EASTDALE PROPERTIES LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 1PD

Company number 03110307
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address 113 VICARAGE HILL, BENFLEET, ENGLAND, SS7 1PD
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Director's details changed for Graham Basil Ashley on 23 September 2016. The most likely internet sites of EASTDALE PROPERTIES LIMITED are www.eastdaleproperties.co.uk, and www.eastdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Eastdale Properties Limited is a Private Limited Company. The company registration number is 03110307. Eastdale Properties Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of Eastdale Properties Limited is 113 Vicarage Hill Benfleet England Ss7 1pd. The company`s financial liabilities are £3.03k. It is £-19.48k against last year. The cash in hand is £13.45k. It is £10.21k against last year. And the total assets are £89.54k, which is £-57.72k against last year. GORDON, Ashley is a Secretary of the company. ASHLEY, Graham Basil is a Director of the company. GORDON, Ashley is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Security dealing on own account".


eastdale properties Key Finiance

LIABILITIES £3.03k
-87%
CASH £13.45k
+315%
TOTAL ASSETS £89.54k
-40%
All Financial Figures

Current Directors

Secretary
GORDON, Ashley
Appointed Date: 09 November 1995

Director
ASHLEY, Graham Basil
Appointed Date: 09 November 1995
78 years old

Director
GORDON, Ashley
Appointed Date: 09 November 1995
78 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 November 1995
Appointed Date: 05 October 1995

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 November 1995
Appointed Date: 05 October 1995

Persons With Significant Control

Mr Graham Basil Ashley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashley Gordon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTDALE PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
26 Sep 2016
Director's details changed for Graham Basil Ashley on 23 September 2016
23 Sep 2016
Registered office address changed from 19 Netherfield Thundersley Essex SS7 1TY to 113 Vicarage Hill Benfleet SS7 1PD on 23 September 2016
06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
23 Nov 1995
New secretary appointed;new director appointed
14 Nov 1995
Secretary resigned
14 Nov 1995
Director resigned
14 Nov 1995
Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE
05 Oct 1995
Incorporation

EASTDALE PROPERTIES LIMITED Charges

17 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Satisfied on 10 January 2003
Persons entitled: Midland Bank PLC
Description: The freehold property known as 35\35A cotswold road…
1 November 1996
Legal mortgage
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 deodora close oakleigh road north london with the benefit…
12 October 1996
Fixed and floating charge
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 February 1996
Legal mortgage
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 4 richmond court 137 richmond ave,shoeburyness essex…