Company number 02165692
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address 27 COLEGATE, NORWICH, ENGLAND, NR3 1BN
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 ninety-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 100
; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of EARSHAM PROPERTIES LIMITED are www.earshamproperties.co.uk, and www.earsham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Earsham Properties Limited is a Private Limited Company.
The company registration number is 02165692. Earsham Properties Limited has been working since 16 September 1987.
The present status of the company is Active. The registered address of Earsham Properties Limited is 27 Colegate Norwich England Nr3 1bn. The company`s financial liabilities are £119.74k. It is £9.49k against last year. The cash in hand is £7.94k. It is £-58.4k against last year. And the total assets are £184.94k, which is £-93.28k against last year. HARBER, Judith Patricia is a Secretary of the company. HARBER, Judith Patricia is a Director of the company. HARBER, Timothy John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
earsham properties Key Finiance
LIABILITIES
£119.74k
+8%
CASH
£7.94k
-89%
TOTAL ASSETS
£184.94k
-34%
All Financial Figures
Current Directors
EARSHAM PROPERTIES LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
13 Jul 2015
Registered office address changed from 8 Ten Bell Lane Norwich NR2 1HE England to 27 Colegate Norwich NR3 1BN on 13 July 2015
13 Jul 2015
Registered office address changed from 27 Colegate Norwich Norfolk NR3 1BN England to 27 Colegate Norwich NR3 1BN on 13 July 2015
...
... and 82 more events
09 Nov 1987
Wd 23/10/87 pd 15/10/87--------- £ si 2@1
06 Nov 1987
Company name changed dhp 1014 LIMITED\certificate issued on 09/11/87
31 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Oct 1987
Registered office changed on 31/10/87 from: holland court the close norwich norfolk NR1 4DX
9 May 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied
on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: 11 cedar road, norwich norfolk.
6 October 1989
Legal mortgage
Delivered: 18 October 1989
Status: Satisfied
on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: 6 valentine street, norwich, norfolk t/no: nk 8298…
11 October 1988
Legal mortgage
Delivered: 31 October 1988
Status: Satisfied
on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: 13 magdalen street norwich. Title no. Nk 41418 and the…
7 October 1988
Legal mortgage
Delivered: 19 October 1988
Status: Satisfied
on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: 47 woodcook road norwich norfolk T.no. Nk 36826 and the…
9 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied
on 6 February 2009
Persons entitled: Barclays Bank PLC
Description: 6 lower clarence road norwich, norfolk title no. Nk 16641.
11 December 1987
Mortgage registered pursuant to an order of court d/d 9/2/88
Delivered: 25 March 1988
Status: Satisfied
on 6 June 1989
Persons entitled: Elizabeth Ann Kenny
Gerald William Kenny
Description: All that f/h property situate & k/a 13 magdalen street…