B.A. EASTWELL PROPERTY COMPANY LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1HT

Company number 01482435
Status Active
Incorporation Date 3 March 1980
Company Type Private Limited Company
Address GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Matthew Ronald Tyson on 1 May 2016. The most likely internet sites of B.A. EASTWELL PROPERTY COMPANY LIMITED are www.baeastwellpropertycompany.co.uk, and www.b-a-eastwell-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B A Eastwell Property Company Limited is a Private Limited Company. The company registration number is 01482435. B A Eastwell Property Company Limited has been working since 03 March 1980. The present status of the company is Active. The registered address of B A Eastwell Property Company Limited is Ground Floor 1 7 Station Road Crawley West Sussex Rh10 1ht. . MILLINGTON, Cherie Karen is a Secretary of the company. MILLINGTON, Cherie Karen is a Director of the company. TYSON, Matthew Ronald is a Director of the company. Secretary EASTWELL, Wendy Anne has been resigned. Secretary REID, Margaret Elizabeth has been resigned. Director CRATHERN, Stephen Alfred has been resigned. Director EASTWELL, Bernard Albert has been resigned. Director EASTWELL, Rosemary Alma has been resigned. Director WILKINSON, Charles Edmund has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MILLINGTON, Cherie Karen
Appointed Date: 25 April 2013

Director
MILLINGTON, Cherie Karen
Appointed Date: 25 April 2013
50 years old

Director
TYSON, Matthew Ronald
Appointed Date: 25 April 2013
56 years old

Resigned Directors

Secretary
EASTWELL, Wendy Anne
Resigned: 25 April 2013
Appointed Date: 19 January 1993

Secretary
REID, Margaret Elizabeth
Resigned: 19 January 1993

Director
CRATHERN, Stephen Alfred
Resigned: 13 August 2004
70 years old

Director
EASTWELL, Bernard Albert
Resigned: 25 April 2013
98 years old

Director
EASTWELL, Rosemary Alma
Resigned: 25 April 2013
98 years old

Director
WILKINSON, Charles Edmund
Resigned: 30 April 1992
82 years old

Persons With Significant Control

Michael Anthony Eastwell
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Cherie Karen Millington
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Matthew Ronald Tyson Aca Atii
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

B.A. EASTWELL PROPERTY COMPANY LIMITED Events

03 May 2017
Confirmation statement made on 26 April 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Director's details changed for Matthew Ronald Tyson on 1 May 2016
08 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
05 Oct 1987
Return made up to 31/07/87; full list of members

02 Sep 1987
Accounts made up to 31 March 1986

12 Aug 1987
Secretary resigned;new secretary appointed

12 Aug 1987
Registered office changed on 12/08/87 from: 70 finsbury pavement london EC2A 1SX

03 Mar 1980
Incorporation

B.A. EASTWELL PROPERTY COMPANY LIMITED Charges

1 July 1988
Standard security
Delivered: 11 July 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Turst Public Limited Company
Description: Shop stores former workshop and former dwellinghouse 63 &…
1 July 1988
Standard security
Delivered: 11 July 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC
Description: Piece of ground with shop dwellinghouse, offices and others…
1 July 1988
Standard security
Delivered: 11 July 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: Shop no 62-64 high street montrose in the county of angus.
1 July 1988
Standard security
Delivered: 11 July 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: Shop and cellar at 2 high street montrose in the county of…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H and l/h property situate and k/a 38 38A/40 drake street…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 37 cambridge street wellingborough…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 44 pow street and 1 and 2 hollidays court…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 4/6 burnley road and 39/5 market street…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 35/37 boothferry road goole boothferry…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 80 king street whitehaven cumbria together…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 17 station street cockermouth cumbria…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 70 high street cheadle stoke on trent…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: National Westminster Bank PLC
Description: Northamptonshire t/n nn 100676 together with all fixtures…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 26 high street market drayton shropshire…
21 June 1988
A registered charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 393/395 abergele road and 1/3/5/7/9/11…
21 June 1988
Legal charge
Delivered: 29 October 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 13/15 east street shoreham by sea adur…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 50/51 market place wisbech cambridgeshire…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 9 station street keswick cumbria t/n cu…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 14 st johns street keswick cumbria t/n cu…
21 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 2 May 1990
Persons entitled: Chartered Trust PLC.
Description: F/H property k/a 30 broad street and 2/4 and 6 sutton road…