EIGHTH STREET PROPERTIES LTD
EAST SUSSEX WHITEREED LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 7GA

Company number 04398692
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 043986920003, created on 21 November 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of EIGHTH STREET PROPERTIES LTD are www.eighthstreetproperties.co.uk, and www.eighth-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Eighth Street Properties Ltd is a Private Limited Company. The company registration number is 04398692. Eighth Street Properties Ltd has been working since 19 March 2002. The present status of the company is Active. The registered address of Eighth Street Properties Ltd is 88 Boundary Road Hove East Sussex Bn3 7ga. The company`s financial liabilities are £21.58k. It is £17.78k against last year. The cash in hand is £21.77k. It is £21.38k against last year. And the total assets are £22.49k, which is £21.42k against last year. VANLINT, Michelle is a Secretary of the company. VANLINT, Neill Vincent is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eighth street properties Key Finiance

LIABILITIES £21.58k
+467%
CASH £21.77k
+5583%
TOTAL ASSETS £22.49k
+2005%
All Financial Figures

Current Directors

Secretary
VANLINT, Michelle
Appointed Date: 19 March 2002

Director
VANLINT, Neill Vincent
Appointed Date: 19 March 2002
63 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Nominee Director
JPCORD LIMITED
Resigned: 22 March 2002
Appointed Date: 19 March 2002

EIGHTH STREET PROPERTIES LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Registration of charge 043986920003, created on 21 November 2016
15 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

21 Jan 2016
Registration of charge 043986920002, created on 9 January 2016
07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
20 May 2002
Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100
08 Apr 2002
Secretary resigned
08 Apr 2002
Director resigned
08 Apr 2002
Registered office changed on 08/04/02 from: suite 17 city business centre lower road london SE16 2XB
19 Mar 2002
Incorporation

EIGHTH STREET PROPERTIES LTD Charges

21 November 2016
Charge code 0439 8692 0003
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as flat 212 ernest websdale…
9 January 2016
Charge code 0439 8692 0002
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 1 copthorne court 44THE drive hove.
19 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1 copthorne court 44 the drive hove east sussex and…