Background WavePink WaveYellow Wave

EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED (03449110)

EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED (03449110) is an active UK company. incorporated on 13 October 1997. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED has been registered for 28 years. Current directors include JAMES, Ian Gareth, MOSSOM, Christopher, MUGERIAN, Krikor Kiork and 3 others.

Company Number
03449110
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
C/O Uniq Block Management Ltd Harlow Enterprise Hub, Harlow, CM20 2NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Ian Gareth, MOSSOM, Christopher, MUGERIAN, Krikor Kiork, PRIYASANTHA, Ariya John, RICHMOND, Saleem, THOMPSON, Hugo Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED

EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 13 October 1997 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03449110

LTD Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O Uniq Block Management Ltd Harlow Enterprise Hub Edinburgh Way Harlow, CM20 2NQ,

Previous Addresses

266 Kingsland Road London E8 4DG England
From: 1 July 2025To: 28 January 2026
Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 27 October 2010To: 1 July 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 13 October 1997To: 27 October 2010
Timeline

24 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Jul 2025

JAMES, Ian Gareth

Active
Kingsland Road, LondonE8 4DG
Born August 1964
Director
Appointed 10 Jul 2020

MOSSOM, Christopher

Active
Kingsland Road, LondonE8 4DG
Born September 1980
Director
Appointed 28 May 2015

MUGERIAN, Krikor Kiork

Active
Kingsland Road, LondonE8 4DG
Born June 1983
Director
Appointed 10 Jul 2020

PRIYASANTHA, Ariya John

Active
Institute Place, LondonE8 1JZ
Born June 1972
Director
Appointed 27 Sept 2022

RICHMOND, Saleem

Active
Harlow Enterprise Hub, HarlowCM20 2NQ
Born September 1990
Director
Appointed 16 Jan 2026

THOMPSON, Hugo Alexander

Active
Harlow Enterprise Hub, HarlowCM20 2NQ
Born March 1995
Director
Appointed 08 Feb 2024

BROWN, Christopher Scott

Resigned
Flat 8 Academy Apartments, LondonE8 1LX
Secretary
Appointed 30 Sept 1999
Resigned 26 Jan 2000

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 18 Oct 2010
Resigned 23 Sept 2016

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 15 Apr 2005
Resigned 22 Oct 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 15 Apr 2005
Resigned 22 Oct 2010

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Jul 2025

POSTHAVEN LIMITED

Resigned
70 Charlotte Street, LondonW1P 1LR
Corporate nominee secretary
Appointed 13 Oct 1997
Resigned 30 Sept 1999

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 26 Jan 1999
Resigned 21 Mar 2005

ALBARN, Keith

Resigned
Academy Apartments, LondonE8 1JZ
Born January 1939
Director
Appointed 02 Mar 2011
Resigned 20 Jul 2011

ANTHONY, David

Resigned
Flat 58 Academy Apartments, LondonE8 1LX
Born July 1960
Director
Appointed 11 Apr 2002
Resigned 08 May 2007

BROWN, Maureen Goldie

Resigned
37 Academy Apartments, LondonE8 1JZ
Born September 1967
Director
Appointed 30 Sept 1999
Resigned 13 Jun 2002

BURKE, David Neil

Resigned
15 Academy Arts, LondonE8 1LK
Born May 1948
Director
Appointed 30 Sept 1999
Resigned 31 May 2006

CANNING, Hugh

Resigned
42 Academy Apartments, LondonE8 1JZ
Born May 1954
Director
Appointed 04 Sept 2003
Resigned 31 May 2006

CANNING, Hugh

Resigned
42 Academy Apartments, LondonE8 1JZ
Born May 1954
Director
Appointed 30 Sept 1999
Resigned 11 Apr 2002

CLENCH, Callum Eric

Resigned
10 Eastside Academy Apts, LondonE8 1LX
Born November 1972
Director
Appointed 04 Sept 2003
Resigned 14 Mar 2007

DENTON, John

Resigned
38 Academy Apartments, LondonE8 1JZ
Born June 1966
Director
Appointed 06 Feb 2008
Resigned 19 Sept 2023

FARRER, Teresa Elizabeth

Resigned
Kingsland Road, LondonE8 4DG
Born October 1974
Director
Appointed 22 Apr 2024
Resigned 11 Aug 2025

FARRER, Teresa Elizabeth

Resigned
Institute Place, LondonE8 1JZ
Born October 1974
Director
Appointed 28 May 2015
Resigned 29 Jul 2020

KILLINGBACK, Steve John

Resigned
39 Academy Apartments, LondonE8 1JZ
Born April 1968
Director
Appointed 30 Sept 1999
Resigned 21 Aug 2000

MANN, Jennifer Elizabeth

Resigned
Castle Gate, HertfordSG14 1HD
Born March 1983
Director
Appointed 28 May 2015
Resigned 26 Feb 2020

MCKEE, Stephen

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1974
Director
Appointed 26 May 2015
Resigned 02 Sept 2019

RATCLIFF, Christopher

Resigned
45 Academy Apartments, LondonE8 1JZ
Born April 1969
Director
Appointed 30 Sept 1999
Resigned 21 Mar 2001

RAYNER, Siobhan

Resigned
236 Dalston Lane, LondonE8 1LX
Born July 1967
Director
Appointed 24 Jan 2007
Resigned 15 Dec 2014

RICHMOND, Saleem

Resigned
Kingsland Road, LondonE8 4DG
Born September 1990
Director
Appointed 29 May 2024
Resigned 02 Oct 2025

STEEL, Michael

Resigned
28 Eastside Academy, LondonE8 1LX
Born February 1969
Director
Appointed 04 Sept 2003
Resigned 31 Jul 2020

TOONE, Ian

Resigned
Flat 48 Academy Apartments, LondonE8 1LX
Born September 1962
Director
Appointed 11 Apr 2002
Resigned 04 Sept 2003

WALLIS, Henry Charles

Resigned
Flat 20 Academy Apartments, LondonE8 1LX
Born September 1972
Director
Appointed 31 May 2006
Resigned 05 Feb 2008

WILKINS, Michael Kaiser

Resigned
Institute Place, LondonE8 1JZ
Born June 1954
Director
Appointed 05 Apr 2022
Resigned 23 Jul 2023

B P BUSINESS SERVICES LIMITED

Resigned
70 Charlotte Street, LondonW1P 1LR
Corporate nominee director
Appointed 13 Oct 1997
Resigned 30 Sept 1999
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 July 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
2 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363aAnnual Return
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
17 October 2003
363aAnnual Return
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
363aAnnual Return
Legacy
26 November 2002
88(2)R88(2)R
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
14 December 2001
88(2)R88(2)R
Legacy
16 November 2001
88(2)R88(2)R
Legacy
26 October 2001
363aAnnual Return
Legacy
26 October 2001
353353
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363aAnnual Return
Legacy
5 December 2000
353353
Legacy
23 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Gazette Filings Brought Up To Date
25 May 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
25 May 1999
363aAnnual Return
Legacy
25 May 1999
353353
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
21 April 1999
225Change of Accounting Reference Date
Legacy
21 April 1999
88(2)R88(2)R
Gazette Notice Compulsary
13 April 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
25 January 1998
RESOLUTIONSResolutions
Incorporation Company
13 October 1997
NEWINCIncorporation