Background WavePink WaveYellow Wave

THE REAL EAST EIGHT MANAGEMENT COMPANY LIMITED (06212833)

THE REAL EAST EIGHT MANAGEMENT COMPANY LIMITED (06212833) is an active UK company. incorporated on 13 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE REAL EAST EIGHT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BEVILACQUA, Marcos, DRURY, Charles, GATWARD, Philip and 1 others.

Company Number
06212833
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 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
T

THE REAL EAST EIGHT MANAGEMENT COMPANY LIMITED

THE REAL EAST EIGHT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE REAL EAST EIGHT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06212833

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
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 2QA
From: 8 March 2013To: 5 September 2017
65B High Street Sawston Cambridge CB22 3BG United Kingdom
From: 22 April 2010To: 8 March 2013
46 Bedford Square London WC1B 3DP
From: 13 April 2007To: 22 April 2010
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 09
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
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
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 13 Apr 2007
Resigned 13 Apr 2010

WARMANS PROPERTY MANAGEMENT LTD

Resigned
Market Hill, RoystonSG8 9JN
Corporate secretary
Appointed 13 Apr 2010
Resigned 31 Jul 2021

BEVILACQUA, Marcos

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

FOSTER, James Robert

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

GONZALEZ PINTADO, Caroline Margery

Resigned
Flat 26 2 Lansdowne Drive, LondonE8 3EZ
Born November 1961
Director
Appointed 13 Apr 2007
Resigned 25 Nov 2009

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
Flat 3 2 Lansdowne Drive, LondonE8 3EZ
Born June 1974
Director
Appointed 13 Apr 2007
Resigned 01 Apr 2015

JONES, Iain Alexander

Resigned
Unit 29, LondonE8 3EZ
Born June 1969
Director
Appointed 13 Apr 2007
Resigned 01 Apr 2015

LAWTON, Aaron

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

LLOYD, Jeffrey Kenneth

Resigned
Flat 22 2 Lansdowne Drive, LondonE8 3EZ
Born June 1969
Director
Appointed 13 Apr 2007
Resigned 16 Dec 2011

WEBER, Eva Dorothea Annemarie

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

Filing History

72

Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 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
16 April 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
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 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 Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 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
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Corporate Secretary Company With Name
14 June 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
363aAnnual Return
Incorporation Company
13 April 2007
NEWINCIncorporation