Company NameEastern Management Limited
DirectorsSteven Seller and Gemma Esther Lang
Company StatusActive
Company Number00677496
CategoryPrivate Limited Company
Incorporation Date12 December 1960(63 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSteven Seller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(33 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleFruiterer
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMrs Gemma Esther Lang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(46 years, 5 months after company formation)
Appointment Duration17 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary NameSteven Seller
NationalityBritish
StatusCurrent
Appointed01 May 2007(46 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Alfred Seller
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hainault Road
Chigwell
Essex
IG7 5DQ
Director NameAlice Seller
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address35 Hainault Road
Chigwell
Essex
IG7 5DQ
Secretary NameAlice Seller
NationalityBritish
StatusResigned
Appointed09 December 1991(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address35 Hainault Road
Chigwell
Essex
IG7 5DQ
Director NameAndrea Wendy Ross Field
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(34 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 March 2007)
RoleDirector/Company Secretary
Correspondence Address3 Rowans Way
Loughton
Essex
IG10 1TZ
Director NameDaniel Seller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleJeweller
Correspondence AddressAshgate
8 Chigwell Park
Chigwell
Essex
IG7 5BE
Secretary NameAndrea Wendy Ross Field
NationalityBritish
StatusResigned
Appointed04 October 1995(34 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 March 2007)
RoleDirector/Company Secretary
Correspondence Address3 Rowans Way
Loughton
Essex
IG10 1TZ

Contact

Telephone020 85903244
Telephone regionLondon

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

66 at £1Steven Seller
66.00%
Ordinary
34 at £1Gemma Lang
34.00%
Ordinary

Financials

Year2014
Net Worth£289,321
Cash£44,588
Current Liabilities£16,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

5 March 2004Delivered on: 13 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £123,743.00 due or to become due from the company to the chargee.
Particulars: 52 heathcote avenue clayhall ilford IG5 0QR.
Outstanding
15 March 2002Delivered on: 3 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £46,000 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
15 March 2002Delivered on: 3 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £46,000 due or to become due from the company to the chargee.
Particulars: 17 dellow close newbury park ilford.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 August 2022Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 30 August 2022 (1 page)
30 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 October 2021Director's details changed for Ms Gemma Esther Lang on 8 September 2021 (2 pages)
21 October 2021Change of details for Ms Gemma Esther Lang as a person with significant control on 8 September 2021 (2 pages)
21 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Change of details for Mr Steven Seller as a person with significant control on 20 March 2020 (2 pages)
27 August 2020Director's details changed for Steven Seller on 20 March 2020 (2 pages)
19 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
7 August 2018Director's details changed for Ms Gemma Esther Lang on 21 July 2018 (2 pages)
7 August 2018Change of details for Ms Gemma Esther Lang as a person with significant control on 21 July 2018 (2 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Director's details changed for Gemma Esther Lang on 4 September 2016 (2 pages)
30 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
30 September 2016Director's details changed for Gemma Esther Lang on 4 September 2016 (2 pages)
30 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
17 October 2014Director's details changed for Gemma Esther Lang on 4 September 2014 (2 pages)
17 October 2014Director's details changed for Gemma Esther Lang on 4 September 2014 (2 pages)
17 October 2014Director's details changed for Gemma Esther Lang on 4 September 2014 (2 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Stephen Seller on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Gemma Esther Lang on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Stephen Seller on 1 October 2009 (1 page)
29 September 2010Director's details changed for Stephen Seller on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Gemma Esther Lang on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Stephen Seller on 1 October 2009 (1 page)
29 September 2010Secretary's details changed for Stephen Seller on 1 October 2009 (1 page)
29 September 2010Director's details changed for Stephen Seller on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Gemma Esther Lang on 1 October 2009 (2 pages)
2 September 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 2 September 2010 (1 page)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Return made up to 05/09/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / stephen seller / 04/09/2008 (1 page)
18 September 2008Return made up to 05/09/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / stephen seller / 04/09/2008 (1 page)
25 September 2007Return made up to 06/09/07; full list of members (7 pages)
25 September 2007Return made up to 06/09/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 06/09/05; full list of members (7 pages)
29 September 2005Return made up to 06/09/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
25 October 2003Return made up to 29/09/03; full list of members (7 pages)
25 October 2003Return made up to 29/09/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2002Return made up to 14/10/02; full list of members (7 pages)
28 October 2002Return made up to 14/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
28 November 2001Return made up to 25/10/01; full list of members (6 pages)
28 November 2001Return made up to 25/10/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
12 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
3 September 1999Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
2 December 1998Return made up to 13/11/98; no change of members (4 pages)
2 December 1998Return made up to 13/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
22 January 1997Return made up to 11/12/96; no change of members (4 pages)
22 January 1997Return made up to 11/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
11 January 1996Return made up to 30/11/95; full list of members (6 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995New secretary appointed;new director appointed (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995New director appointed (2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)