EASTLANDS MANAGEMENT LTD
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S45 8AN

Company number 04044708
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address TOP FARM ASTWITH, PILSLEY, CHESTERFIELD, DERBYSHIRE, ENGLAND, S45 8AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 28 Terminus Road Sheffield S7 2LH to Top Farm Astwith Pilsley Chesterfield Derbyshire S45 8AN on 15 February 2017; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EASTLANDS MANAGEMENT LTD are www.eastlandsmanagement.co.uk, and www.eastlands-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Eastlands Management Ltd is a Private Limited Company. The company registration number is 04044708. Eastlands Management Ltd has been working since 01 August 2000. The present status of the company is Active. The registered address of Eastlands Management Ltd is Top Farm Astwith Pilsley Chesterfield Derbyshire England S45 8an. . MELLOR, Paul Neill is a Secretary of the company. MELLOR, Julie is a Director of the company. MELLOR, Paul Neill is a Director of the company. Secretary SIMPSON, Philip Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAMPSHIRE, Marjorie Lilian has been resigned. Director SIMPSON, Philip Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MELLOR, Paul Neill
Appointed Date: 29 May 2001

Director
MELLOR, Julie
Appointed Date: 29 May 2001
63 years old

Director
MELLOR, Paul Neill
Appointed Date: 29 May 2001
63 years old

Resigned Directors

Secretary
SIMPSON, Philip Anthony
Resigned: 30 June 2001
Appointed Date: 07 August 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 August 2000
Appointed Date: 01 August 2000

Director
HAMPSHIRE, Marjorie Lilian
Resigned: 01 August 2001
Appointed Date: 07 August 2000
98 years old

Director
SIMPSON, Philip Anthony
Resigned: 29 May 2001
Appointed Date: 07 August 2000
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Paul Neill Mellor
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Julie Mellor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EASTLANDS MANAGEMENT LTD Events

15 Feb 2017
Registered office address changed from 28 Terminus Road Sheffield S7 2LH to Top Farm Astwith Pilsley Chesterfield Derbyshire S45 8AN on 15 February 2017
19 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
16 Aug 2000
New director appointed
15 Aug 2000
Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS
15 Aug 2000
Secretary resigned
15 Aug 2000
Director resigned
01 Aug 2000
Incorporation

EASTLANDS MANAGEMENT LTD Charges

30 March 2009
Legal charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 morley avenue chesterfield t/no. DY72304 by way of fixed…
30 March 2009
Legal charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 meadow view holmewood chesterfield t/no. DY146443 by way…
16 February 2009
Legal charge
Delivered: 17 February 2009
Status: Satisfied on 20 June 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 15 morley avenue chesterfield t/n DY72304 see image for…
16 February 2009
Legal charge
Delivered: 17 February 2009
Status: Satisfied on 20 June 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 5 meadow view holmewood chesterfield t/n DY146443 see image…
2 December 2008
Legal charge
Delivered: 12 December 2008
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: 15 morley avenue ashgate chesterfield.
2 December 2008
Legal charge
Delivered: 12 December 2008
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: 5 meadow view,holmewood,chesterfield.
21 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Neil Weston and Shirley Weston
Description: Top farm astwith pilsley chesterfield t/no DY188827.
20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and four barns at astwith top farm pilsley…
20 December 2001
Mortgage debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…