UKBizDB.co.uk

EASTER PARK ALDERMASTON MANAGEMENT LIMITED

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

This company is commonly known as Easter Park Aldermaston Management Limited. The company was founded 14 years ago and was given the registration number 07032505. The firm's registered office is in FLEET. You can find them at C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EASTER PARK ALDERMASTON MANAGEMENT LIMITED
Company Number:07032505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom, GU51 3XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hurst Warne Commercial Property Management Ltd, Atlantic House, 96a Clarence Road, Fleet, United Kingdom, GU51 3XU

Secretary12 September 2017Active
2nd, Floor, One Coleman Street, London, England, EC2R 5AA

Director09 September 2013Active
15, Forsyte Shades, 82 Lilliput Road, Poole, England, BH14 8LA

Director02 December 2015Active
18-22, Albert Street, Fleet, England, GU51 3RJ

Secretary21 April 2016Active
157, Mayfield Avenue, Orpington, BR6 0AJ

Secretary28 September 2009Active
28, Manchester Street, London, United Kingdom, W1U 7LE

Secretary18 February 2011Active
Haskell House, 152 West End Lane, London, England, NW6 1SD

Director20 October 2014Active
28, Manchester Street, London, United Kingdom, W1U 7LE

Director02 July 2012Active
121, Havelock Road, Luton, LU2 7PR

Director28 September 2009Active
28, Manchester Street, London, United Kingdom, W1U 7LE

Director05 September 2012Active
28, Manchester Street, London, United Kingdom, W1U 7LE

Director05 September 2012Active

People with Significant Control

Legal & General Property Partners (Industrial Fund) Ltd & Legal & General Property Partners (Industrial Nominees) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Coleman Street, London, England, EC2R 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Blatchington Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19/21, Central Road, Worcester Park, England, KT4 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Address

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

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-04-19Accounts

Change account reference date company previous extended.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Address

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

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-13Officers

Termination secretary company with name termination date.

Download
2017-08-22Address

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

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.