ECCLESDEN PROPERTIES LTD
DELL QUAY CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EE

Company number 04224514
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address DELL QUAY YACHT MARINA, DELL QUAY ROAD, DELL QUAY CHICHESTER, WEST SUSSEX, PO20 7EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 January 2017 with updates; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of ECCLESDEN PROPERTIES LTD are www.ecclesdenproperties.co.uk, and www.ecclesden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bosham Rail Station is 2.2 miles; to Nutbourne Rail Station is 3.5 miles; to Southbourne Rail Station is 4.5 miles; to Emsworth Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecclesden Properties Ltd is a Private Limited Company. The company registration number is 04224514. Ecclesden Properties Ltd has been working since 29 May 2001. The present status of the company is Active. The registered address of Ecclesden Properties Ltd is Dell Quay Yacht Marina Dell Quay Road Dell Quay Chichester West Sussex Po20 7ee. The company`s financial liabilities are £0.75k. It is £-217.05k against last year. And the total assets are £0.04k, which is £-0.28k against last year. CHRISTIAN, Rachel is a Secretary of the company. CHRISTIAN, Nicholas is a Director of the company. CHRISTIAN, Rachel Ann is a Director of the company. Secretary CASTLE, Natasha has been resigned. Secretary CHRISTIAN, Rachel Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CASTLE, Natasha has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


ecclesden properties Key Finiance

LIABILITIES £0.75k
-100%
CASH n/a
TOTAL ASSETS £0.04k
-87%
All Financial Figures

Current Directors

Secretary
CHRISTIAN, Rachel
Appointed Date: 01 June 2005

Director
CHRISTIAN, Nicholas
Appointed Date: 01 June 2001
77 years old

Director
CHRISTIAN, Rachel Ann
Appointed Date: 01 January 2013
62 years old

Resigned Directors

Secretary
CASTLE, Natasha
Resigned: 01 June 2005
Appointed Date: 01 May 2002

Secretary
CHRISTIAN, Rachel Ann
Resigned: 01 May 2002
Appointed Date: 01 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 June 2001
Appointed Date: 29 May 2001

Director
CASTLE, Natasha
Resigned: 01 June 2005
Appointed Date: 01 May 2002
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 June 2001
Appointed Date: 29 May 2001

Persons With Significant Control

Mr Nicholas Christian
Notified on: 23 January 2017
77 years old
Nature of control: Ownership of shares – 75% or more

ECCLESDEN PROPERTIES LTD Events

27 Jan 2017
Total exemption small company accounts made up to 31 May 2016
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
03 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 May 2015
09 Apr 2015
Total exemption full accounts made up to 31 May 2014
...
... and 36 more events
04 Jan 2002
New director appointed
21 Dec 2001
New secretary appointed
04 Jun 2001
Secretary resigned
04 Jun 2001
Director resigned
29 May 2001
Incorporation

ECCLESDEN PROPERTIES LTD Charges

4 January 2013
Mortgage deed
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at 50 offington drive worthing west…
11 November 2011
Mortgage
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4/4A bath place worthing t/no WSX28247…
26 September 2011
Debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2004
Mortgage deed
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 22 worthine road rustington west…