EIGHT PROPERTY LIMITED
CARNFORTH DARE CONSTRUCTION LIMITED

Hellopages » Lancashire » Lancaster » LA5 9SN

Company number 06468891
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address 3B HOLMERE HALL DYKES LANE, YEALAND CONYERS, CARNFORTH, LANCASHIRE, LA5 9SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 064688910008 in full; Satisfaction of charge 064688910007 in full; Satisfaction of charge 064688910006 in full. The most likely internet sites of EIGHT PROPERTY LIMITED are www.eightproperty.co.uk, and www.eight-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Eight Property Limited is a Private Limited Company. The company registration number is 06468891. Eight Property Limited has been working since 10 January 2008. The present status of the company is Active. The registered address of Eight Property Limited is 3b Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire La5 9sn. . STUBBS, Anthony William is a Secretary of the company. CALLOW, Benjamin Peter is a Director of the company. DAWSON, Alexander John is a Director of the company. STUBBS, Anthony William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BYATT, Francis Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STUBBS, Anthony William
Appointed Date: 10 January 2008

Director
CALLOW, Benjamin Peter
Appointed Date: 30 September 2013
40 years old

Director
DAWSON, Alexander John
Appointed Date: 10 January 2008
64 years old

Director
STUBBS, Anthony William
Appointed Date: 10 January 2008
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Director
BYATT, Francis Anthony
Resigned: 21 September 2012
Appointed Date: 10 January 2008
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Persons With Significant Control

Mr Anthony William Stubbs
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Peter Callow
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EIGHT PROPERTY LIMITED Events

28 Feb 2017
Satisfaction of charge 064688910008 in full
28 Feb 2017
Satisfaction of charge 064688910007 in full
28 Feb 2017
Satisfaction of charge 064688910006 in full
19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
15 Apr 2008
Director appointed alexander john dawson
15 Apr 2008
Director appointed francis anthony byatt
07 Apr 2008
Ad 16/01/08\gbp si 999@1=999\gbp ic 1/1000\
07 Apr 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
10 Jan 2008
Incorporation

EIGHT PROPERTY LIMITED Charges

15 June 2016
Charge code 0646 8891 0009
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Wellesley Finance PLC
Description: The freehold and leasehold property and buildings known as…
14 December 2015
Charge code 0646 8891 0008
Delivered: 21 December 2015
Status: Satisfied on 28 February 2017
Persons entitled: Wellesley Finance PLC
Description: The land known as garner and crookenden formerly part of…
14 December 2015
Charge code 0646 8891 0007
Delivered: 21 December 2015
Status: Satisfied on 28 February 2017
Persons entitled: Wellesley Finance PLC
Description: The land known as garner and crookenden formerly part of…
14 December 2015
Charge code 0646 8891 0006
Delivered: 21 December 2015
Status: Satisfied on 28 February 2017
Persons entitled: Wellesley Finance PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0646 8891 0005
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Wellesley Finance PLC
Description: All the leasehold property know as the courtyard, axwell…
19 December 2014
Charge code 0646 8891 0004
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Wellesley Finance PLC
Description: All the leasehold property know as the courtyard, axwell…
26 November 2014
Charge code 0646 8891 0003
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Ann Stubbs Anthony William Stubbs
Description: Ground at arthurstone house, meigle, perthshire t/no…
20 December 2013
Charge code 0646 8891 0002
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Benjamin Peter Callow
Description: The land and buildings at axwell park, blaydon, registered…
22 October 2013
Charge code 0646 8891 0001
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Benjamin Peter Callow
Description: All freehold and leasehold estates and other interests in…