Background WavePink WaveYellow Wave

EAST EIGHT MANAGEMENT COMPANY LIMITED (03958068)

EAST EIGHT MANAGEMENT COMPANY LIMITED (03958068) is an active UK company. incorporated on 28 March 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST EIGHT MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BEVILACQUA, Marcos, DRURY, Charles, GATWARD, Philip and 1 others.

Company Number
03958068
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
24 Fletching Road, London, E5 9QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVILACQUA, Marcos, DRURY, Charles, GATWARD, Philip, HEARD, Jane Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST EIGHT MANAGEMENT COMPANY LIMITED

EAST EIGHT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST EIGHT MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03958068

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BROADWALL LIMITED
From: 28 March 2000To: 20 April 2000
Contact
Address

24 Fletching Road London, E5 9QP,

Previous Addresses

Tey House Market Hill Royston Herts SG8 9JN England
From: 25 March 2021To: 3 August 2021
Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England
From: 5 September 2017To: 25 March 2021
The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH
From: 8 March 2013To: 5 September 2017
65B High Street Sawston Cambridge CB22 3BG United Kingdom
From: 12 April 2010To: 8 March 2013
46 Bedford Square London WC1B 3DP United Kingdom
From: 28 March 2000To: 12 April 2010
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Funding Round
Jun 16
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 20
Director Left
Jul 23
Director Joined
Sept 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

PIKE, Robin Cecil

Active
Fletching Road, LondonE5 9QP
Secretary
Appointed 01 Aug 2021

BEVILACQUA, Marcos

Active
Fletching Road, LondonE5 9QP
Born July 1968
Director
Appointed 04 Jul 2018

DRURY, Charles

Active
Fletching Road, LondonE5 9QP
Born May 1981
Director
Appointed 22 Sept 2023

GATWARD, Philip

Active
Fletching Road, LondonE5 9QP
Born March 1960
Director
Appointed 13 Jul 2018

HEARD, Jane Elizabeth

Active
Fletching Road, LondonE5 9QP
Born December 1971
Director
Appointed 01 Apr 2015

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 28 Mar 2000
Resigned 13 Apr 2000

MCCOURT, Eamon

Resigned
High Street, CambridgeCB22 3BG
Secretary
Appointed 14 May 2009
Resigned 01 Mar 2013

STITCHER, Paul

Resigned
290 Uxbridge Road, PinnerHA5 4HS
Secretary
Appointed 28 Jul 2006
Resigned 14 May 2009

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 13 Apr 2000
Resigned 01 Jan 2003

JODY ASSOCIATES LIMITED

Resigned
923 Finchley Road, LondonNW11 7PE
Corporate secretary
Appointed 01 Jan 2003
Resigned 28 Jul 2006

WARMANS PROPERTY MANAGEMENT LIMITED

Resigned
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 01 Mar 2013
Resigned 31 Jul 2021

BEVILACQUA, Marcos

Resigned
22a Rayne Road, BraintreeCM7 2QH
Born July 1968
Director
Appointed 01 Jun 2012
Resigned 01 Apr 2015

FOSTER, James Robert

Resigned
22a Rayne Road, BraintreeCM7 2QH
Born October 1976
Director
Appointed 01 Aug 2012
Resigned 01 Apr 2015

GONZALEZ-PINTADO, Caroline Margery

Resigned
Hatley St. George, SandySG19 3SH
Born November 1961
Director
Appointed 01 Apr 2015
Resigned 14 May 2018

HARRISON, Gillian Patricia

Resigned
22a Rayne Road, BraintreeCM7 2QH
Born June 1974
Director
Appointed 01 Jun 2012
Resigned 01 Apr 2015

JONES, Iain Alexander

Resigned
Unit 29, LondonE8 3EZ
Born June 1969
Director
Appointed 14 May 2009
Resigned 01 Apr 2015

LAWTON, Aaron

Resigned
Fletching Road, LondonE5 9QP
Born July 1962
Director
Appointed 13 Jul 2018
Resigned 27 Jun 2023

STICHER, Martiza

Resigned
290 Uxbridge Road, PinnerHA5 4HS
Born February 1947
Director
Appointed 28 Jul 2006
Resigned 14 May 2009

STITCHER, Paul

Resigned
290 Uxbridge Road, PinnerHA5 4HS
Born February 1937
Director
Appointed 28 Jul 2006
Resigned 14 May 2009

WEBER, Eva Dorothea Annemarie

Resigned
Hatley St. George, SandySG19 3SH
Born April 1969
Director
Appointed 01 Apr 2015
Resigned 19 Sept 2020

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 28 Mar 2000
Resigned 13 Apr 2000

GROVELINK BUSINESS SERVICES LIMITED

Resigned
923 Finchley Road, LondonNW11 7PE
Corporate director
Appointed 01 Jan 2003
Resigned 28 Nov 2005

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 13 Apr 2000
Resigned 01 Jan 2003

ROTHERWICK DIRECTORS LTD

Resigned
923 Finchley Road, LondonNW11 7PE
Corporate director
Appointed 27 Nov 2005
Resigned 28 Jul 2006
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 March 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 September 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
9 September 2009
353353
Legacy
9 September 2009
190190
Legacy
9 September 2009
287Change of Registered Office
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
190190
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
353353
Legacy
4 September 2009
363aAnnual Return
Legacy
27 August 2009
190190
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
353353
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
287Change of Registered Office
Legacy
3 February 2009
652C652C
Gazette Notice Voluntary
27 January 2009
GAZ1(A)GAZ1(A)
Legacy
18 November 2008
652a652a
Resolution
15 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
20 October 2006
287Change of Registered Office
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
14 July 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
225Change of Accounting Reference Date
Memorandum Articles
19 September 2000
MEM/ARTSMEM/ARTS
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Incorporation Company
28 March 2000
NEWINCIncorporation