GREAT EASTERN PROPERTIES LIMITED
NEWMARKET

Hellopages » Suffolk » St Edmundsbury » CB8 8PW
Company number 01310133
Status Active
Incorporation Date 22 April 1977
Company Type Private Limited Company
Address B Z ALEXANDER ACCOUNTANT, THE OLD POST COTTAGE DENSTON, NEWMARKET, SUFFOLK, CB8 8PW
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 one hundred and nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 500 . The most likely internet sites of GREAT EASTERN PROPERTIES LIMITED are www.greateasternproperties.co.uk, and www.great-eastern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Great Eastern Properties Limited is a Private Limited Company. The company registration number is 01310133. Great Eastern Properties Limited has been working since 22 April 1977. The present status of the company is Active. The registered address of Great Eastern Properties Limited is B Z Alexander Accountant The Old Post Cottage Denston Newmarket Suffolk Cb8 8pw. . WILSON, Peter John is a Secretary of the company. WILSON, Annette Barbara is a Director of the company. WILSON, Ian is a Director of the company. WILSON, Jason is a Director of the company. WILSON, Peter John is a Director of the company. Secretary WILSON, Johanna Elaine has been resigned. Director WILSON, Ethel has been resigned. Director WILSON, Johanna Elaine has been resigned. Director WILSON, Paul Sydney has been resigned. Director WILSON, Royston Arthur Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Peter John
Appointed Date: 21 February 1997

Director
WILSON, Annette Barbara
Appointed Date: 21 February 1997
86 years old

Director
WILSON, Ian

87 years old

Director
WILSON, Jason
Appointed Date: 17 September 2012
51 years old

Director
WILSON, Peter John
Appointed Date: 21 February 1997
89 years old

Resigned Directors

Secretary
WILSON, Johanna Elaine
Resigned: 21 February 1997

Director
WILSON, Ethel
Resigned: 10 April 2000
112 years old

Director
WILSON, Johanna Elaine
Resigned: 21 October 2007
81 years old

Director
WILSON, Paul Sydney
Resigned: 01 January 1997
113 years old

Director
WILSON, Royston Arthur Charles
Resigned: 26 September 1991
115 years old

Persons With Significant Control

Great Eastern Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREAT EASTERN PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 500

...
... and 99 more events
31 Mar 1987
Return made up to 30/03/87; full list of members

20 Mar 1987
Full accounts made up to 31 December 1985

20 Mar 1987
Return made up to 08/08/86; full list of members

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1977
Certificate of incorporation

GREAT EASTERN PROPERTIES LIMITED Charges

30 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 3 short brackland bury st edmunds…
30 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 87 st johns street bury st edmunds…
9 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings at tregonigge industrial…
30 October 1996
Deed of substituted security
Delivered: 19 November 1996
Status: Satisfied on 11 April 2002
Persons entitled: The Norwich Union Life Insurance Society
Description: 90 st john's st,bury st edmunds,suffolk.
30 October 1996
Assignment by way of charge
Delivered: 16 November 1996
Status: Satisfied on 11 April 2002
Persons entitled: The Norwich Union Life Insurance Society
Description: All right titlee benefit and interest in and to all monies…
29 October 1996
Deed of further security
Delivered: 16 November 1996
Status: Satisfied on 11 April 2002
Persons entitled: The Norwich Union Lifew Insurance Society
Description: 87,88 and 89 st john's street bury st edmonds suffolk…
14 May 1993
Legal charge
Delivered: 25 May 1993
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate at tregoniggie falmouth cornwall.
28 June 1984
Legal charge
Delivered: 5 July 1984
Status: Satisfied on 10 December 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold 90 st johns street and part 1, 2 and 3 short…
28 June 1984
Legal charge
Delivered: 5 July 1984
Status: Satisfied on 15 October 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold 88 & 89 st. Johns street, bury st edmunds and part…
17 April 1984
Legal charge
Delivered: 27 April 1984
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold 87 st john's street, bury st edmunds, suffolk. Title…
11 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 88 and 89 st john's street and 1, 2 and 3 short…
22 December 1981
Legal charge
Delivered: 8 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 90, st. Johns street, bury st. Edmunds, suffolk.
18 September 1978
Legal charge
Delivered: 25 September 1978
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 48 st. Peter avenue, cleethorpes, lincolnshire.
18 September 1978
Legal charge
Delivered: 25 September 1978
Status: Satisfied on 5 April 1997
Persons entitled: Barclays Bank PLC
Description: 22, 23 and 24 norfolk street, kings lynn, norfolk.
22 November 1977
Legal charge
Delivered: 28 November 1977
Status: Satisfied on 5 April 1997
Persons entitled: Barclays Bank PLC
Description: 22 norfolk st, kings lynn, norfolk.
22 November 1977
Legal charge
Delivered: 28 November 1977
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 24 norfolk st, kingslynn, norfolk.
22 November 1977
Legal charge
Delivered: 28 November 1977
Status: Satisfied on 25 June 2002
Persons entitled: Barclays Bank PLC
Description: 48 st. Peters avenue, cleethorpes, humberside.