EASTCLIFF DEVELOPMENTS LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO15 1SG

Company number 03766128
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 92 STATION ROAD, CLACTON-ON-SEA, ESSEX, ENGLAND, CO15 1SG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EASTCLIFF DEVELOPMENTS LIMITED are www.eastcliffdevelopments.co.uk, and www.eastcliff-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.3 miles; to Great Bentley Rail Station is 5.6 miles; to Walton-on-the-Naze Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastcliff Developments Limited is a Private Limited Company. The company registration number is 03766128. Eastcliff Developments Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Eastcliff Developments Limited is 92 Station Road Clacton On Sea Essex England Co15 1sg. The company`s financial liabilities are £8.33k. It is £-42.17k against last year. . NEWBOULD, Shirley Anne Margaret is a Secretary of the company. NEWBOULD, Paul Anthony is a Director of the company. NEWBOULD, Shirley Anne Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


eastcliff developments Key Finiance

LIABILITIES £8.33k
-84%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEWBOULD, Shirley Anne Margaret
Appointed Date: 07 May 1999

Director
NEWBOULD, Paul Anthony
Appointed Date: 07 May 1999
73 years old

Director
NEWBOULD, Shirley Anne Margaret
Appointed Date: 07 May 1999
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 1999
Appointed Date: 07 May 1999

EASTCLIFF DEVELOPMENTS LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

12 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
19 May 1999
New director appointed
19 May 1999
New director appointed
17 May 1999
Secretary resigned
17 May 1999
Director resigned
07 May 1999
Incorporation

EASTCLIFF DEVELOPMENTS LIMITED Charges

8 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 5 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land presently forming part of 195 burrs road clacton on…
28 September 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied on 17 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 24 station street, walton on the naze…
12 August 2005
Mortgage deed
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 15 lambton court bedlington northumberland…
11 November 2004
Mortgage deed
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 19 reavley avenue bedlington. All proceeds of any…
1 October 2004
Mortgage deed
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property being 17 fontburn road bedlington…
19 July 2004
Mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 23 millfield bedlington northumberland, insurances…
13 July 2004
Mortgage deed
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 33 brook court bedlington northumberland and all proceeds…
30 June 2004
Mortgage deed
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 11 balmoral close bedlington…
25 July 2003
Legal charge
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land forming part of 101 park…
6 October 2000
Legal mortgage
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at eastcliff avenue clacton on sea essex -…