Company Name102 Eastham Rake Management Company Limited
Company StatusActive
Company Number09201929
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Gemma Elizabeth Herbertson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed07 June 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Colin Burnham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleIt Operations Analyst
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Graham Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMrs June Lesley Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Stephen Allan Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressApartment 15 102 Eastham Rake
Wirral
CH62 9AB
Wales
Director NameEmma Weaver
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 102 Eastham Rake
Eastham
Birkenhead
CH62 9AB
Wales
Director NameSteve Gurnell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleIct Network Administrator
Country of ResidenceUnited Kingdom
Correspondence Address16 102 Eastham Rake
Eastham
Birkenhead
CH62 9AB
Wales
Secretary NameSteve Gurnell
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 102 Eastham Rake
Eastham
Birkenhead
CH62 9AB
Wales
Director NameMr Graham John Callander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 February 2023)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMr Malcolm Bailey
StatusResigned
Appointed31 March 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressGuy Williams Layton Pacific Chambers
11/13, Victoria Street
Liverpool
Merseyside
L2 5QQ

Location

Registered Address27 Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Appointment of Mr Stephen Allan Jones as a director on 1 March 2023 (2 pages)
21 February 2023Termination of appointment of Graham John Callander as a director on 21 February 2023 (1 page)
14 February 2023Appointment of Mrs June Lesley Jones as a director on 14 February 2023 (2 pages)
14 February 2023Appointment of Mr Graham Jones as a director on 14 February 2023 (2 pages)
14 February 2023Appointment of Mr Colin Burnham as a director on 14 February 2023 (2 pages)
18 November 2022Notification of a person with significant control statement (2 pages)
17 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
14 September 2022Registered office address changed from 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester CH1 1DE on 14 September 2022 (1 page)
14 September 2022Cessation of Steve Gurnell as a person with significant control on 14 September 2022 (1 page)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Termination of appointment of Steve Gurnell as a director on 4 February 2022 (1 page)
1 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 April 2021Registered office address changed from Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ to 20 White Friars Chester CH1 1XS on 28 April 2021 (1 page)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 June 2018Appointment of Mrs Sarah Victoria Mansfield as a secretary on 7 June 2018 (2 pages)
24 May 2018Termination of appointment of Malcolm Bailey as a secretary on 24 May 2018 (1 page)
20 February 2018Appointment of Miss Gemma Elizabeth Herbertson as a director on 16 February 2018 (2 pages)
18 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Termination of appointment of Emma Weaver as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of Emma Weaver as a director on 27 July 2017 (1 page)
1 August 2017Cessation of Emma Weaver as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Emma Weaver as a person with significant control on 27 July 2017 (1 page)
24 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 18
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 18
(3 pages)
31 March 2017Appointment of Mr Malcolm Bailey as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Malcolm Bailey as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Steve Gurnell as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Steve Gurnell as a secretary on 31 March 2017 (1 page)
29 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 January 2016Appointment of Mr Graham John Callander as a director on 11 January 2016 (2 pages)
20 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 January 2016Appointment of Mr Graham John Callander as a director on 11 January 2016 (2 pages)
2 October 2015Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2 October 2015 (1 page)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2 October 2015 (1 page)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2 October 2015 (1 page)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 2
(28 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 2
(28 pages)