EASTERN SQUARE PROPERTIES LIMITED
ESSEX MICROPROMPT LIMITED

Hellopages » Greater London » Havering » RM11 1JS

Company number 03781269
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address 98 HORNCHURCH ROAD, HORNCHURCH, ESSEX, RM11 1JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EASTERN SQUARE PROPERTIES LIMITED are www.easternsquareproperties.co.uk, and www.eastern-square-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Brentwood Rail Station is 5.3 miles; to Barking Rail Station is 5.7 miles; to Bexleyheath Rail Station is 7.6 miles; to Falconwood Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Square Properties Limited is a Private Limited Company. The company registration number is 03781269. Eastern Square Properties Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Eastern Square Properties Limited is 98 Hornchurch Road Hornchurch Essex Rm11 1js. . MADDEN, Nicholas Andrew is a Secretary of the company. MADDEN, Deborah Jane is a Director of the company. MADDEN, Nicholas Andrew is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ROUGH, Bruce Mckenzie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MADDEN, Nicholas Andrew
Appointed Date: 08 September 1999

Director
MADDEN, Deborah Jane
Appointed Date: 15 June 2000
61 years old

Director
MADDEN, Nicholas Andrew
Appointed Date: 08 September 1999
68 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 16 August 1999
Appointed Date: 02 June 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 16 August 1999
Appointed Date: 02 June 1999

Director
ROUGH, Bruce Mckenzie
Resigned: 23 December 2003
Appointed Date: 18 August 1999
98 years old

EASTERN SQUARE PROPERTIES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Sep 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

23 Jul 2015
Previous accounting period extended from 31 October 2014 to 30 April 2015
...
... and 52 more events
15 Sep 1999
Ad 08/09/99--------- £ si 1@1=1 £ ic 1/2
07 Sep 1999
Secretary resigned
07 Sep 1999
Director resigned
13 Aug 1999
Company name changed microprompt LIMITED\certificate issued on 16/08/99
02 Jun 1999
Incorporation

EASTERN SQUARE PROPERTIES LIMITED Charges

22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 19 January 2013
Persons entitled: Abbey National PLC
Description: The l/h property k/a 2A station road gidaea park romford…
22 December 2003
Legal and general charge
Delivered: 23 December 2003
Status: Satisfied on 19 January 2013
Persons entitled: Abbey National PLC
Description: The f/h property k/a 6 station road gidea park romford…
25 September 2001
Deed of substitution
Delivered: 26 September 2001
Status: Satisfied on 12 December 2003
Persons entitled: Bruce Mckenzie Rough
Description: L/Hold property known as 2A station rd,gidea…
15 December 2000
Deed of substitution
Delivered: 5 January 2001
Status: Satisfied on 12 December 2003
Persons entitled: Bruce Mckenzie Rough
Description: L/Hold 1ST and 2ND floor maisonettes 101A,103A and 105A…
4 August 2000
Legal charge
Delivered: 5 August 2000
Status: Satisfied on 12 December 2003
Persons entitled: Bruce Mckenzie Rough
Description: 97 to 105A (odd numbers) balgores lane & 2 to 8 (even…