EASTSNOW ESTATES LTD
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 06482741
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of EASTSNOW ESTATES LTD are www.eastsnowestates.co.uk, and www.eastsnow-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Eastsnow Estates Ltd is a Private Limited Company. The company registration number is 06482741. Eastsnow Estates Ltd has been working since 24 January 2008. The present status of the company is Active. The registered address of Eastsnow Estates Ltd is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . FLANNERY, Patrick Eugene is a Secretary of the company. BREEN, John Brendan is a Director of the company. FLANNERY, Patrick Eugene is a Director of the company. Secretary DEWEN, Lisa Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLANNERY, Patrick Eugene
Appointed Date: 07 March 2008

Director
BREEN, John Brendan
Appointed Date: 07 March 2008
79 years old

Director
FLANNERY, Patrick Eugene
Appointed Date: 07 March 2008
69 years old

Resigned Directors

Secretary
DEWEN, Lisa Jane
Resigned: 24 January 2012
Appointed Date: 31 March 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2008
Appointed Date: 24 January 2008

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2008
Appointed Date: 24 January 2008

Persons With Significant Control

Mr John Brendan Breen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Eugene Flannery
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTSNOW ESTATES LTD Events

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 25 more events
26 Mar 2008
Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\
07 Mar 2008
Registered office changed on 07/03/2008 from 39A leicester road salford manchester M7 4AS
07 Mar 2008
Appointment terminated director form 10 directors fd LTD
07 Mar 2008
Appointment terminated secretary form 10 secretaries fd LTD
24 Jan 2008
Incorporation

EASTSNOW ESTATES LTD Charges

21 October 2010
Mortgage debenture
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Legal mortgage
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The fairways, north circular rd, london t/nos EX37717…