EAGLE PLACE PROPERTIES LIMITED
HASLEMERE FORSTERS SHELFCO 279 LIMITED

Hellopages » Surrey » Waverley » GU27 1EU

Company number 06461331
Status Active
Incorporation Date 31 December 2007
Company Type Private Limited Company
Address CLARE COTTAGE, FARNHAM LANE, HASLEMERE, SURREY, GU27 1EU
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 forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of EAGLE PLACE PROPERTIES LIMITED are www.eagleplaceproperties.co.uk, and www.eagle-place-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Milford (Surrey) Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles; to Farnham Rail Station is 8.7 miles; to Farncombe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle Place Properties Limited is a Private Limited Company. The company registration number is 06461331. Eagle Place Properties Limited has been working since 31 December 2007. The present status of the company is Active. The registered address of Eagle Place Properties Limited is Clare Cottage Farnham Lane Haslemere Surrey Gu27 1eu. . PICKERING, Keith is a Secretary of the company. PICKERING, Keith is a Director of the company. SIEGERT, Melanie is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director MEELOR, Eliza has been resigned. Director PICKERING, Dorothy has been resigned. Director REUBEN-SEALEY, Karen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PICKERING, Keith
Appointed Date: 17 January 2008

Director
PICKERING, Keith
Appointed Date: 17 January 2008
93 years old

Director
SIEGERT, Melanie
Appointed Date: 17 January 2008
52 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 17 January 2008
Appointed Date: 31 December 2007

Director
MEELOR, Eliza
Resigned: 30 January 2008
Appointed Date: 17 January 2008
75 years old

Director
PICKERING, Dorothy
Resigned: 17 November 2012
Appointed Date: 25 July 2011
85 years old

Director
REUBEN-SEALEY, Karen
Resigned: 17 January 2008
Appointed Date: 31 December 2007
48 years old

Persons With Significant Control

Mrs Melanie Siegert
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

EAGLE PLACE PROPERTIES LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

06 Nov 2015
Total exemption full accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 31 more events
25 Jan 2008
Director resigned
25 Jan 2008
Secretary resigned
25 Jan 2008
New director appointed
22 Jan 2008
Company name changed forsters shelfco 279 LIMITED\certificate issued on 22/01/08
31 Dec 2007
Incorporation

EAGLE PLACE PROPERTIES LIMITED Charges

27 November 2013
Charge code 0646 1331 0005
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 49 high street hampton hill middlesex t/no MX398367…
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H aldi store, commercial road, hazel grove, stockport…
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6-8 high street, ringwood, hampshire t/no HP454706.
30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H majestic wines, 78 fleet road, fleet, hampshire t/no…
31 March 2009
Legal charge
Delivered: 7 April 2009
Status: Satisfied on 3 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the northwest side of commercial road…