EYESURVEY PROPERTIES & MANAGEMENT LTD.
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 04579601
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of EYESURVEY PROPERTIES & MANAGEMENT LTD. are www.eyesurveypropertiesmanagement.co.uk, and www.eyesurvey-properties-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Eyesurvey Properties Management Ltd is a Private Limited Company. The company registration number is 04579601. Eyesurvey Properties Management Ltd has been working since 01 November 2002. The present status of the company is Active. The registered address of Eyesurvey Properties Management Ltd is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. The company`s financial liabilities are £2.01k. It is £0k against last year. And the total assets are £2.01k, which is £0k against last year. LONG, Leslie is a Secretary of the company. LONG, Leslie James is a Director of the company. Secretary FOREMOST FORMATIONS COMPANY SERVICES LTD has been resigned. Nominee Director BLACK, David has been resigned. Director LONG, Frances Patricia Ann has been resigned. The company operates in "Non-trading company".


eyesurvey properties & management Key Finiance

LIABILITIES £2.01k
CASH n/a
TOTAL ASSETS £2.01k
All Financial Figures

Current Directors

Secretary
LONG, Leslie
Appointed Date: 05 November 2002

Director
LONG, Leslie James
Appointed Date: 05 November 2002
77 years old

Resigned Directors

Secretary
FOREMOST FORMATIONS COMPANY SERVICES LTD
Resigned: 05 November 2002
Appointed Date: 01 November 2002

Nominee Director
BLACK, David
Resigned: 05 November 2002
Appointed Date: 01 November 2002
68 years old

Director
LONG, Frances Patricia Ann
Resigned: 10 June 2011
Appointed Date: 05 November 2002
75 years old

Persons With Significant Control

Mr Leslie James Long Frics
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

EYESURVEY PROPERTIES & MANAGEMENT LTD. Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 34 more events
28 Nov 2002
Accounting reference date shortened from 30/11/03 to 31/03/03
28 Nov 2002
New director appointed
12 Nov 2002
Director resigned
12 Nov 2002
Secretary resigned
01 Nov 2002
Incorporation