Eastwood Management (northwood) Limited NORTHWOOD


Eastwood Management (northwood) started in year 1995 as Private Limited Company with registration number 03076453. The Eastwood Management (northwood) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Northwood at 23c Eastbury Avenue. Postal code: HA6 3LJ.

The company has 4 directors, namely Ludmilla E., Hazel H. and Navin S. and others. Of them, Derek V. has been with the company the longest, being appointed on 22 May 1996 and Ludmilla E. has been with the company for the least time - from 19 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eastwood Management (northwood) Limited Address / Contact

Office Address 23c Eastbury Avenue
Town Northwood
Post code HA6 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076453
Date of Incorporation Thu, 6th Jul 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 29 years old
Account next due date Mon, 24th Mar 2025 (322 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Ludmilla E.

Position: Director

Appointed: 19 September 2023

Hazel H.

Position: Director

Appointed: 31 August 2021

Navin S.

Position: Director

Appointed: 01 March 2017

Derek V.

Position: Director

Appointed: 22 May 1996

Marion L.

Position: Director

Appointed: 15 February 2010

Resigned: 13 December 2019

Ralf E.

Position: Director

Appointed: 15 February 2010

Resigned: 19 September 2023

Chirag S.

Position: Director

Appointed: 03 January 2002

Resigned: 15 December 2016

Lynda M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 15 February 2010

Lionel L.

Position: Director

Appointed: 22 May 1996

Resigned: 18 November 2009

Lynda M.

Position: Director

Appointed: 22 May 1996

Resigned: 15 February 2010

John H.

Position: Director

Appointed: 22 May 1996

Resigned: 14 September 2001

Nigel P.

Position: Director

Appointed: 02 January 1996

Resigned: 05 July 1996

Jacqueline C.

Position: Director

Appointed: 06 July 1995

Resigned: 02 January 1996

Anthony S.

Position: Director

Appointed: 06 July 1995

Resigned: 05 July 1996

Harold T.

Position: Secretary

Appointed: 06 July 1995

Resigned: 01 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand6 2697 4945 6413 9792 514   
Current Assets9 5397 7645 9115 4435 2064 3163 7873 510
Debtors3 2702702701 4642 692   
Net Assets Liabilities8 7727 0525 1994 8434 6063 9953 5053 306
Other Debtors235235235264292   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    600613600600
Creditors767712712600600   
Net Current Assets Liabilities8 7727 0525 1994 8434 6064 6084 1053 906
Other Creditors 712712600600   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    292292318396
Total Assets Less Current Liabilities    5 2064 6084 1053 906
Trade Creditors Trade Payables767       
Trade Debtors Trade Receivables3 03535351 2002 400   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-06-24
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements