You are here: bizstats.co.uk > a-z index > 3 list > 37 list

37/39 Eastfield Road (management Co) Limited BURNHAM


Founded in 1996, 37/39 Eastfield Road (management ), classified under reg no. 03227913 is an active company. Currently registered at Flat 3 SL1 7EH, Burnham the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Julia G., Mark E. and Nana A. and others. Of them, Heather C. has been with the company the longest, being appointed on 22 July 1996 and Julia G. has been with the company for the least time - from 23 August 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

37/39 Eastfield Road (management Co) Limited Address / Contact

Office Address Flat 3
Office Address2 37-39 Eastfield Road
Town Burnham
Post code SL1 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03227913
Date of Incorporation Mon, 22nd Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Julia G.

Position: Director

Appointed: 23 August 2019

Mark E.

Position: Director

Appointed: 03 April 2018

Nana A.

Position: Director

Appointed: 08 September 2012

Anne R.

Position: Director

Appointed: 15 August 2000

Heather C.

Position: Director

Appointed: 22 July 1996

Sharon B.

Position: Director

Appointed: 06 October 2011

Resigned: 23 August 2019

Rebecca B.

Position: Director

Appointed: 11 February 2008

Resigned: 17 July 2015

Ian P.

Position: Director

Appointed: 14 May 2004

Resigned: 30 September 2011

Geraldine M.

Position: Secretary

Appointed: 13 July 2000

Resigned: 15 August 2012

Ashley H.

Position: Director

Appointed: 14 April 2000

Resigned: 13 May 2004

David M.

Position: Director

Appointed: 01 October 1998

Resigned: 14 April 2000

Geraldine M.

Position: Director

Appointed: 06 August 1997

Resigned: 15 August 2012

Elizabeth H.

Position: Secretary

Appointed: 06 August 1997

Resigned: 13 July 2000

Victoria R.

Position: Director

Appointed: 22 July 1996

Resigned: 28 August 1998

Marcus H.

Position: Director

Appointed: 22 July 1996

Resigned: 15 August 2000

Victoria R.

Position: Secretary

Appointed: 22 July 1996

Resigned: 01 August 1997

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1996

Resigned: 22 July 1996

Jeanette R.

Position: Director

Appointed: 22 July 1996

Resigned: 04 October 2016

Dmcs Directors Limited

Position: Nominee Director

Appointed: 22 July 1996

Resigned: 22 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 4511 8081 764      
Balance Sheet
Current Assets2 1662 5092 4652 2451 4051 038179272135
Cash Bank In Hand2 1662 5092 345      
Debtors 0120      
Net Assets Liabilities Including Pension Asset Liability1 4511 8081 764      
Tangible Fixed Assets1 7001 7001 700      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve451808764      
Shareholder Funds1 4511 8081 764      
Other
Total Fixed Assets Cost Or Valuation1 7001 7001 700      
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 330750750    
Creditors  1 0711 0712 4021 7962 4482 4482 668
Fixed Assets1 7001 7001 7001 7001 7001 7001 7001 7001 700
Net Current Assets Liabilities-249108641 294-247-758-2 269-2 176-2 533
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  120120     
Total Assets Less Current Liabilities1 4511 8081 7642 9941 453942-569-476-833
Creditors Due Within One Year Total Current Liabilities2 4152 4012 401      
Tangible Fixed Assets Cost Or Valuation1 7001 7001 700      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search