Background WavePink WaveYellow Wave

5 EAST STREET MANAGEMENT COMPANY LIMITED (11204452)

5 EAST STREET MANAGEMENT COMPANY LIMITED (11204452) is an active UK company. incorporated on 14 February 2018. with registered office in Okehampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 5 EAST STREET MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BLAND, Isabelle Brigitte Dominique, CHATTING-WALTERS, Leanne Stephanie, LUCKHURST, Andrew Robert.

Company Number
11204452
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2018
Age
8 years
Address
Flat 3 5 East Street, Okehampton, EX20 1AS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLAND, Isabelle Brigitte Dominique, CHATTING-WALTERS, Leanne Stephanie, LUCKHURST, Andrew Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 EAST STREET MANAGEMENT COMPANY LIMITED

5 EAST STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Okehampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 5 EAST STREET MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11204452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Flat 3 5 East Street Okehampton, EX20 1AS,

Previous Addresses

Flat 1 5 East Street Okehampton Devon EX20 1AS
From: 27 December 2018To: 5 October 2020
Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom
From: 14 February 2018To: 27 December 2018
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Feb 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLAND, Isabelle Brigitte Dominique

Active
5 East Street, OkehamptonEX20 1AS
Born April 1966
Director
Appointed 16 Nov 2022

CHATTING-WALTERS, Leanne Stephanie

Active
East Street, OkehamptonEX20 1AS
Born May 1989
Director
Appointed 30 Nov 2018

LUCKHURST, Andrew Robert

Active
Winsford Lane, BeaworthyEX21 5XT
Born May 1969
Director
Appointed 01 Jul 2023

BROMWICH, Paula Ann

Resigned
Burton Street, BrixhamTQ5 9JA
Born June 1963
Director
Appointed 06 Nov 2020
Resigned 28 Nov 2022

BURGE, Samantha Louise

Resigned
5 East Street, OkehamptonEX20 1AS
Born June 1991
Director
Appointed 30 Nov 2018
Resigned 09 Oct 2020

CHOWINGS, Sasha Louise

Resigned
5 East Street, OkehamptonEX20 1AS
Born October 1967
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2023

SOUTHERN, Alan David

Resigned
1 Darklake View, PlymouthPL6 7TL
Born March 1963
Director
Appointed 14 Feb 2018
Resigned 30 Nov 2018

TRIPPIT, Christopher

Resigned
Whiddon Down, OkehamptonEX20 2QX
Born March 1961
Director
Appointed 30 Nov 2018
Resigned 18 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Alan David Southern

Ceased
1 Darklake View, PlymouthPL6 7TL
Born March 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Incorporation Company
14 February 2018
NEWINCIncorporation