Warning: file_put_contents(c/7acf961b81a66afec0c53628dbebfe77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
28 East Management Limited, SG14 1JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

28 EAST MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 28 East Management Limited. The company was founded 17 years ago and was given the registration number 06058331. The firm's registered office is in HERTFORD. You can find them at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 EAST MANAGEMENT LIMITED
Company Number:06058331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England, SG14 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 6a St. Andrew Street, Hertford, England, SG14 1JA

Corporate Secretary19 January 2007Active
Brookside Hoffers Brook Farm, Royston Road, Harston, United Kingdom, CB2 5NJ

Director16 March 2018Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary19 January 2007Active
Unit 2, Netherfield Lane, Stanstead Abbotts Nr Ware, Uk, SG12 8HE

Director07 June 2012Active
Netherfield Lane, Stanstead Abbotts, Nr Ware, Uk, SG12 8HE

Director07 June 2012Active
Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, United Kingdom, SG12 8HE

Director09 September 2011Active
Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, United Kingdom, SG12 8HE

Director31 December 2008Active
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE

Director19 January 2007Active
Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, United Kingdom, SG12 8HE

Director09 September 2011Active
Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, United Kingdom, SG12 8HE

Director25 June 2013Active
18 Westholme Gardens, Ruislip, HA4 8QJ

Director19 January 2007Active
8 Beech Close, Gresham, Norwich, NR11 8AG

Director01 August 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director19 January 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change corporate secretary company with change date.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download
2016-01-29Annual return

Annual return company with made up date no member list.

Download
2015-07-03Accounts

Accounts with accounts type dormant.

Download
2015-01-19Annual return

Annual return company with made up date no member list.

Download
2014-07-24Officers

Termination director company with name termination date.

Download
2014-06-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.