Background WavePink WaveYellow Wave

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED (06724423)

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED (06724423) is an active UK company. incorporated on 15 October 2008. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HITCHCOCK, Stephanie, KING, Martha Yvette, KOELLER, Oliver John and 1 others.

Company Number
06724423
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2008
Age
17 years
Address
18c Eastfield Road, Bristol, BS9 4AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HITCHCOCK, Stephanie, KING, Martha Yvette, KOELLER, Oliver John, THOMAS, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED

18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2008 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06724423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 October 2008

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

18c Eastfield Road Westbury-On-Trym Bristol, BS9 4AD,

Previous Addresses

18B Eastfield Road Westbury on Trym Bristol Bristol BS9 4AD
From: 15 October 2008To: 4 April 2017
Timeline

17 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HITCHCOCK, Stephanie

Active
Eastfield Road, BristolBS9 4AD
Born May 1971
Director
Appointed 15 Oct 2008

KING, Martha Yvette

Active
Eastfield Road, BristolBS9 4AD
Born April 1994
Director
Appointed 04 Nov 2022

KOELLER, Oliver John

Active
Eastfield Road, BristolBS9 4AD
Born February 1992
Director
Appointed 04 Nov 2022

THOMAS, Richard

Active
Eastfield Road, BristolBS9 4AD
Born December 1986
Director
Appointed 16 Jul 2021

STUART, Iain Andrew

Resigned
18b Eastfield Road, BristolBS9 4AD
Secretary
Appointed 08 Nov 2008
Resigned 08 Nov 2016

STUART, Robert

Resigned
Eastfield Road, BristolBS9 4AD
Secretary
Appointed 15 Oct 2008
Resigned 08 Nov 2008

ANDERSON, Lauren Janet

Resigned
Eastfield Road, BristolBS9 4AD
Born September 1986
Director
Appointed 02 Apr 2017
Resigned 16 Jul 2021

DAVIES, Colin

Resigned
Eastfield Road, BristolBS9 4AD
Born February 1953
Director
Appointed 15 Oct 2008
Resigned 02 Apr 2017

GOLDING, Jane Louise

Resigned
Eastfield Road, BristolBS9 4AD
Born April 1967
Director
Appointed 02 Apr 2017
Resigned 04 Nov 2022

STUART, Iain Andrew

Resigned
18b Eastfield Road, BristolBS9 4AD
Born September 1978
Director
Appointed 08 Nov 2008
Resigned 08 Nov 2016

Persons with significant control

6

2 Active
4 Ceased

Mr Richard Thomas

Active
Eastfield Road, BristolBS9 4AD
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2021

Mrs Jane Louise Golding

Ceased
Eastfield Road, BristolBS9 4AD
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Ceased 16 Jul 2021

Miss Lauren Janet Anderson

Ceased
Eastfield Road, BristolBS9 4AD
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Ceased 16 Jul 2021

Mr Colin Davies

Ceased
Eastfield Road, BristolBS9 4AD
Born February 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016

Mr Iain Andrew Stuart

Ceased
Eastfield Road, BristolBS9 4AD
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Nov 2016

Miss Stephanie Hitchcock

Active
Eastfield Road, BristolBS9 4AD
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
28 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
11 November 2009
AR01AR01
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Incorporation Company
15 October 2008
NEWINCIncorporation