EASTFIELD HOUSE MANAGEMENT COMPANY LIMITED

Address:
Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne, NE3 1NP

EASTFIELD HOUSE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04305856. The registration start date is October 17, 2001. The current status is Active.

Company Overview

Company Number 04305856
Company Name EASTFIELD HOUSE MANAGEMENT COMPANY LIMITED
Registered Address Eastfield House 15 Moor Road
South, Gosforth
Newcastle Upon Tyne
NE3 1NP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-10-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2022-07-31
Accounts Last Update 2020-10-31
Returns Due Date 2016-11-14
Returns Last Update 2015-10-17
Confirmation Statement Due Date 2021-10-31
Confirmation Statement Last Update 2020-10-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address EASTFIELD HOUSE 15 MOOR ROAD
SOUTH, GOSFORTH
Post Town NEWCASTLE UPON TYNE
Post Code NE3 1NP

Companies with the same post code

Entity Name Office Address
ELITE ATHLETIC SCHOLARSHIPS LIMITED 27 Moor Road South, Newcastle Upon Tyne, Tyne and Wear, NE3 1NP, United Kingdom
TYNEMOUTH BOOKS LIMITED 21 Moor Road South, Gosforth, Newcastle Upon Tyne, NE3 1NP

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KNIGHT, Claire Marie Secretary () Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne, NE3 1NP /
21 December 2011
/
KNIGHT, Claire Director () 15 Moor Road South, Newcastle Upon Tyne, Tyne & Wear, NE3 1NP June 1967 /
30 October 2002
British /
United Kingdom
Marketing Consultant
PROCTER, Elliott Director () Flat 1, 15 Moor Roadsouth, Gosforth, Newcastle, NE1 1NP June 1937 /
16 October 2008
British /
United Kingdom
Retired
RICHARDSON, Sarah Anne Director () Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne, NE3 1NP May 1943 /
17 July 2012
British /
United Kingdom
Retired
SUMSION, Barbara Director () Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne, NE3 1NP July 1953 /
21 December 2011
Brisish /
United Kingdom
Retired
WALKER, Debra Jane Director () 3 Rectory Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XS November 1962 /
17 October 2001
British /
United Kingdom
Director
GOODMAN, James Alan, Dr Secretary (Resigned) Eastfield House 15 Moor Road, South, Gosforth, Newcastle Upon Tyne, NE3 1NP /
16 October 2008
/
WALKER, Debra Jane Secretary (Resigned) 3 Rectory Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1XS /
17 October 2001
/
FULLER, Robert Conrad Director (Resigned) Flat 4 15 Moor Road South, Gosforth, Newcastle, NE3 1NP September 1979 /
30 October 2002
British /
United Kingdom
Restaurant Managing Assistant
GOODMAN, James Alan, Dr Director (Resigned) Flat 3 Eastfield House, 15 Moor Road South, Newcastle Upon Tyne, Tyne & Wear, NE6 4UR April 1977 /
30 October 2002
British /
United Kingdom
Dentist
REED, Gordon Director (Resigned) Acorns, Clayton Road, Newcastle Upon Tyne, Tyne & Wear, NE2 4RP October 1949 /
17 October 2001
British /
Director
ROSS, Susan Elizabeth Director (Resigned) 2 Arlington Court, Kenton Avenue Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JR September 1959 /
30 October 2002
British /
Great Britain
Director
TAYLOR, Michael Ian Director (Resigned) 3 Rectory Avenue, Gosforth, Newcastle Upon Tyne, NE3 1XS August 1962 /
17 October 2001
British /
Director
THOMPSON, Kathleen Mary Director (Resigned) Acorns, Clayton Road Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RP September 1949 /
17 October 2001
British /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
17 October 2001
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
17 October 2001
/

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE3 1NP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on EASTFIELD HOUSE 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