Company NameEastnor House Property Management Company Limited
Company StatusActive
Company Number04065764
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)
Previous NameBideawhile 335 Limited

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 NameJohn Faulds Forrest
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(4 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastnor House
Lloyds Place Blackheath
London
SE3 0QD
Director NameMr Francis Charles Porter Dickinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(8 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastnor House Lloyds Place
Blackheath
London
SE3 0QD
Director NameMr Martin John Pinion Russell
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Eastnor House Lloyds Place
Blackheath
London
SE3 0QD
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 November 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameProf Peter Dickinson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2004)
RoleComposer And Writer
Correspondence AddressFoxborough House
Aldeburgh
Suffolk
IP15 5QD
Secretary NameJohn Faulds Forrest
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 17 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastnor House
Lloyds Place Blackheath
London
SE3 0QD
Director NameElsie Valerie Walter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2005)
RoleRetired
Correspondence AddressEastnor Studio
71 Tranquil Vale
London
SE3 0BP
Director NameMr Jasper Dickinson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2009)
RoleProperty Consultant
Correspondence AddressFoxborough Studio Leiston Road
Aldeburgh
Suffolk
IP15 5QD
Director NameMichael William Caine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(5 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor Studio 71 Tranquil Vale
Blackheath
London
SE3 0PB
Director NameMrs Alexandra Mary Potts
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDr Gautam Sen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2022(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameResidential Block Management Services Ltd. (Corporation)
StatusResigned
Appointed17 March 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2019)
Correspondence Address44 - 50 Royal Parade Mews
Blackheath
London
SE3 0TN

Contact

Telephone020 88520486
Telephone regionLondon

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alfhill Elsebeth Forrest
16.67%
Ordinary
1 at £1Francis C.p Dickinson
16.67%
Ordinary
1 at £1Grant Cooke & Clive Cooke
16.67%
Ordinary
1 at £1Margaret Russell & Martin Russell
16.67%
Ordinary
1 at £1Michael William Caine
16.67%
Ordinary
1 at £1Nadine Steel
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£1,442

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
5 September 2022Termination of appointment of Gautam Sen as a director on 23 August 2022 (1 page)
13 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
26 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
26 October 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
8 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 February 2021Termination of appointment of Michael William Caine as a director on 1 February 2021 (1 page)
18 February 2021Termination of appointment of Alexandra Mary Potts as a director on 1 January 2021 (1 page)
30 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of Residential Block Management Services Ltd. as a secretary on 27 November 2019 (1 page)
27 November 2019Registered office address changed from 44 - 50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Appointment of Mrs Alexandra Mary Potts as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mrs Alexandra Mary Potts as a director on 25 May 2017 (2 pages)
17 March 2017Termination of appointment of John Faulds Forrest as a secretary on 17 March 2017 (1 page)
17 March 2017Termination of appointment of John Faulds Forrest as a secretary on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England to 44 - 50 Royal Parade Mews Blackheath London SE3 0TN on 17 March 2017 (1 page)
17 March 2017Appointment of Residential Block Management Services Ltd. as a secretary on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from 1 Eastnor House Lloyds Place Blackheath London SE3 0QD England to 44 - 50 Royal Parade Mews Blackheath London SE3 0TN on 17 March 2017 (1 page)
17 March 2017Appointment of Residential Block Management Services Ltd. as a secretary on 17 March 2017 (2 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Registered office address changed from 4 Eastnor House Lloyds Place Blackheath London SE3 0QD to 1 Eastnor House Lloyds Place Blackheath London SE3 0QD on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 4 Eastnor House Lloyds Place Blackheath London SE3 0QD to 1 Eastnor House Lloyds Place Blackheath London SE3 0QD on 31 May 2016 (1 page)
26 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 6
(8 pages)
26 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 6
(8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 6
(8 pages)
5 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 6
(8 pages)
4 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 6
(8 pages)
4 October 2014Director's details changed for Mr Francis Charles Porter Dickinson on 1 October 2009 (2 pages)
4 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 6
(8 pages)
4 October 2014Director's details changed for John Faulds Forrest on 1 October 2009 (2 pages)
4 October 2014Director's details changed for John Faulds Forrest on 1 October 2009 (2 pages)
4 October 2014Director's details changed for Mr Francis Charles Porter Dickinson on 1 October 2009 (2 pages)
4 October 2014Director's details changed for John Faulds Forrest on 1 October 2009 (2 pages)
4 October 2014Director's details changed for Mr Francis Charles Porter Dickinson on 1 October 2009 (2 pages)
4 October 2014Director's details changed for Michael William Caine on 1 January 2014 (2 pages)
4 October 2014Director's details changed for Michael William Caine on 1 January 2014 (2 pages)
4 October 2014Director's details changed for Michael William Caine on 1 January 2014 (2 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 September 2013Annual return made up to 10 September 2013
Statement of capital on 2013-09-19
  • GBP 6
(16 pages)
19 September 2013Annual return made up to 10 September 2013
Statement of capital on 2013-09-19
  • GBP 6
(16 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (16 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (16 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (16 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (16 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
7 October 2010Annual return made up to 10 September 2010 (16 pages)
7 October 2010Annual return made up to 10 September 2010 (16 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
26 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
26 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Michael Caine on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Michael Caine on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Michael Caine on 1 October 2009 (3 pages)
7 August 2009Director appointed martin john pinion russell (2 pages)
7 August 2009Director appointed martin john pinion russell (2 pages)
6 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
6 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 July 2009Appointment terminated director jasper dickinson (1 page)
14 July 2009Director appointed francis charles porter dickinson (2 pages)
14 July 2009Director appointed francis charles porter dickinson (2 pages)
14 July 2009Appointment terminated director jasper dickinson (1 page)
18 September 2008Return made up to 10/09/08; full list of members (7 pages)
18 September 2008Return made up to 10/09/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 September 2007Return made up to 10/09/07; no change of members (7 pages)
14 September 2007Return made up to 10/09/07; no change of members (7 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
13 September 2006Return made up to 05/09/06; full list of members (8 pages)
13 September 2006Return made up to 05/09/06; full list of members (8 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
26 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 September 2004Return made up to 05/09/04; full list of members (8 pages)
13 September 2004Return made up to 05/09/04; full list of members (8 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
15 September 2003Return made up to 05/09/03; full list of members (8 pages)
15 September 2003Return made up to 05/09/03; full list of members (8 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(8 pages)
11 September 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(8 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(8 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(8 pages)
10 May 2001Ad 23/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Memorandum and Articles of Association (11 pages)
10 May 2001Director resigned (1 page)
10 May 2001Ad 23/01/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Director resigned (1 page)
10 May 2001Memorandum and Articles of Association (11 pages)
10 May 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
16 January 2001Memorandum and Articles of Association (10 pages)
16 January 2001Memorandum and Articles of Association (10 pages)
11 January 2001Company name changed bideawhile 335 LIMITED\certificate issued on 11/01/01 (2 pages)
11 January 2001Company name changed bideawhile 335 LIMITED\certificate issued on 11/01/01 (2 pages)
5 September 2000Incorporation (20 pages)
5 September 2000Incorporation (20 pages)