Company NameEastbury Court Management Company Limited
DirectorsTimothy Charles Rees and David Greenway Dyer
Company StatusActive
Company Number01874171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 December 1984(39 years, 4 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 NameDr Timothy Charles Rees
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address11 Eastbury Court 37 Lyonsdown Road
New Barnet
Herts
EN5 1LD
Director NameMr David Greenway Dyer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(30 years after company formation)
Appointment Duration9 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressChas R Lowe Ltd 10 Church Hill Road
East Barnet
Herts
EN4 8TB
Secretary NameMr David Leonard Nathan
StatusCurrent
Appointed10 May 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressChas R Lowe Ltd 10 Church Hill Road
East Barnet
Herts
EN4 8TB
Director NameMrs Barbara Jean Forster
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2004)
RolePublic Health Engineer
Correspondence Address14 Eastbury Court
New Barnet
Barnet
Hertfordshire
EN5 1LD
Director NameMr Thomas William Forster
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 1998)
RoleRetired
Correspondence Address14 Eastbury Court
New Barnet
Barnet
Hertfordshire
EN5 1LD
Director NameMr Joseph Aaron Welterveden
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 December 1993)
RoleCompany Manager & Director
Correspondence Address3 Eastbury Court
New Barnet
Barnet
Hertfordshire
EN5 1LD
Secretary NameMrs Barbara Jean Forster
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address14 Eastbury Court
New Barnet
Barnet
Hertfordshire
EN5 1LD
Director NameDr Timothy Charles Rees
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 21 October 2003)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address11 Eastbury Court
Lyonsdown Road
Barnet
Hertfordshire
EN5 1LD
Director NameElla Shields Martin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 July 2010)
RoleDental Practice Manager
Correspondence Address2 Eastbury Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1LD
Secretary NameDr Catherine Anna Chrispin
NationalityBritish
StatusResigned
Appointed21 October 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2007)
RoleCollege Lecturer
Correspondence Address7 Eastbury Court
37 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1LD
Director NameMark Antony Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastbury Court 37 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1LD
Director NameMark Antony Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastbury Court 37 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1LD
Director NameStephen John Rodney Baxter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 2015)
RoleChartered Surveyor
Country of ResidenceBritish
Correspondence Address8 Eastbury Court 37 Lyonsdown Road
New Barnet
Herts
EN5 1LD
Secretary NameStephen John Rodney Baxter
NationalityBritish
StatusResigned
Appointed13 July 2010(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 May 2020)
RoleCompany Director
Correspondence Address8 Eastbury Court 37 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1LD

Location

Registered AddressChas R Lowe Ltd
10 Church Hill Road
East Barnet
Herts
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,827
Cash£2,152
Current Liabilities£1,555

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
11 May 2020Registered office address changed from 8 Eastbury Court 37 Lyonsdown Road New Barnet Herts EN5 1LD to Chas R Lowe Ltd 10 Church Hill Road East Barnet Herts EN4 8TB on 11 May 2020 (1 page)
11 May 2020Appointment of Mr David Leonard Nathan as a secretary on 10 May 2020 (2 pages)
11 May 2020Termination of appointment of Stephen John Rodney Baxter as a secretary on 10 May 2020 (1 page)
26 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 October 2015Annual return made up to 20 September 2015 no member list (3 pages)
7 October 2015Annual return made up to 20 September 2015 no member list (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 May 2015Appointment of Mr David Greenway Dyer as a director on 7 January 2015 (2 pages)
22 May 2015Appointment of Mr David Greenway Dyer as a director on 7 January 2015 (2 pages)
22 May 2015Appointment of Mr David Greenway Dyer as a director on 7 January 2015 (2 pages)
11 May 2015Termination of appointment of Stephen John Rodney Baxter as a director on 7 January 2015 (1 page)
11 May 2015Termination of appointment of Stephen John Rodney Baxter as a director on 7 January 2015 (1 page)
11 May 2015Termination of appointment of Stephen John Rodney Baxter as a director on 7 January 2015 (1 page)
6 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
6 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
25 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2012Appointment of Dr Timothy Charles Rees as a director on 12 November 2012 (3 pages)
20 November 2012Appointment of Dr Timothy Charles Rees as a director on 12 November 2012 (3 pages)
12 October 2012Registered office address changed from 5 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 5 Eastbury Court 37 Lyonsdown Road New Barnet Hertfordshire EN5 1LD on 12 October 2012 (2 pages)
10 October 2012Termination of appointment of Mark Antony Brown as a director on 5 October 2012 (1 page)
10 October 2012Termination of appointment of Mark Antony Brown as a director on 5 October 2012 (1 page)
10 October 2012Termination of appointment of Mark Antony Brown as a director on 5 October 2012 (1 page)
28 September 2012Annual return made up to 20 September 2012 no member list (4 pages)
28 September 2012Annual return made up to 20 September 2012 no member list (4 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 October 2011Annual return made up to 20 September 2011 no member list (4 pages)
10 October 2011Annual return made up to 20 September 2011 no member list (4 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 September 2010Annual return made up to 20 September 2010 no member list (4 pages)
22 September 2010Annual return made up to 20 September 2010 no member list (4 pages)
9 August 2010Appointment of Stephen John Rodney Baxter as a director (3 pages)
9 August 2010Appointment of Stephen John Rodney Baxter as a director (3 pages)
27 July 2010Termination of appointment of Ella Shields Martin as a director (1 page)
27 July 2010Appointment of Stephen John Rodney Baxter as a secretary (3 pages)
27 July 2010Appointment of Stephen John Rodney Baxter as a secretary (3 pages)
27 July 2010Termination of appointment of Ella Shields Martin as a director (1 page)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Registered office address changed from Bishops House Monkville Avenue London NW11 0AH on 17 February 2010 (2 pages)
17 February 2010Appointment of Mark Antony Brown as a director (3 pages)
17 February 2010Registered office address changed from Bishops House Monkville Avenue London NW11 0AH on 17 February 2010 (2 pages)
17 February 2010Appointment of Mark Antony Brown as a director (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2009Annual return made up to 20 September 2009 no member list (2 pages)
8 December 2009Annual return made up to 20 September 2009 no member list (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 June 2009Appointment terminated secretary catherine chrispin (1 page)
2 June 2009Appointment terminated secretary catherine chrispin (1 page)
26 May 2009Appointment terminated director mark brown (1 page)
26 May 2009Appointment terminated director mark brown (1 page)
18 March 2009Annual return made up to 20/09/08 (2 pages)
18 March 2009Annual return made up to 20/09/08 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 7 eastbury court 37 lyonsdown road new barnet hertfordshire EN5 1LD (1 page)
26 February 2009Registered office changed on 26/02/2009 from bishops house monkville avenue london NW11 0AH uk (1 page)
26 February 2009Annual return made up to 20/09/07 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from bishops house monkville avenue london NW11 0AH uk (1 page)
26 February 2009Annual return made up to 20/09/07 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 7 eastbury court 37 lyonsdown road new barnet hertfordshire EN5 1LD (1 page)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 October 2006Annual return made up to 20/09/06 (4 pages)
4 October 2006Annual return made up to 20/09/06 (4 pages)
5 April 2006Full accounts made up to 28 February 2006 (11 pages)
5 April 2006Full accounts made up to 28 February 2006 (11 pages)
28 September 2005Annual return made up to 20/09/05
  • 363(287) ‐ Registered office changed on 28/09/05
(4 pages)
28 September 2005Annual return made up to 20/09/05
  • 363(287) ‐ Registered office changed on 28/09/05
(4 pages)
14 June 2005Full accounts made up to 28 February 2005 (11 pages)
14 June 2005Full accounts made up to 28 February 2005 (11 pages)
11 October 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 October 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 June 2004Full accounts made up to 28 February 2004 (11 pages)
10 June 2004Full accounts made up to 28 February 2004 (11 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
23 September 2003Annual return made up to 30/09/03 (4 pages)
23 September 2003Annual return made up to 30/09/03 (4 pages)
11 June 2003Full accounts made up to 28 February 2003 (11 pages)
11 June 2003Full accounts made up to 28 February 2003 (11 pages)
13 December 2002Full accounts made up to 28 February 2002 (11 pages)
13 December 2002Full accounts made up to 28 February 2002 (11 pages)
14 October 2002Annual return made up to 30/09/02 (4 pages)
14 October 2002Annual return made up to 30/09/02 (4 pages)
17 December 2001Full accounts made up to 28 February 2001 (10 pages)
17 December 2001Full accounts made up to 28 February 2001 (10 pages)
8 October 2001Annual return made up to 30/09/01 (4 pages)
8 October 2001Annual return made up to 30/09/01 (4 pages)
29 September 2000Annual return made up to 30/09/00 (4 pages)
29 September 2000Annual return made up to 30/09/00 (4 pages)
6 September 2000Full accounts made up to 28 February 2000 (11 pages)
6 September 2000Full accounts made up to 28 February 2000 (11 pages)
1 February 2000Full accounts made up to 28 February 1999 (11 pages)
1 February 2000Full accounts made up to 28 February 1999 (11 pages)
29 September 1999Annual return made up to 30/09/99 (4 pages)
29 September 1999Annual return made up to 30/09/99 (4 pages)
21 December 1998Annual return made up to 30/09/98 (4 pages)
21 December 1998Annual return made up to 30/09/98 (4 pages)
6 November 1998Full accounts made up to 28 February 1998 (11 pages)
6 November 1998Full accounts made up to 28 February 1998 (11 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
15 October 1997Annual return made up to 30/09/97 (4 pages)
15 October 1997Annual return made up to 30/09/97 (4 pages)
19 September 1997Full accounts made up to 28 February 1997 (10 pages)
19 September 1997Full accounts made up to 28 February 1997 (10 pages)
27 September 1996Annual return made up to 30/09/96 (4 pages)
27 September 1996Annual return made up to 30/09/96 (4 pages)
28 June 1996Full accounts made up to 28 February 1996 (11 pages)
28 June 1996Full accounts made up to 28 February 1996 (11 pages)
6 October 1995Annual return made up to 30/09/95 (4 pages)
6 October 1995Annual return made up to 30/09/95 (4 pages)
21 September 1995Full accounts made up to 28 February 1995 (8 pages)
21 September 1995Full accounts made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 December 1984Incorporation (22 pages)
27 December 1984Incorporation (22 pages)