EASTFIELD FLAT MANAGEMENT LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS40 6PN

Company number 01553341
Status Active
Incorporation Date 26 March 1981
Company Type Private Limited Company
Address RECTORY COTTAGE THE STREET, UBLEY, BRISTOL, ENGLAND, BS40 6PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Registered office address changed from 4 Eastfield Road Cotham Bristol BS6 6AA to Rectory Cottage the Street Ubley Bristol BS40 6PN on 9 August 2016. The most likely internet sites of EASTFIELD FLAT MANAGEMENT LIMITED are www.eastfieldflatmanagement.co.uk, and www.eastfield-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Bristol Temple Meads Rail Station is 9.8 miles; to Lawrence Hill Rail Station is 10.7 miles; to Redland Rail Station is 10.7 miles; to Stapleton Road Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastfield Flat Management Limited is a Private Limited Company. The company registration number is 01553341. Eastfield Flat Management Limited has been working since 26 March 1981. The present status of the company is Active. The registered address of Eastfield Flat Management Limited is Rectory Cottage The Street Ubley Bristol England Bs40 6pn. The company`s financial liabilities are £5.65k. It is £1.08k against last year. The cash in hand is £6.56k. It is £1.09k against last year. . COLE, Andrew Nigel is a Director of the company. COLE, Muriel is a Director of the company. COLE, Philip Anthony is a Director of the company. FAMIGLIETTI, Alfonso is a Director of the company. FAMIGLIETTI, Sharon is a Director of the company. GOODE, Benjamin Michael is a Director of the company. Secretary BURROUGH, June Courtenay has been resigned. Secretary COLE, Michelle Anne has been resigned. Secretary DE JERSEY, Chantelle has been resigned. Secretary MILLER, Sheila Ann has been resigned. Director BURROUGH, June Courtenay has been resigned. Director COGHILL, Colin Michael has been resigned. Director COLE, Michelle Anne has been resigned. Director DE JERSEY, Chantelle has been resigned. Director HALLWORTH, Sally Anne has been resigned. Director MANKOWSKI, Anore has been resigned. Director MILLER, Sheila Ann has been resigned. Director MURRAY, Elizabeth Claire has been resigned. Director SPRUCE, Richard Anthony has been resigned. Director STEPHEN, Pulman has been resigned. Director STEVENS, Karen Louise has been resigned. Director VAWDA, Farouk has been resigned. The company operates in "Residents property management".


eastfield flat management Key Finiance

LIABILITIES £5.65k
+23%
CASH £6.56k
+19%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COLE, Andrew Nigel
Appointed Date: 31 October 2002
78 years old

Director
COLE, Muriel
Appointed Date: 31 October 2002
77 years old

Director
COLE, Philip Anthony
Appointed Date: 14 October 2005
77 years old

Director
FAMIGLIETTI, Alfonso
Appointed Date: 31 January 2014
58 years old

Director
FAMIGLIETTI, Sharon
Appointed Date: 31 January 2014
57 years old

Director
GOODE, Benjamin Michael
Appointed Date: 08 August 2002
53 years old

Resigned Directors

Secretary
BURROUGH, June Courtenay
Resigned: 01 May 2001
Appointed Date: 30 July 1999

Secretary
COLE, Michelle Anne
Resigned: 31 January 2014
Appointed Date: 01 May 2001

Secretary
DE JERSEY, Chantelle
Resigned: 30 July 1999
Appointed Date: 07 September 1997

Secretary
MILLER, Sheila Ann
Resigned: 29 August 1997

Director
BURROUGH, June Courtenay
Resigned: 14 October 2005
Appointed Date: 30 July 1999
74 years old

Director
COGHILL, Colin Michael
Resigned: 16 October 1997
65 years old

Director
COLE, Michelle Anne
Resigned: 31 January 2014
Appointed Date: 18 November 1999
49 years old

Director
DE JERSEY, Chantelle
Resigned: 30 July 1999
Appointed Date: 07 September 1997
53 years old

Director
HALLWORTH, Sally Anne
Resigned: 08 August 2002
Appointed Date: 30 July 1999
54 years old

Director
MANKOWSKI, Anore
Resigned: 18 November 1999
Appointed Date: 16 October 1997
59 years old

Director
MILLER, Sheila Ann
Resigned: 29 August 1997
71 years old

Director
MURRAY, Elizabeth Claire
Resigned: 31 October 2002
Appointed Date: 10 September 1993
52 years old

Director
SPRUCE, Richard Anthony
Resigned: 08 August 2002
Appointed Date: 30 July 1999
55 years old

Director
STEPHEN, Pulman
Resigned: 30 June 1992
71 years old

Director
STEVENS, Karen Louise
Resigned: 10 September 1993
66 years old

Director
VAWDA, Farouk
Resigned: 09 July 1999
Appointed Date: 30 June 1992
58 years old

Persons With Significant Control

Mr Andrew Trevor Hodge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTFIELD FLAT MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Aug 2016
Confirmation statement made on 15 July 2016 with updates
09 Aug 2016
Registered office address changed from 4 Eastfield Road Cotham Bristol BS6 6AA to Rectory Cottage the Street Ubley Bristol BS40 6PN on 9 August 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1.998

...
... and 92 more events
25 Feb 1988
Director resigned;new director appointed

20 Aug 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Return made up to 27/07/87; full list of members

25 Oct 1986
Return made up to 04/09/86; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986