Company NameEastfield House Management Company Limited
Company StatusActive
Company Number04305856
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Elliott Procter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(7 years after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastfield House Flat 1
15 Moor Road South
Newcastle Upon Tyne
Northumberland
NE3 1NP
Director NameMrs Barbara Sumsion
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
Director NameMrs Sarah Anne Richardson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
Director NameMrs Noelle Denise Carol Berney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2017(16 years after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
Director NameMrs Samantha Linda May Mackay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address15 Flat 5, 15 Moor Road South
Gosforth
Newcastle Upon Tyne
Northumberland
NE3 1NP
Director NameDebra Jane Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rectory Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XS
Director NameGordon Reed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAcorns
Clayton Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4RP
Director NameMichael Ian Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Rectory Avenue
Gosforth
Newcastle Upon Tyne
NE3 1XS
Director NameKathleen Mary Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAcorns
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RP
Secretary NameDebra Jane Walker
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rectory Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XS
Director NameRobert Conrad Fuller
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2012)
RoleRestaurant Managing Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Moor Road South
Gosforth
Newcastle
NE3 1NP
Director NameDr James Alan Goodman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2011)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Eastfield House
15 Moor Road South
Newcastle Upon Tyne
Tyne & Wear
NE6 4UR
Director NameMs Susan Elizabeth Ross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arlington Court
Kenton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameClaire Knight
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 year after company formation)
Appointment Duration15 years (resigned 27 October 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Moor Road South
Newcastle Upon Tyne
Tyne & Wear
NE3 1NP
Secretary NameDr James Alan Goodman
NationalityBritish
StatusResigned
Appointed16 October 2008(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleDental Surgeon
Correspondence AddressEastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
Secretary NameMrs Claire Marie Knight
StatusResigned
Appointed21 December 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressEastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2856614
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Barbara Sumsion
20.00%
Ordinary
1 at £1Claire Knight
20.00%
Ordinary
1 at £1Debra Jane Walker
20.00%
Ordinary
1 at £1Sarah Richardson
20.00%
Ordinary
1 at £1Susan Elizabeth Ross
20.00%
Ordinary

Financials

Year2014
Net Worth£6,247
Cash£6,247

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 October 2022 (6 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 October 2021 (6 pages)
17 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
18 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
10 January 2020Amended total exemption full accounts made up to 31 October 2019 (6 pages)
5 December 2019Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr William Elliot Procter on 5 January 2012 (2 pages)
28 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
22 July 2018Notification of a person with significant control statement (2 pages)
16 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 December 2017Appointment of Mrs Samantha Linda May Mackay as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mrs Samantha Linda May Mackay as a director on 30 November 2017 (2 pages)
8 November 2017Termination of appointment of Debra Jane Walker as a director on 5 November 2017 (1 page)
8 November 2017Termination of appointment of Debra Jane Walker as a director on 5 November 2017 (1 page)
8 November 2017Appointment of Mrs Noelle Denise Carol Berney as a director on 6 November 2017 (2 pages)
8 November 2017Appointment of Mrs Noelle Denise Carol Berney as a director on 6 November 2017 (2 pages)
27 October 2017Termination of appointment of Claire Marie Knight as a secretary on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Claire Marie Knight as a secretary on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Claire Knight as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Claire Knight as a director on 27 October 2017 (1 page)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
28 September 2017Director's details changed for Elliott Procter on 15 June 2017 (3 pages)
28 September 2017Director's details changed for Elliott Procter on 15 June 2017 (3 pages)
28 September 2017Restoration by order of the court (2 pages)
28 September 2017Confirmation statement made on 17 October 2016 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 September 2017Restoration by order of the court (2 pages)
28 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 September 2017Confirmation statement made on 17 October 2016 with updates (4 pages)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5
(9 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5
(9 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5

Statement of capital on 2014-11-13
  • GBP 5
(9 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5

Statement of capital on 2014-11-13
  • GBP 5
(9 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(7 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Termination of appointment of James Goodman as a secretary (1 page)
6 November 2012Appointment of Mrs Claire Marie Knight as a secretary (1 page)
6 November 2012Termination of appointment of James Goodman as a director (1 page)
6 November 2012Termination of appointment of Robert Fuller as a director (1 page)
6 November 2012Appointment of Mrs Barbara Sumsion as a director (2 pages)
6 November 2012Termination of appointment of James Goodman as a director (1 page)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
6 November 2012Appointment of Mrs Claire Marie Knight as a secretary (1 page)
6 November 2012Appointment of Mrs Sarah Anne Richardson as a director (2 pages)
6 November 2012Appointment of Mrs Sarah Anne Richardson as a director (2 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
6 November 2012Termination of appointment of Robert Fuller as a director (1 page)
6 November 2012Termination of appointment of James Goodman as a secretary (1 page)
6 November 2012Appointment of Mrs Barbara Sumsion as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
11 October 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
11 October 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
28 January 2010Director's details changed for Dr James Alan Goodman on 17 October 2009 (2 pages)
28 January 2010Secretary's details changed for Dr James Alan Goodman on 17 October 2009 (1 page)
28 January 2010Director's details changed for Claire Knight on 17 October 2009 (2 pages)
28 January 2010Secretary's details changed for Dr James Alan Goodman on 17 October 2009 (1 page)
28 January 2010Director's details changed for Robert Conrad Fuller on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Elliott Procter on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Claire Knight on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Robert Conrad Fuller on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Debra Jane Walker on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Elliott Procter on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Dr James Alan Goodman on 17 October 2009 (2 pages)
28 January 2010Director's details changed for Debra Jane Walker on 17 October 2009 (2 pages)
28 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
8 June 2009Director appointed elliott procter (2 pages)
8 June 2009Director appointed elliott procter (2 pages)
8 June 2009Secretary appointed dr james alan goodman (2 pages)
8 June 2009Appointment terminated secretary debra walker (1 page)
8 June 2009Return made up to 31/10/08; full list of members (8 pages)
8 June 2009Return made up to 31/10/08; full list of members (8 pages)
8 June 2009Appointment terminated secretary debra walker (1 page)
8 June 2009Secretary appointed dr james alan goodman (2 pages)
17 December 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
17 December 2008Total exemption full accounts made up to 31 October 2008 (14 pages)
17 December 2008Total exemption full accounts made up to 31 October 2008 (14 pages)
17 December 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
8 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
8 November 2007Return made up to 17/10/07; no change of members (8 pages)
8 November 2007Return made up to 17/10/07; no change of members (8 pages)
8 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
29 January 2007Return made up to 17/10/06; full list of members (9 pages)
29 January 2007Return made up to 17/10/06; full list of members (9 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
22 November 2005Return made up to 17/10/05; full list of members (9 pages)
22 November 2005Return made up to 17/10/05; full list of members (9 pages)
5 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 17/10/04; full list of members (9 pages)
19 October 2004Return made up to 17/10/04; full list of members (9 pages)
17 June 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
17 June 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
22 October 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
22 October 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
13 October 2003Return made up to 17/10/03; full list of members (10 pages)
13 October 2003Return made up to 17/10/03; full list of members (10 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
18 December 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 December 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
17 October 2001Incorporation (20 pages)
17 October 2001Incorporation (20 pages)