Background WavePink WaveYellow Wave

EAST VILLAGE MANAGEMENT LIMITED (06917185)

EAST VILLAGE MANAGEMENT LIMITED (06917185) is an active UK company. incorporated on 28 May 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST VILLAGE MANAGEMENT LIMITED has been registered for 16 years. Current directors include KING, Katharine, LANCASTER, Stafford Murray, LIPTON, Elliot Stephen and 2 others.

Company Number
06917185
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2009
Age
16 years
Address
East Village Management Limited 2nd Floor, London, E20 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KING, Katharine, LANCASTER, Stafford Murray, LIPTON, Elliot Stephen, GET LIVING LONDON EV N01 LIMITED, GET LIVING LONDON EV N02 LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST VILLAGE MANAGEMENT LIMITED

EAST VILLAGE MANAGEMENT LIMITED is an active company incorporated on 28 May 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST VILLAGE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06917185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

STRATFORD VILLAGE MANAGEMENT COMPANY LIMITED
From: 28 May 2009To: 22 May 2013
Contact
Address

East Village Management Limited 2nd Floor 80 Celebration Avenue London, E20 1DB,

Previous Addresses

C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom
From: 2 October 2015To: 16 October 2025
Lewis Golden Llp 40, Queen Anne Street London W1G 9EL
From: 1 April 2015To: 2 October 2015
Lewis Golden & Co 40 Queen Anne Street London W1G 9EL
From: 30 August 2014To: 1 April 2015
24Th Floor 25 Canada Square London E14 5LQ
From: 13 June 2014To: 30 August 2014
1 Churchill Place Canary Wharf London E14 5LN
From: 28 May 2009To: 13 June 2014
Timeline

22 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

KING, Katharine

Active
59/61 Clerkenwell Road, LondonEC1M 5LA
Born July 1968
Director
Appointed 07 Jul 2021

LANCASTER, Stafford Murray

Active
8 Mortimer Street, LondonW1T 3JJ
Born April 1968
Director
Appointed 29 Mar 2018

LIPTON, Elliot Stephen

Active
91 Wimpole Street, LondonW1G 0EF
Born March 1969
Director
Appointed 20 Dec 2011

GET LIVING LONDON EV N01 LIMITED

Active
LondonE20 1JL
Corporate director
Appointed 07 Jul 2015

GET LIVING LONDON EV N02 LIMITED

Active
LondonE20 1JL
Corporate director
Appointed 07 Jul 2015

DE WAAL, Pieter

Resigned
Queen Anne Street, LondonW1G 9EL
Secretary
Appointed 13 Nov 2012
Resigned 06 Aug 2014

DENTON, Benjamin David

Resigned
Hartham Road, LondonN7 9JQ
Born November 1965
Director
Appointed 19 Jun 2009
Resigned 20 Dec 2011

HARRIS, Christopher Stephen

Resigned
Fleet House, 59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1973
Director
Appointed 06 Feb 2018
Resigned 07 Jul 2021

HONE, Dennis Vincent

Resigned
5 Ursula Taylor Walk, BedfordMK41 6EE
Born March 1958
Director
Appointed 28 May 2009
Resigned 16 Nov 2012

LUCK, Ralph David

Resigned
Churchill Place, LondonE14 5LN
Born March 1952
Director
Appointed 28 May 2009
Resigned 31 Mar 2013

MEREDITH, Dale

Resigned
20 Alexandra Road, LondonSE26 5NL
Born March 1950
Director
Appointed 19 Jun 2009
Resigned 20 Jul 2015

MURPHY, Geraldine Majella Mary

Resigned
Queen Anne Street, LondonW1G 9EL
Born June 1963
Director
Appointed 16 Nov 2012
Resigned 06 Aug 2014

PETTIT, Stephen James

Resigned
800 10th Street Nw, Washington, Dc20 001
Born October 1954
Director
Appointed 06 Aug 2014
Resigned 21 Jul 2016

TOWNSHEND, Alan Charles

Resigned
Fleet House, LondonEC1M 5LA
Born January 1969
Director
Appointed 20 Jul 2015
Resigned 06 Feb 2018

WAGMAN, Colin Barry

Resigned
Berkeley Square, LondonW1J 6ER
Born May 1946
Director
Appointed 06 Aug 2014
Resigned 29 Mar 2018

WOOLHOUSE, James Edward

Resigned
Queen Anne Street, LondonW1G 9EL
Born May 1953
Director
Appointed 31 Mar 2013
Resigned 06 Aug 2014

Persons with significant control

2

Berkeley Square, LondonW1J 6ER

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Berkelet Square, LondonW1J 6ER

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 June 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
4 June 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
4 June 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 November 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Resolution
13 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
25 August 2015
AUDAUD
Appoint Corporate Director Company With Name Date
7 August 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 August 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
8 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Certificate Change Of Name Company
22 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Resolution
9 July 2009
RESOLUTIONSResolutions
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Incorporation Company
28 May 2009
NEWINCIncorporation