EASTMOORE DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9ST

Company number 07670162
Status Active
Incorporation Date 15 June 2011
Company Type Private Limited Company
Address UNIT 2,GREYSTONES COURT TOWTHORPE LANE, TOWTHORPE, YORK, ENGLAND, YO32 9ST
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind Estate York YO60 6PG to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015. The most likely internet sites of EASTMOORE DEVELOPMENTS LIMITED are www.eastmooredevelopments.co.uk, and www.eastmoore-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Poppleton Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastmoore Developments Limited is a Private Limited Company. The company registration number is 07670162. Eastmoore Developments Limited has been working since 15 June 2011. The present status of the company is Active. The registered address of Eastmoore Developments Limited is Unit 2 Greystones Court Towthorpe Lane Towthorpe York England Yo32 9st. The company`s financial liabilities are £4.82k. It is £0.6k against last year. The cash in hand is £8.69k. It is £-15.45k against last year. And the total assets are £8.69k, which is £-15.45k against last year. ROURKE, John Edward is a Secretary of the company. EASTERBY, David Michael is a Director of the company. MOORE, Joseph Robert is a Director of the company. Director EASTERBY, Michael William has been resigned. The company operates in "Other accommodation".


eastmoore developments Key Finiance

LIABILITIES £4.82k
+14%
CASH £8.69k
-65%
TOTAL ASSETS £8.69k
-65%
All Financial Figures

Current Directors

Secretary
ROURKE, John Edward
Appointed Date: 15 June 2011

Director
EASTERBY, David Michael
Appointed Date: 30 September 2011
48 years old

Director
MOORE, Joseph Robert
Appointed Date: 15 June 2011
58 years old

Resigned Directors

Director
EASTERBY, Michael William
Resigned: 30 September 2011
Appointed Date: 15 June 2011
94 years old

EASTMOORE DEVELOPMENTS LIMITED Events

27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind Estate York YO60 6PG to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 16 more events
19 Jun 2012
Registered office address changed from Unit 2B Sheriff Hutton Ind. Estate York North Yorks YO60 6RZ United Kingdom on 19 June 2012
31 Oct 2011
Termination of appointment of Michael Easterby as a director
31 Oct 2011
Appointment of David Michael Easterby as a director
09 Jul 2011
Particulars of a mortgage or charge / charge no: 1
15 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EASTMOORE DEVELOPMENTS LIMITED Charges

6 March 2014
Charge code 0767 0162 0008
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings 122 and 124 hull road york t/no…
8 May 2013
Charge code 0767 0162 0007
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 14 heslington road york t/no NYK152499…
8 May 2013
Charge code 0767 0162 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 46WIGGINGTON road york t/no NYK347505…
8 May 2013
Charge code 0767 0162 0005
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 7 greendykes lane york t/no NYK15233…
8 May 2013
Charge code 0767 0162 0004
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 37 alcuin avenue york t/no NYK30976…
12 March 2013
Debenture deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Legal charge
Delivered: 26 October 2012
Status: Satisfied on 19 March 2014
Persons entitled: Stittenham Farms
Description: 122-124 hull road york.
22 June 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 23 April 2013
Persons entitled: Stittenham Farms
Description: F/H land and buildings at 46 wiggington, york and floating…