Company NameSt. Peters Close, Eastcote Management Limited
DirectorsMarian Purdie and Alliance Managing Agents
Company StatusActive
Company Number02370152
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years 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 NameMiss Marian Purdie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(25 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed01 April 2011(21 years, 12 months after company formation)
Appointment Duration13 years
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed19 April 2016(27 years after company formation)
Appointment Duration8 years
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMs Suzanne Margaret Horsford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleBook Keeper
Correspondence Address11 Tuscan Road
Plumstead
London
SE18 1SY
Director NameMr Robert David Rocklin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Well Walk
Hampstead
London
NW3 1BY
Secretary NameMs Suzanne Margaret Horsford
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address11 Tuscan Road
Plumstead
London
SE18 1SY
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleChartered Accountant
Correspondence Address31b Airedale Road
London
Sw12
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleChartered Accountant
Correspondence Address31b Airedale Road
London
Sw12
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed05 April 1993(3 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Secretary NameMichelle Lewin
NationalityBritish
StatusResigned
Appointed23 July 2003(14 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 May 2004)
RoleCo Secretary
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameDonna Marie O'Hara
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 July 2014)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address15 St Peters Close
Ruislip
Middlesex
HA4 9JT
Secretary NameDonna Marie O'Hara
NationalityBritish
StatusResigned
Appointed19 May 2004(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2011)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address15 St Peters Close
Ruislip
Middlesex
HA4 9JT
Director NameSimmonds And Partners (Corporation)
StatusResigned
Appointed19 May 2004(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2009)
Correspondence AddressSaffron House
Saffron Hill
London
EC1N 8YB

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

16 November 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
13 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
15 November 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
20 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
24 November 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
14 November 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
15 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12
(4 pages)
19 April 2016Appointment of Alliance Managing Agents as a director on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12
(4 pages)
19 April 2016Appointment of Alliance Managing Agents as a director on 19 April 2016 (2 pages)
18 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
17 April 2015Termination of appointment of Donna Marie O'hara as a director on 22 July 2014 (1 page)
17 April 2015Termination of appointment of Donna Marie O'hara as a director on 22 July 2014 (1 page)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(6 pages)
17 April 2015Termination of appointment of Donna Marie O'hara as a director on 22 July 2014 (1 page)
17 April 2015Termination of appointment of Donna Marie O'hara as a director on 22 July 2014 (1 page)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(6 pages)
9 February 2015Appointment of Miss Marian Purdie as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Miss Marian Purdie as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Miss Marian Purdie as a director on 9 February 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(5 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12
(5 pages)
17 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of Donna Marie O'hara as a secretary on 1 April 2011 (1 page)
23 November 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
23 November 2012Termination of appointment of Donna Marie O'hara as a secretary on 1 April 2011 (1 page)
23 November 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
23 November 2012Termination of appointment of Donna Marie O'hara as a secretary on 1 April 2011 (1 page)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
29 July 2011Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD United Kingdom on 29 July 2011 (1 page)
27 April 2011Director's details changed for Donna Marie O'hara on 11 April 2011 (2 pages)
27 April 2011Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU on 27 April 2011 (1 page)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU on 27 April 2011 (1 page)
27 April 2011Termination of appointment of Simmonds and Partners as a director (1 page)
27 April 2011Termination of appointment of Simmonds and Partners as a director (1 page)
27 April 2011Appointment of Alliance Managing Agents as a secretary (2 pages)
27 April 2011Appointment of Alliance Managing Agents as a secretary (2 pages)
27 April 2011Director's details changed for Donna Marie O'hara on 11 April 2011 (2 pages)
29 March 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
29 March 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
14 April 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
14 April 2009Return made up to 10/04/09; full list of members (8 pages)
14 April 2009Return made up to 10/04/09; full list of members (8 pages)
1 April 2009Accounts for a dormant company made up to 24 March 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 24 March 2009 (2 pages)
18 December 2008Accounts for a dormant company made up to 24 March 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 24 March 2008 (2 pages)
16 April 2008Return made up to 10/04/08; full list of members (8 pages)
16 April 2008Return made up to 10/04/08; full list of members (8 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 10/04/07; full list of members (5 pages)
16 April 2007Return made up to 10/04/07; full list of members (5 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Return made up to 10/04/06; full list of members (5 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 10/04/06; full list of members (5 pages)
3 May 2006Director's particulars changed (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2005Return made up to 10/04/05; full list of members (6 pages)
19 May 2005Return made up to 10/04/05; full list of members (6 pages)
17 August 2004Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
17 August 2004Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed;new director appointed (1 page)
29 June 2004New secretary appointed;new director appointed (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
14 June 2004Return made up to 10/04/04; full list of members (10 pages)
14 June 2004Return made up to 10/04/04; full list of members (10 pages)
14 November 2003New secretary appointed (1 page)
14 November 2003New secretary appointed (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
27 May 2003Return made up to 10/04/03; full list of members (10 pages)
27 May 2003Return made up to 10/04/03; full list of members (10 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2002Return made up to 10/04/02; full list of members (10 pages)
16 April 2002Return made up to 10/04/02; full list of members (10 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 April 2001Return made up to 10/04/01; full list of members (10 pages)
24 April 2001Return made up to 10/04/01; full list of members (10 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2000Return made up to 10/04/00; full list of members (10 pages)
19 April 2000Return made up to 10/04/00; full list of members (10 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 April 1999Return made up to 10/04/99; full list of members (8 pages)
22 April 1999Return made up to 10/04/99; full list of members (8 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 June 1998Return made up to 10/04/98; full list of members (9 pages)
19 June 1998Return made up to 10/04/98; full list of members (9 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 May 1997Return made up to 10/04/97; change of members (9 pages)
14 May 1997Return made up to 10/04/97; change of members (9 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Return made up to 10/04/96; no change of members (7 pages)
5 June 1996Return made up to 10/04/96; no change of members (7 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 April 1995Return made up to 10/04/95; full list of members (12 pages)
10 April 1995Return made up to 10/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 April 1989Incorporation (16 pages)
10 April 1989Incorporation (16 pages)