EGGERDING PROPERTIES LIMITED
POOLE EGGERDING & COLEMAN LIMITED

Hellopages » Dorset » Poole » BH15 2PW

Company number 03234796
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
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 sixty-four events have happened. The last three records are Registration of charge 032347960005, created on 13 January 2017; Registration of charge 032347960006, created on 13 January 2017; Registration of charge 032347960007, created on 13 January 2017. The most likely internet sites of EGGERDING PROPERTIES LIMITED are www.eggerdingproperties.co.uk, and www.eggerding-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eggerding Properties Limited is a Private Limited Company. The company registration number is 03234796. Eggerding Properties Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Eggerding Properties Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. The company`s financial liabilities are £58.71k. It is £-132.7k against last year. The cash in hand is £155.21k. It is £-155.58k against last year. And the total assets are £173.58k, which is £-141.82k against last year. EGGERDING, Arthur Talbot is a Secretary of the company. EGGERDING, Arthur Talbot is a Director of the company. EGGERDING, Marcella Elizabeth is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director COLEMAN, Michelle Grace has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eggerding properties Key Finiance

LIABILITIES £58.71k
-70%
CASH £155.21k
-51%
TOTAL ASSETS £173.58k
-45%
All Financial Figures

Current Directors

Secretary
EGGERDING, Arthur Talbot
Appointed Date: 07 August 1996

Director
EGGERDING, Arthur Talbot
Appointed Date: 07 August 1996
91 years old

Director
EGGERDING, Marcella Elizabeth
Appointed Date: 08 August 1996
62 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Director
COLEMAN, Michelle Grace
Resigned: 05 May 1999
Appointed Date: 07 August 1996
66 years old

Nominee Director
FNCS LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Persons With Significant Control

Mr Arthur Talbot Eggerding
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EGGERDING PROPERTIES LIMITED Events

16 Jan 2017
Registration of charge 032347960005, created on 13 January 2017
16 Jan 2017
Registration of charge 032347960006, created on 13 January 2017
16 Jan 2017
Registration of charge 032347960007, created on 13 January 2017
01 Dec 2016
Registration of charge 032347960004, created on 29 November 2016
09 Nov 2016
Satisfaction of charge 2 in full
...
... and 54 more events
10 Nov 1996
Director resigned
10 Nov 1996
Secretary resigned
17 Oct 1996
Ad 20/08/96--------- £ si 122000@1=122000 £ ic 2/122002
27 Aug 1996
New director appointed
07 Aug 1996
Incorporation

EGGERDING PROPERTIES LIMITED Charges

13 January 2017
Charge code 0323 4796 0007
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charger over 17 weedon way kings lynn norfolk PE30…
13 January 2017
Charge code 0323 4796 0006
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 28 walpole road boscombe bournemouth BH1…
13 January 2017
Charge code 0323 4796 0005
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal charge over 13 beechan drive kings lynn norfolk PE30…
29 November 2016
Charge code 0323 4796 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
1 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 walpole road bournemouth t/no DT58369; any other…
1 April 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 hamilton road boscombe bournemouth dorset t/no DT39196;…
9 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Satisfied on 9 November 2016
Persons entitled: Hsbc Bank PLC
Description: 28 walpole road boscombe bournemouth f/h t/no DT58369. With…