EASTSTAR PROPERTIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 2DA

Company number 04922623
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 10 VICTORIA ROAD SOUTH, SOUTHSEA, HAMPSHIRE, PO5 2DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of EASTSTAR PROPERTIES LIMITED are www.eaststarproperties.co.uk, and www.eaststar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Eaststar Properties Limited is a Private Limited Company. The company registration number is 04922623. Eaststar Properties Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Eaststar Properties Limited is 10 Victoria Road South Southsea Hampshire Po5 2da. . KERR, Tracey is a Secretary of the company. KERR, Jason is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KERR, Tracey
Appointed Date: 06 October 2003

Director
KERR, Jason
Appointed Date: 06 October 2003
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 October 2003
Appointed Date: 06 October 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Jason Lee Kerr
Notified on: 6 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

EASTSTAR PROPERTIES LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1

...
... and 32 more events
29 Oct 2003
New director appointed
29 Oct 2003
New secretary appointed
27 Oct 2003
Secretary resigned
27 Oct 2003
Director resigned
06 Oct 2003
Incorporation

EASTSTAR PROPERTIES LIMITED Charges

9 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115-117 white hart lane portchester fareham hampshire. By…
21 December 2006
Deed of charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 247 copnor road copnor portsmouth hampshire. Fixed charge…
22 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Colin Leslie Carnelly Arnold
Description: 247 copnor road copnor portsmouth.
25 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 30 August 2007
Persons entitled: National Westminster Bank PLC
Description: 115-117 white hart lane, portchester, fareham, hampshire.
2 December 2003
Legal charge
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 station road drayton portsmouth hampshire PO6 1PJ. By…