UKBizDB.co.uk

9 EAST STREET MANAGEMENT LIMITED

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

This company is commonly known as 9 East Street Management Limited. The company was founded 11 years ago and was given the registration number 08116956. The firm's registered office is in ALRESFORD. You can find them at Bennett House, The Dean, Alresford, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:9 EAST STREET MANAGEMENT LIMITED
Company Number:08116956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bennett House, The Dean, Alresford, Hampshire, SO24 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Livingstone House, Broad Street, Alresford, England, SO24 9AR

Director18 March 2016Active
The Threshing Barn, The Brook, Old Alresford, Alresford, England, SO24 9DH

Director18 March 2016Active
16, Mitford Road, Alresford, United Kingdom, SO24 9HT

Director25 June 2012Active
Bennett House, The Dean, Alresford, United Kingdom, SO24 9BH

Director25 June 2012Active
Banbury Walker Studios, 16-18 Berners Street, London, United Kingdom, W1T 3LN

Director25 June 2012Active

People with Significant Control

Mrs Sarah Elizabeth James
Notified on:29 August 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:The Corner House, The George Yard, Alresford, England, SO24 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Grant Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Warren Close, Warren Copse, Fordingbridge, England, SP6 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Leslie Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Wild Acres, Station Approach, Alton, United Kingdom, GU34 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janine Natalie Naismith
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:The Threshing Barn, Old Alresford, Alresford, England, SO24 9DH
Nature of control:
  • Significant influence or control
Mrs Melita Louise Glaister
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:7-9 Livingstone House, Broad Street, Alresford, England, SO24 9AR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.