ECKINGTON PROPERTIES LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S12 3XX

Company number 02608858
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address CHURCH LANE HOUSE 28 CHURCH LANE, RIDGEWAY, SHEFFIELD, SOUTH YORKSHIRE, S12 3XX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ECKINGTON PROPERTIES LIMITED are www.eckingtonproperties.co.uk, and www.eckington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Eckington Properties Limited is a Private Limited Company. The company registration number is 02608858. Eckington Properties Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Eckington Properties Limited is Church Lane House 28 Church Lane Ridgeway Sheffield South Yorkshire S12 3xx. . HERBERT, Michael is a Secretary of the company. HERBERT, Michael is a Director of the company. HERBERT, Susan Jennifer is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERBERT, Michael
Appointed Date: 09 May 1991

Director
HERBERT, Michael
Appointed Date: 09 May 1991
77 years old

Director
HERBERT, Susan Jennifer
Appointed Date: 09 May 1991
76 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 09 May 1991
Appointed Date: 09 May 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 09 May 1991
Appointed Date: 09 May 1991
34 years old

ECKINGTON PROPERTIES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 May 2015
24 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100

20 May 2015
Satisfaction of charge 1 in full
...
... and 49 more events
08 Mar 1993
Full accounts made up to 31 May 1992

05 Aug 1992
Return made up to 09/05/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

21 May 1991
Secretary resigned;new secretary appointed;new director appointed

21 May 1991
Director resigned;new director appointed

09 May 1991
Incorporation

ECKINGTON PROPERTIES LIMITED Charges

27 June 2003
Legal mortgage
Delivered: 10 July 2003
Status: Satisfied on 20 May 2015
Persons entitled: Yorkshire Bank PLC
Description: The property land at eckington business park rotherside…
12 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied on 20 May 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…