Company number 06051958
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address SUITE 3, WARREN HOUSE, 10-20 MAIN ROAD, HOCKLEY, ESSEX, SS5 4QS
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 thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 30 June 2015 to 31 October 2015; Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 62,500
. The most likely internet sites of EASTWOOD PROPERTY INVESTMENTS LIMITED are www.eastwoodpropertyinvestments.co.uk, and www.eastwood-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Eastwood Property Investments Limited is a Private Limited Company.
The company registration number is 06051958. Eastwood Property Investments Limited has been working since 15 January 2007.
The present status of the company is Active. The registered address of Eastwood Property Investments Limited is Suite 3 Warren House 10 20 Main Road Hockley Essex Ss5 4qs. . BARNES, Carolyn Deborah is a Secretary of the company. BARNES, Carolyn Deborah is a Director of the company. BARNES, Paul Robert is a Director of the company. MANNING, Jean Ann is a Director of the company. Secretary BARNES, Robert Arthur has been resigned. Director BARNES, Robert Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
EASTWOOD PROPERTY INVESTMENTS LIMITED Events
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
30 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 October 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
05 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 23 more events
15 Jun 2007
Particulars of mortgage/charge
19 May 2007
Particulars of mortgage/charge
31 Mar 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
22 Mar 2007
New director appointed
15 Jan 2007
Incorporation
10 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 anstey close eastwood essex fixed charge all buildings &…
6 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 rockall southend on sea; fixed charge all buildings &…
15 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 77 beaver towers mansell close eastwood leigh on sea fixed…
28 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 beaver towers eastwood leigh on sea. Fixed charge…
16 August 2007
Debenture
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 105 steeplefield eastwood essex. Fixed charge all buildings…
11 May 2007
Mortgage
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 422 rayleigh road eastwood leigh on sea…