EASTGATE CARE DEVELOPMENTS LTD
NEWTHORPE SEREFINA LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG16 2ED

Company number 06549810
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NG16 2ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-13 ; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of EASTGATE CARE DEVELOPMENTS LTD are www.eastgatecaredevelopments.co.uk, and www.eastgate-care-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate Care Developments Ltd is a Private Limited Company. The company registration number is 06549810. Eastgate Care Developments Ltd has been working since 31 March 2008. The present status of the company is Active. The registered address of Eastgate Care Developments Ltd is 370 374 Nottingham Road Newthorpe Nottingham Ng16 2ed. . DAY, James William is a Secretary of the company. DAY, James William is a Director of the company. Secretary Brighton Secretary Limited has been resigned. Director Brighton Director Limited has been resigned. Director ATLANTIC MIDLAND SECURITIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAY, James William
Appointed Date: 01 December 2008

Director
DAY, James William
Appointed Date: 01 December 2008
68 years old

Resigned Directors

Secretary
Brighton Secretary Limited
Resigned: 26 June 2008
Appointed Date: 31 March 2008

Director
Brighton Director Limited
Resigned: 26 June 2008
Appointed Date: 31 March 2008

Director
ATLANTIC MIDLAND SECURITIES LIMITED
Resigned: 01 December 2008
Appointed Date: 27 June 2008

EASTGATE CARE DEVELOPMENTS LTD Events

03 Feb 2017
Full accounts made up to 31 March 2016
20 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13

19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

06 Apr 2016
Registration of charge 065498100011, created on 29 March 2016
18 Feb 2016
Full accounts made up to 31 March 2015
...
... and 40 more events
27 Jun 2008
Director appointed atlantic midland securities LIMITED
27 Jun 2008
Appointment terminated director brighton director LIMITED
27 Jun 2008
Appointment terminated secretary brighton secretary LIMITED
27 Jun 2008
Registered office changed on 27/06/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
31 Mar 2008
Incorporation

EASTGATE CARE DEVELOPMENTS LTD Charges

29 March 2016
Charge code 0654 9810 0011
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: The freehold interest in the property known as the royal…
11 November 2015
Charge code 0654 9810 0010
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A legal mortgage over the freehold - the royal oak hotel…
11 November 2015
Charge code 0654 9810 0009
Delivered: 16 November 2015
Status: Satisfied on 8 December 2015
Persons entitled: Serefina Limited
Description: A legal mortgage over the freehold - the royal oak hotel…
11 November 2015
Charge code 0654 9810 0008
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A legal mortgage over the freehold - britannia inn, 28…
25 September 2015
Charge code 0654 9810 0007
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Kenneth Fall
Description: F/H property k/a royal oak hotel tamworth road long eaton…
13 October 2014
Charge code 0654 9810 0006
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: All that freehold property known as britannia inn, 28…
6 March 2014
Charge code 0654 9810 0005
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Jlt Trustees Limited James William Day
Description: Property k/a land on the north west side of bunny hill…
18 May 2012
Legal charge
Delivered: 23 May 2012
Status: Satisfied on 4 March 2014
Persons entitled: Goldentree Financial Services PLC
Description: F/H land being the bridge inn and land adjacent to the…
18 May 2012
Debenture
Delivered: 23 May 2012
Status: Satisfied on 4 March 2014
Persons entitled: Goldentree Financial Services PLC
Description: T/No's DY457614,DY328830,LT409442 and NT440710 fixed and…
18 May 2012
Legal charge
Delivered: 23 May 2012
Status: Satisfied on 4 March 2014
Persons entitled: Goldentree Financial Services PLC
Description: F/H land being the lord nelson percy street nottingham t/no…
18 May 2012
Legal charge
Delivered: 23 May 2012
Status: Satisfied on 4 March 2014
Persons entitled: Goldentree Financial Services PLC
Description: F/H land being the britannia inn 28 britannia street…