EAST DORSET PROPERTIES LIMITED
POOLE

Hellopages » Dorset » Poole » BH13 7LP

Company number 02401246
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address 14A HAVEN ROAD, CANFORD CLIFFS, POOLE, DORSET, BH13 7LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EAST DORSET PROPERTIES LIMITED are www.eastdorsetproperties.co.uk, and www.east-dorset-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Poole Rail Station is 2.9 miles; to Bournemouth Rail Station is 2.9 miles; to Hamworthy Rail Station is 4.5 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Dorset Properties Limited is a Private Limited Company. The company registration number is 02401246. East Dorset Properties Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of East Dorset Properties Limited is 14a Haven Road Canford Cliffs Poole Dorset Bh13 7lp. . JONES, Michael Thomas Howard is a Secretary of the company. JONES, Michael Thomas Howard is a Director of the company. LERCHE, Christian, Count is a Director of the company. Director LERCHE, Inga, Countess has been resigned. Director PEDERSEN, Torkild Busk has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director

Resigned Directors

Director
LERCHE, Inga, Countess
Resigned: 30 September 1993
89 years old

Director
PEDERSEN, Torkild Busk
Resigned: 31 August 1992
90 years old

Persons With Significant Control

Mr Michael Thomas Howard Jones Solicitor
Notified on: 31 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Christian Lerche
Notified on: 31 August 2016
95 years old
Nature of control: Has significant influence or control

Mr Peder Lerche
Notified on: 31 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Niels Lerche
Notified on: 31 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST DORSET PROPERTIES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 35,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 105 more events
07 Sep 1989
Registered office changed on 07/09/89 from: 50 lincoln's inn fields london WC2A 3PF

08 Aug 1989
Memorandum and Articles of Association

28 Jul 1989
Company name changed trevelstar LIMITED\certificate issued on 31/07/89

27 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1989
Incorporation

EAST DORSET PROPERTIES LIMITED Charges

20 December 1996
Legal mortgage
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land off bancombe road somerton somerset and the…
20 December 1996
Legal mortgage
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land at winterbourne abbas dorset t/n-DT208067 and the…
1 February 1994
Legal charge
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: Baron Peder Vincents Frederik Lerche-Lerchenborg Baron Neils Ditlev Otto Lerche-Lerchenborg.
Description: Land formerly known as the white horse, maiden newton…
30 December 1993
Legal charge
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The white horse dorchester road maiden newton dorset.
24 May 1993
Debenture
Delivered: 27 May 1993
Status: Outstanding
Persons entitled: Baron Peder Vincents Frederik Lerche-Lerchenborg and Baron Niels Ditlev Otto Lerche Lerchenborg
Description: Undertaking and all property and assets present and future…
24 May 1993
Charge
Delivered: 27 May 1993
Status: Outstanding
Persons entitled: Baron Peder Vincents Frederik Lerche-Lerchenborg and Baron Niels Ditlev Otto Lerche-Lerchenborg
Description: Three f/h pieces of land k/a 1) land at cattistock road…
21 May 1993
Legal charge
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at cheselbourne dorset (which lies on the outskirts of…
23 February 1993
Legal charge
Delivered: 12 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land formerley k/a bride valley service station…
15 February 1993
Legal charge
Delivered: 1 March 1993
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: Land consisting of approximately 2.2 acres to the east side…
6 October 1992
Floating charge
Delivered: 27 October 1992
Status: Satisfied on 3 August 1996
Persons entitled: Barclays Bank PLC.
Description: All the undertaking, property and assets of the company…
6 October 1992
Legal charge
Delivered: 26 October 1992
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC.
Description: Land at cattistock road, maiden newton, dorset,.
18 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: Driftwood 1 arnewood road south bournemouth dorset…
1 May 1992
Legal charge
Delivered: 13 May 1992
Status: Satisfied on 5 March 1993
Persons entitled: Barclays Bank PLC
Description: Land at parsons pool shaftesbury dorset.
29 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: 5 boulnois avenue, canford cliffs, poole dorset. T/no. Dt…
21 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: `Driftwood', 1 arnewood road, southbourne, bournemouth…
19 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: Flat 3, 'driftwood', 1 arnewood road, southbourne…
24 May 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: 7 inverclyde road lower parkstone poole dorset.
16 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: Flat 10 romney court portarlington road westborne…
31 October 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: 65 wilson road, bournemouth dorset t/no dt 39448.
2 October 1990
Legal charge
Delivered: 19 October 1990
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: Flat 7, the patchins, sandbanks road, lilliput poole…
1 October 1990
Legal mortgage
Delivered: 13 October 1990
Status: Outstanding
Persons entitled: Unibank Sa
Description: F/H 8 holly park gardens l/b barnet t/no ngl 600592.…
1 June 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 10 March 1994
Persons entitled: Barclays Bank PLC
Description: Flat 9 witley evening hill sandbanks poole dorset t/no dt…