EAGLECHASE PROPERTIES LIMITED
WEMBLEY SEVCO 1224 LIMITED

Hellopages » Greater London » Brent » HA9 0FQ

Company number 04118819
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
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 events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 December 2016 with updates; Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016. The most likely internet sites of EAGLECHASE PROPERTIES LIMITED are www.eaglechaseproperties.co.uk, and www.eaglechase-properties.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and eleven months. Eaglechase Properties Limited is a Private Limited Company. The company registration number is 04118819. Eaglechase Properties Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Eaglechase Properties Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. The company`s financial liabilities are £59.24k. It is £0k against last year. The cash in hand is £9.74k. It is £9.54k against last year. And the total assets are £2244.78k, which is £776.78k against last year. BERKOVITZ, Melinda Ann is a Secretary of the company. BERKOVITZ, Larry Ivor is a Director of the company. WOLFE, Michael Anthony is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eaglechase properties Key Finiance

LIABILITIES £59.24k
CASH £9.74k
+4606%
TOTAL ASSETS £2244.78k
+52%
All Financial Figures

Current Directors

Secretary
BERKOVITZ, Melinda Ann
Appointed Date: 21 December 2000

Director
BERKOVITZ, Larry Ivor
Appointed Date: 21 December 2000
70 years old

Director
WOLFE, Michael Anthony
Appointed Date: 21 December 2000
71 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 December 2000
Appointed Date: 04 December 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Imperex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLECHASE PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 July 2016
14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 May 2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016
04 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 40 more events
08 Jan 2001
New director appointed
08 Jan 2001
New secretary appointed
08 Jan 2001
Registered office changed on 08/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
04 Jan 2001
Company name changed sevco 1224 LIMITED\certificate issued on 04/01/01
04 Dec 2000
Incorporation

EAGLECHASE PROPERTIES LIMITED Charges

5 January 2004
Third party legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at red barn road brightlingsea essex. By way of fixed…
14 April 2003
Third party legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at queens road west bergholt t/n's EX509286 EX699995…
10 August 2001
Third party legal charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at st margarets place…
19 January 2001
Legal mortgage
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a site off valley walk felixstowe suffolk…