EAST STREET MANAGEMENT COMPANY LIMITED

Address:
Eastlands Pluckley Road, Charing, Ashford, TN27 0AG, England

EAST STREET MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02364982. The registration start date is March 23, 1989. The current status is Active.

Company Overview

Company Number 02364982
Company Name EAST STREET MANAGEMENT COMPANY LIMITED
Registered Address Eastlands Pluckley Road
Charing
Ashford
TN27 0AG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-03-23
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-29
Returns Last Update 2015-08-01
Confirmation Statement Due Date 2021-08-15
Confirmation Statement Last Update 2020-08-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address EASTLANDS PLUCKLEY ROAD
CHARING
Post Town ASHFORD
Post Code TN27 0AG
Country ENGLAND

Companies with the same location

Entity Name Office Address
MERITRONICS LIMITED Eastlands Pluckley Road, Charing, Ashford, Kent, TN27 0AG, England

Companies with the same post code

Entity Name Office Address
JMC ACCOUNTANCY SOLUTIONS LIMITED Greenacres Pluckley Road, Charing, Ashford, TN27 0AG, England
MARKIEMAN69 LTD Bexley Cottages Pluckily Road, Charing, Ashford, Kent, TN27 0AG, England
HARDWICKE HOUSE LIMITED Flat 4,hardwicke House,pluckley Road,charing,ashfo Pluckley Road, Charing, Ashford, Kent, TN27 0AG, England
KENT BUSINESS SERVICES (EUROPE) LIMITED Purlands House, Pluckley Road, Charing, Ashford, Kent, TN27 0AG
ATHABASCA LTD Purlands House, Pluckley Road Charing, Ashford, Kent, TN27 0AG
DATCHET HOUSE MANAGEMENT COMPANY LIMITED Randolphs Leap, Pluckley Road, Charing, Kent, TN27 0AG

Companies with the same post town

Entity Name Office Address
CLAN REMOVALS LTD 4 Ulley Road, Kennington, Ashford, TN24 9HT, England
COMPASS INFORMATION DESIGN SERVICES LTD 46 Lucilla Avenue, Ashford, Kent, TN23 3PS, United Kingdom
CONNORSRAIL LIMITED 2 Elmhurst Close, Ashford, Kent, TN25 4PT, United Kingdom
FRANALISSA’S BOUTIQUE LTD 25 Whitfeld Road, Ashford, TN23 7TS, England
KJ'SCARPENTRY RAIL LTD 12 Lakemead, Ashford, TN23 4XX, England
SHREEJI ASSETS LIMITED 17 Kenilworth Road, Ashford, Surrey, TW15 3EP, United Kingdom
TERRA DRILLING LTD 110 Lime Grove, Woodlands Park, Ashford, TN27 8DB, England
UNIBEE ACCIDENT REPAIR LTD 45 Ripley Road, Willesborough, Ashford, TN24 0UX, England
AR90 LTD 23 Snowbell Road Kingsnorth, Ashford, TN23 3NF, England
FIXSOLUTIONS LIMITED Dukes Head Cottage Ruckinge Road, Hamstreet, Ashford, TN26 2DW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MERIFIELD, David Kingsley Secretary (Active) Flat 1 Otterden Place, Eastling, Faversham, Kent, ME13 0BT /
11 May 2006
/
MERIFIELD, David Kingsley Director (Active) Otterden Place, Otterden, Faversham, Kent, England, ME13 0BT June 1930 /
1 January 2015
British /
United Kingdom
Company Director
ADAMS, Richard John Enodoc Secretary (Resigned) Park House 41 East Street, Faversham, Kent, ME13 8AU /
/
SIMMONS, Karen Secretary (Resigned) Flat 1 Park House 41 East Street, Faversham, Kent, ME13 8AU /
11 January 1996
/
STEWART, Keith, Dr Secretary (Resigned) Flat 3 Park House, 41 East Street, Faversham, Kent, ME13 8AU /
29 June 2002
/
ADAMS, Richard John Enodoc Director (Resigned) Park House 41 East Street, Faversham, Kent, ME13 8AU August 1965 /
British /
Director
LAMBERT, Stephen Richard Director (Resigned) 130 Saint Williams Way, Rochester, Kent, ME1 2PE August 1966 /
11 January 1996
British /
Graphic Designer
LAMBERT, Stephen Richard Director (Resigned) Park House 41 East Street, Faversham, Kent, ME13 8AU August 1966 /
British /
Director
MAY, Stuart Ellis Director (Resigned) Flat 5 Park House, 41 East Street, Faversham, Kent, ME13 8AU December 1975 /
20 August 2001
British /
Business Operations Manager
WESSELS, William Ian Director (Resigned) Flat 1 Park House, 41 East Street, Faversham, Kent, ME13 8AU January 1959 /
30 April 2005
British /
United Kingdom
Solicitor
WILLIS-LAKE, June Director (Resigned) 13 Stone Street, Faversham, Kent, United Kingdom, ME13 8PU August 1967 /
24 July 2012
British /
United Kingdom
Doctor

Competitor

Search similar business entities

Post Town ASHFORD
Post Code TN27 0AG
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on EAST STREET MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches