This company is commonly known as Eastlake Road Management Limited. The company was founded 23 years ago and was given the registration number 04159758. The firm's registered office is in LONDON. You can find them at 69 Lowden Road, Herne Hill, London, London. This company's SIC code is 98000 - Residents property management.
Name | : | EASTLAKE ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04159758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Lowden Road, Herne Hill, London, London, SE24 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Babbes Cottage, Babbs Lane, Benenden, Cranbrook, England, TN17 4LH | Director | 01 October 2020 | Active |
9, Eastlake Road, London, England, SE5 9QJ | Director | 13 December 2023 | Active |
9, Eastlake Road, London, England, SE5 9QJ | Director | 12 January 2021 | Active |
9, Eastlake Road, London, England, SE5 9QJ | Secretary | 01 January 2010 | Active |
69 Lowden Road, London, SE24 0BT | Secretary | 14 February 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 14 February 2001 | Active |
14a, Barnsbury Park, London, England, N1 1HQ | Director | 01 October 2020 | Active |
9, Eastlake Road, London, England, SE5 9QJ | Director | 01 October 2020 | Active |
69 Lowden Road, Lowden Road, London, England, SE24 0BT | Director | 01 January 2010 | Active |
Basement Flat, 9 Eastlake Road, London, SE5 9QJ | Director | 14 February 2001 | Active |
Basement Flat, 9 Eastlake Road, London, SE5 9QJ | Director | 14 February 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 14 February 2001 | Active |
Mr Edson Carlos Somers Caldas | ||
Notified on | : | 13 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Eastlake Road, London, England, SE5 9QJ |
Nature of control | : |
|
Ms Cheyenne Meehan | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Eastlake Road, London, England, SE5 9QJ |
Nature of control | : |
|
Mrs Gemma Elizabeth Mogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Eastlake Road, London, England, SE5 9QJ |
Nature of control | : |
|
Ms Isabel Dunbar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Barnsbury Park, London, England, N1 1HQ |
Nature of control | : |
|
Ms Siobhan Christina Mary Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Babbes Cottage, Babbs Lane, Cranbrook, England, TN17 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-03 | Officers | Termination secretary company with name termination date. | Download |
2023-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-03 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Officers | Change person secretary company with change date. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.