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.
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 | : |
|
Registered Address | : | Bennett House, The Dean, Alresford, Hampshire, SO24 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9 Livingstone House, Broad Street, Alresford, England, SO24 9AR | Director | 18 March 2016 | Active |
The Threshing Barn, The Brook, Old Alresford, Alresford, England, SO24 9DH | Director | 18 March 2016 | Active |
16, Mitford Road, Alresford, United Kingdom, SO24 9HT | Director | 25 June 2012 | Active |
Bennett House, The Dean, Alresford, United Kingdom, SO24 9BH | Director | 25 June 2012 | Active |
Banbury Walker Studios, 16-18 Berners Street, London, United Kingdom, W1T 3LN | Director | 25 June 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.