ECO PROPERTIES LIMITED
CLIFTON, BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1DJ

Company number 05847651
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 75A JACOBS WELLS ROAD, CLIFTON, BRISTOL, AVON, BS8 1DJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 4 in full; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 . The most likely internet sites of ECO PROPERTIES LIMITED are www.ecoproperties.co.uk, and www.eco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Eco Properties Limited is a Private Limited Company. The company registration number is 05847651. Eco Properties Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Eco Properties Limited is The Old School House 75a Jacobs Wells Road Clifton Bristol Avon Bs8 1dj. The company`s financial liabilities are £61.05k. It is £47.65k against last year. The cash in hand is £3.95k. It is £-75.07k against last year. And the total assets are £31.78k, which is £-68.66k against last year. GORMAN, John Darren is a Director of the company. Secretary GORMAN, Anna Elizabeth has been resigned. Director ELLIS, Simon has been resigned. Director GORMAN, Anna Elizabeth has been resigned. Director ROBBINS, Jo has been resigned. The company operates in "Public houses and bars".


eco properties Key Finiance

LIABILITIES £61.05k
+355%
CASH £3.95k
-95%
TOTAL ASSETS £31.78k
-69%
All Financial Figures

Current Directors

Director
GORMAN, John Darren
Appointed Date: 15 June 2006
55 years old

Resigned Directors

Secretary
GORMAN, Anna Elizabeth
Resigned: 18 October 2011
Appointed Date: 15 June 2006

Director
ELLIS, Simon
Resigned: 01 March 2011
Appointed Date: 15 June 2006
60 years old

Director
GORMAN, Anna Elizabeth
Resigned: 18 October 2011
Appointed Date: 15 June 2006
48 years old

Director
ROBBINS, Jo
Resigned: 30 September 2011
Appointed Date: 15 June 2006
49 years old

ECO PROPERTIES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Satisfaction of charge 4 in full
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

...
... and 36 more events
08 Nov 2006
Particulars of mortgage/charge
08 Nov 2006
Particulars of mortgage/charge
08 Nov 2006
Particulars of mortgage/charge
19 Sep 2006
Particulars of mortgage/charge
15 Jun 2006
Incorporation

ECO PROPERTIES LIMITED Charges

27 April 2007
Legal mortgage
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Full moon and eclipse hostelry 1 north street stokes…
27 April 2007
Debenture
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: Full moon and eclipse stokes croft brist. Fixed and…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the full moon and eclipse stokes croft…
6 November 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 15 December 2016
Persons entitled: Scottish & Newcastle UK Limited
Description: All its rights and title of the goodwill, the benefit of…
6 November 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 16 February 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: F/H land and premises and buildings k/a full moon and…
6 November 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the full moon and eclipse, stokes croft…
8 September 2006
Guarantee & debenture
Delivered: 19 September 2006
Status: Satisfied on 7 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…