EASTBROOKE PROPERTIES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 05655924
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 4 . The most likely internet sites of EASTBROOKE PROPERTIES LTD are www.eastbrookeproperties.co.uk, and www.eastbrooke-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Eastbrooke Properties Ltd is a Private Limited Company. The company registration number is 05655924. Eastbrooke Properties Ltd has been working since 16 December 2005. The present status of the company is Active. The registered address of Eastbrooke Properties Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . GROSZ, Itzchak is a Secretary of the company. GROSZ, Miriam is a Secretary of the company. GROSZ, Itzchak is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MERLIN, Nachman has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GROSZ, Itzchak
Appointed Date: 22 December 2005

Secretary
GROSZ, Miriam
Appointed Date: 02 February 2006

Director
GROSZ, Itzchak
Appointed Date: 02 February 2006
51 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 December 2005
Appointed Date: 16 December 2005

Director
MERLIN, Nachman
Resigned: 02 February 2006
Appointed Date: 22 December 2005
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 December 2005
Appointed Date: 16 December 2005

Persons With Significant Control

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

EASTBROOKE PROPERTIES LTD Events

03 Jan 2017
Confirmation statement made on 16 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4

...
... and 26 more events
04 Jan 2006
New director appointed
22 Dec 2005
Secretary resigned
22 Dec 2005
Director resigned
22 Dec 2005
Registered office changed on 22/12/05 from: 39A leicester road salford manchester M7 4AS
16 Dec 2005
Incorporation

EASTBROOKE PROPERTIES LTD Charges

25 July 2006
Charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 34 gainsborough street salford assigns the goodwill of the…
30 May 2006
Charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 47 st kilda ave kearsley bolton t/no GM397447 and all its…
30 May 2006
Charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1 hartley street moston manchester t/no GM444356 and all…