Company number 01605925
Status Active
Incorporation Date 29 December 1981
Company Type Private Limited Company
Address HOUGHTON HALL, THE GREEN, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Mr John Maxwell Chamberlain on 30 September 2009; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of EAST ANGLIA ESTATES LIMITED are www.eastangliaestates.co.uk, and www.east-anglia-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. East Anglia Estates Limited is a Private Limited Company.
The company registration number is 01605925. East Anglia Estates Limited has been working since 29 December 1981.
The present status of the company is Active. The registered address of East Anglia Estates Limited is Houghton Hall The Green Houghton Regis Dunstable Bedfordshire Lu5 5dy. . CHAMBURY, Vena is a Secretary of the company. BUGDEN, Christopher Paul is a Director of the company. CHAMBERLAIN, John Maxwell is a Director of the company. CHAMBURY, Vena is a Director of the company. MUCHA, Stefan is a Director of the company. WAYTE, Peter Bernard is a Director of the company. Director CHAMBERLAIN, Edward Maxwell has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
EAST ANGLIA ESTATES LIMITED Events
02 Dec 2016
Director's details changed for Mr John Maxwell Chamberlain on 30 September 2009
07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
20 May 2016
Director's details changed for Mr Peter Bernard Wayte on 16 May 2016
20 May 2016
Director's details changed for Stefan Mucha on 16 May 2016
...
... and 80 more events
03 Dec 1986
Secretary resigned;new secretary appointed
15 Sep 1986
Declaration of satisfaction of mortgage/charge
14 Aug 1986
Full accounts made up to 31 December 1985
12 Aug 1986
Return made up to 11/08/86; full list of members
24 July 2013
Charge code 0160 5925 0005
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
30 November 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 September 1990
Charge
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over. Undertaking and all property and…
1 December 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 7 north street, luton, bedfordshire title…
28 May 1982
Mortgage
Delivered: 17 June 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H houses k/a 36-42 kingsley road luton beds and 74-78…