/2014
Director's details changed for Miss Claire Margaret Fry on 2013-12-17
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 no member list
dot icon27/02/2013
Appointment of Ms Laura Misselbrook as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Register inspection address has been changed from C/O Claire Fry Pear Tree Cottage Frith Common Tenbury Wells Worcestershire WR15 8JX
dot icon02/04/2012
Annual return made up to 2012-03-31 no member list
dot icon19/09/2011
Register inspection address has been changed from C/O Claire Fry Flat 12 Eardiston House Eardiston Tenbury Wells Worcestershire WR15 8JH
dot icon19/09/2011
Appointment of Miss Claire Margaret Fry as a director
dot icon13/06/2011
Termination of appointment of Claire Fry as a director
dot icon25/05/2011
Termination of appointment of Claire Fry as a secretary
dot icon25/05/2011
Appointment of Miss Claire Louise Leavey as a secretary
dot icon25/05/2011
Termination of appointment of Claire Fry as a secretary
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-31 no member list
dot icon12/04/2011
Termination of appointment of Lloyd Davies as a director
dot icon11/04/2011
Registered office address changed from 5 Eardiston House Eardiston Nr Tenbury Wells Worcestershire WR15 8JH on 2011-04-11
dot icon08/04/2011
Termination of appointment of Lloyd Davies as a director
dot icon21/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-31 no member list
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Director's details changed for Miss Claire Margaret Fry on 2010-03-31
dot icon13/04/2010
Director's details changed for Claire Leavey on 2010-03-31
dot icon13/04/2010
Director's details changed for Lloyd Davies on 2010-03-31
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 31/03/09
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from 5 eardiston house eardiston worcestershire WR15 8JH
dot icon22/04/2009
Location of debenture register
dot icon15/04/2009
Secretary appointed miss claire margaret fry
dot icon14/04/2009
Appointment terminated secretary ian flack
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 31/03/08
dot icon30/04/2008
Location of debenture register
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from 2 eardiston house eardiston worcestershire WR15 8JH
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Annual return made up to 31/03/07
dot icon14/03/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Registered office changed on 28/04/06 from: 1 eardiston house eardiston nr tenbury wells worcestershire WR15 8JH
dot icon28/04/2006
Annual return made up to 31/03/06
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 31/03/05
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Registered office changed on 18/11/04 from: 2 eardiston house eardiston tenbury wells worcestershire WR15 8JH
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed
dot icon23/04/2004
Annual return made up to 31/03/04
dot icon09/04/2003
Secretary resigned
dot icon31/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+216.78 % *

* during past year

Cash in Bank

£6,193.00

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
-
-
0.00
2.99K
-
2022
0
-
-
0.00
1.96K
-
2023
0
-
-
0.00
6.19K
-
2023
0
-
-
0.00
6.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.19K £Ascended216.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leavey, Claire Louise
Director
08/09/2020 - Present
2
Misselbrook, Laura Ann
Director
06/11/2020 - Present
1
Thompson, Penelope Elizabeth
Director
06/11/2020 - Present
-
Blackwell, Jordan Woodrow
Director
29/11/2022 - Present
-
Simpson, Raif Alan Beaumont
Director
06/11/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARDISTON HOUSE MANAGEMENT COMPANY LIMITED

EARDISTON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at Flat 12, Eardiston House, Eardiston, Tenbury Wells WR15 8JH. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EARDISTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

EARDISTON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/03/2003 .

Where is EARDISTON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

EARDISTON HOUSE MANAGEMENT COMPANY LIMITED is registered at Flat 12, Eardiston House, Eardiston, Tenbury Wells WR15 8JH.

What does EARDISTON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

EARDISTON HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EARDISTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/04/2026: Register inspection address has been changed from Eardiston House Eardiston Tenbury Wells WR15 8JH England to Flat 10, Eardiston House Eardiston Tenbury Wells Worcestershire WR15 8JH.