Company number 00829279
Status Active
Incorporation Date 30 November 1964
Company Type Private Limited Company
Address RIVENDELL TEDDARS LEAS ROAD, ETCHINGHILL, FOLKESTONE, KENT, CT18 8AE
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 seventy-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of EASTCLIFF INVESTMENTS LIMITED are www.eastcliffinvestments.co.uk, and www.eastcliff-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Folkestone West Rail Station is 2.7 miles; to Folkestone Central Rail Station is 3.3 miles; to Shepherds Well Rail Station is 7.2 miles; to Chartham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastcliff Investments Limited is a Private Limited Company.
The company registration number is 00829279. Eastcliff Investments Limited has been working since 30 November 1964.
The present status of the company is Active. The registered address of Eastcliff Investments Limited is Rivendell Teddars Leas Road Etchinghill Folkestone Kent Ct18 8ae. . HARRIS, Rosemary Ann is a Secretary of the company. CLOKE, Ian Frank is a Director of the company. HARRIS, Rosemary Ann is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mrs Rosemary Ann Harris
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more
EASTCLIFF INVESTMENTS LIMITED Events
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Jun 2016
Total exemption full accounts made up to 31 March 2016
09 Oct 2015
Total exemption full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
05 Oct 2015
Director's details changed for Mr Ian Frank Cloke on 1 January 2015
...
... and 62 more events
13 Oct 1987
Full accounts made up to 31 March 1987
13 Oct 1987
Return made up to 17/09/87; full list of members
29 Nov 1986
Full accounts made up to 31 March 1986
29 Nov 1986
Return made up to 13/11/86; full list of members
20 Nov 1964
Incorporation
6 June 1986
Memorandum of deposit under deed
Delivered: 12 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/a whitecliffs, 9-15 the leas, folkestone…
23 April 1982
Mortgage debenture
Delivered: 29 April 1982
Status: Satisfied
on 27 March 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
29 January 1982
Legal mortgage
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-9 plain road folkestone kent title no. K 449089. floating…
17 February 1965
Mortgage & general charge
Delivered: 23 February 1965
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Floating charge & assignment of goodwill & benefit of all…