EAGLEHAWK PROPERTIES LTD
DEREHAM

Hellopages » Norfolk » Breckland » NR19 1RP

Company number 03170326
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address YAXHAM MILL NORWICH ROAD, YAXHAM, DEREHAM, NORFOLK, NR19 1RP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 100 ; Annual return made up to 11 March 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 100 . The most likely internet sites of EAGLEHAWK PROPERTIES LTD are www.eaglehawkproperties.co.uk, and www.eaglehawk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Spooner Row Rail Station is 9.6 miles; to Attleborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaglehawk Properties Ltd is a Private Limited Company. The company registration number is 03170326. Eaglehawk Properties Ltd has been working since 11 March 1996. The present status of the company is Active. The registered address of Eaglehawk Properties Ltd is Yaxham Mill Norwich Road Yaxham Dereham Norfolk Nr19 1rp. The company`s financial liabilities are £29.61k. It is £-4.56k against last year. And the total assets are £0.24k, which is £0k against last year. NEWTON, Rainer is a Secretary of the company. NEWTON, Rainer is a Director of the company. NEWTON, Sarah Jane is a Director of the company. Secretary NEWTON, Delia May has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director NEWTON, Thomas Edward has been resigned. Director NEWTON, Thomas Edward has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Hotels and similar accommodation".


eaglehawk properties Key Finiance

LIABILITIES £29.61k
-14%
CASH n/a
TOTAL ASSETS £0.24k
All Financial Figures

Current Directors

Secretary
NEWTON, Rainer
Appointed Date: 26 April 1996

Director
NEWTON, Rainer
Appointed Date: 26 April 1996
75 years old

Director
NEWTON, Sarah Jane
Appointed Date: 19 May 2014
43 years old

Resigned Directors

Secretary
NEWTON, Delia May
Resigned: 16 August 2014
Appointed Date: 31 March 1997

Nominee Secretary
YOUNGER, Miriam
Resigned: 18 April 1996
Appointed Date: 11 March 1996

Director
NEWTON, Thomas Edward
Resigned: 24 September 2000
Appointed Date: 01 August 1997
65 years old

Director
NEWTON, Thomas Edward
Resigned: 01 April 1997
Appointed Date: 26 April 1996
65 years old

Nominee Director
YOUNGER, Norman
Resigned: 18 April 1996
Appointed Date: 11 March 1996
58 years old

EAGLEHAWK PROPERTIES LTD Events

31 Mar 2016
Micro company accounts made up to 30 June 2015
27 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100

07 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
03 Dec 2014
Termination of appointment of Delia May Newton as a secretary on 16 August 2014
...
... and 78 more events
12 Jul 1996
Accounting reference date notified as 30/06
12 Jul 1996
Registered office changed on 12/07/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS.
14 May 1996
Director resigned
14 May 1996
Secretary resigned
11 Mar 1996
Incorporation

EAGLEHAWK PROPERTIES LTD Charges

20 February 2013
Legal charge (corporate including floating charge)
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Yaxham mill norwich road yaxham dereham norfolk t/no…
7 February 2012
Mortgage
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a yaxham mill, norwich road, yaxham, dereham…
19 January 2012
Debenture
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
Legal charge over licensed premises
Delivered: 16 December 2006
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a yaxham mill, norwich road, yaxham, norfolk…
5 September 2005
Legal charge
Delivered: 20 September 2005
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H 329 trent road grantham lincs. By way of fixed charge…
1 July 2002
Legal charge of licensed premises
Delivered: 10 July 2002
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as the welby arms, allington…
14 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a o'reillys 95-98 high street lowestoft…
5 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 213 bramford lane ipswich suffolk t/no…
5 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a o'reillys high street huntingdon…
5 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a o'reillys 59 high street braintree essex…
5 July 1998
Mortgage debenture
Delivered: 15 July 1998
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 December 1997
Legal mortgage
Delivered: 6 December 1997
Status: Satisfied on 14 July 1999
Persons entitled: Midland Bank PLC
Description: 59 high street braintree essex. With the benefit of all…
5 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 14 July 1999
Persons entitled: Midland Bank PLC
Description: 213 bramford lane, ipswich suffolk; any goodwill of any…
5 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 14 July 1999
Persons entitled: Midland Bank PLC
Description: Waterloo house, high street, huntingdon; any goodwill of…
12 November 1996
Fixed and floating charge
Delivered: 16 November 1996
Status: Satisfied on 14 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…