Eastfield Court Management Company Limited EAST ACTON LANE


Eastfield Court Management Company started in year 1986 as Private Limited Company with registration number 02020279. The Eastfield Court Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in East Acton Lane at Flat 26. Postal code: W3 7LB.

At the moment there are 6 directors in the the firm, namely Barry G., Amy G. and Cheryl G. and others. In addition one secretary - Stephen K. - is with the company. At the moment 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.

Eastfield Court Management Company Limited Address / Contact

Office Address Flat 26
Office Address2 Parkside
Town East Acton Lane
Post code W3 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020279
Date of Incorporation Fri, 16th May 1986
Industry Residents property management
End of financial Year 30th March
Company age 38 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Barry G.

Position: Director

Appointed: 20 December 2022

Amy G.

Position: Director

Appointed: 01 February 2021

Cheryl G.

Position: Director

Appointed: 01 February 2021

Stephen K.

Position: Secretary

Appointed: 01 May 2018

Samantha B.

Position: Director

Appointed: 20 November 2011

Valerie P.

Position: Director

Appointed: 22 January 2007

Stephen K.

Position: Director

Appointed: 30 December 1999

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2018

Resigned: 01 April 2018

Stephen K.

Position: Secretary

Appointed: 05 May 2007

Resigned: 01 April 2018

Paul L.

Position: Director

Appointed: 22 January 2007

Resigned: 03 March 2011

Sheila T.

Position: Director

Appointed: 28 August 2006

Resigned: 31 October 2009

Mohamed E.

Position: Director

Appointed: 11 June 2001

Resigned: 05 May 2006

Wendy P.

Position: Director

Appointed: 30 December 1999

Resigned: 18 October 2000

Sandra G.

Position: Director

Appointed: 29 December 1999

Resigned: 12 October 2000

Betty M.

Position: Director

Appointed: 13 January 1999

Resigned: 30 December 1999

Christine E.

Position: Secretary

Appointed: 13 January 1999

Resigned: 05 May 2006

Victoria G.

Position: Director

Appointed: 05 August 1997

Resigned: 30 July 2002

Keith F.

Position: Director

Appointed: 05 August 1997

Resigned: 30 December 1999

John B.

Position: Secretary

Appointed: 01 August 1997

Resigned: 13 January 1999

Marion B.

Position: Director

Appointed: 06 October 1993

Resigned: 28 February 2001

Pin Y.

Position: Secretary

Appointed: 23 September 1993

Resigned: 01 August 1997

Perry C.

Position: Secretary

Appointed: 02 August 1992

Resigned: 23 September 1993

Harry F.

Position: Director

Appointed: 02 August 1992

Resigned: 07 December 2000

John B.

Position: Director

Appointed: 02 August 1992

Resigned: 01 August 1997

Jeffrey H.

Position: Director

Appointed: 02 August 1992

Resigned: 23 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21 34021 340        
Balance Sheet
Current Assets       415 3449 159
Net Assets Liabilities       21 34023 603 
Debtors4141414141414141  
Other Debtors 41414141414141  
Property Plant Equipment 21 29921 29921 29921 29921 29921 29921 299  
Tangible Fixed Assets21 29921 299        
Reserves/Capital
Called Up Share Capital4141        
Profit Loss Account Reserve21 29921 299        
Shareholder Funds21 34021 340        
Other
Creditors        3 0404 771
Fixed Assets       21 29921 29921 299
Net Current Assets Liabilities41414141414141412 304 
Total Assets Less Current Liabilities21 34021 34021 34021 34021 34021 34021 34021 34023 603 
Number Shares Allotted 41        
Number Shares Issued Fully Paid  414141414141  
Par Value Share 1111111  
Property Plant Equipment Gross Cost 21 29921 29921 29921 29921 29921 299   
Share Capital Allotted Called Up Paid4141        
Tangible Fixed Assets Cost Or Valuation21 299         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, November 2023
Free Download (4 pages)

Company search