EASTMANOR HOMES LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 4JJ

Company number 05602590
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address BIRKBY HOUSE, BAILIFF BRIDGE, BRIGHOUSE, W YORKSHIRE, HD6 4JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of EASTMANOR HOMES LIMITED are www.eastmanorhomes.co.uk, and www.eastmanor-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eleven months. Eastmanor Homes Limited is a Private Limited Company. The company registration number is 05602590. Eastmanor Homes Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Eastmanor Homes Limited is Birkby House Bailiff Bridge Brighouse W Yorkshire Hd6 4jj. The company`s financial liabilities are £318.8k. It is £-3.37k against last year. And the total assets are £475.12k, which is £1.28k against last year. BARRACLOUGH, Darren Andrew is a Secretary of the company. BARRACLOUGH, Colleen is a Director of the company. BARRACLOUGH, Darren Andrew is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Residents property management".


eastmanor homes Key Finiance

LIABILITIES £318.8k
-2%
CASH n/a
TOTAL ASSETS £475.12k
+0%
All Financial Figures

Current Directors

Secretary
BARRACLOUGH, Darren Andrew
Appointed Date: 08 March 2006

Director
BARRACLOUGH, Colleen
Appointed Date: 08 March 2006
70 years old

Director
BARRACLOUGH, Darren Andrew
Appointed Date: 08 March 2006
63 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 08 March 2006
Appointed Date: 25 October 2005

Director
GRAEME, Lesley Joyce
Resigned: 08 March 2006
Appointed Date: 25 October 2005
71 years old

Persons With Significant Control

Mr Darren Andrew Barraclough
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Colleen Barraclough
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTMANOR HOMES LIMITED Events

24 Nov 2016
Confirmation statement made on 25 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 30 more events
21 Mar 2006
New director appointed
21 Mar 2006
New director appointed
21 Mar 2006
New secretary appointed
21 Mar 2006
Registered office changed on 21/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
25 Oct 2005
Incorporation

EASTMANOR HOMES LIMITED Charges

9 May 2014
Charge code 0560 2590 0005
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 May 2014
Charge code 0560 2590 0004
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1-6 james court, 1A throstle street, leeds LS10 4JE…
31 January 2008
Legal mortgage
Delivered: 14 February 2008
Status: Satisfied on 7 March 2012
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of middleton park road leeds t/no…
26 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Satisfied on 27 August 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H 91 throstle lane middleston leeds. Assigns the goodwill…
15 October 2006
Debenture
Delivered: 19 October 2006
Status: Satisfied on 27 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…