EASTER PARK MANAGEMENT LIMITED
CHESTER LE STREET TIMEC 1388 LIMITED

Hellopages » Tyne and Wear » Gateshead » DH3 2RY

Company number 08306029
Status Active
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, COUNTY DURHAM, DH3 2RY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of EASTER PARK MANAGEMENT LIMITED are www.easterparkmanagement.co.uk, and www.easter-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Easter Park Management Limited is a Private Limited Company. The company registration number is 08306029. Easter Park Management Limited has been working since 23 November 2012. The present status of the company is Active. The registered address of Easter Park Management Limited is Rowlands House Portobello Road Birtley Chester Le Street County Durham Dh3 2ry. And the total assets are £12.19k, which is £2.38k against last year. COTTAM, David George is a Director of the company. EGGLESTON, Howard Scott is a Director of the company. SCOTT, Jill is a Director of the company. STODDART, James Mclay is a Director of the company. WILLIAMS, Martin David Scriven is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Residents property management".


easter park management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £12.19k
+24%
All Financial Figures

Current Directors

Director
COTTAM, David George
Appointed Date: 16 January 2013
74 years old

Director
EGGLESTON, Howard Scott
Appointed Date: 16 January 2013
58 years old

Director
SCOTT, Jill
Appointed Date: 16 January 2013
64 years old

Director
STODDART, James Mclay
Appointed Date: 16 January 2013
61 years old

Director
WILLIAMS, Martin David Scriven
Appointed Date: 16 January 2013
48 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 16 January 2013
Appointed Date: 23 November 2012

Director
DAVISON, Andrew John
Resigned: 16 January 2013
Appointed Date: 23 November 2012
64 years old

Persons With Significant Control

Mr David George Cottam
Notified on: 23 November 2016
74 years old
Nature of control: Has significant influence or control

Mr Howard Scott Eggleston
Notified on: 23 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Scott
Notified on: 23 November 2016
64 years old
Nature of control: Has significant influence or control

Mr James Mclay Stoddart
Notified on: 23 November 2016
61 years old
Nature of control: Has significant influence or control

Mr Martin David Scriven Williams
Notified on: 23 November 2016
48 years old
Nature of control: Has significant influence or control

EASTER PARK MANAGEMENT LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
31 Aug 2016
Micro company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

16 May 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 10 more events
22 Jan 2013
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Jan 2013
Statement of capital following an allotment of shares on 16 January 2013
  • GBP 100

16 Jan 2013
Termination of appointment of Muckle Secretary Limited as a secretary
16 Jan 2013
Company name changed timec 1388 LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution

23 Nov 2012
Incorporation