This company is commonly known as Eastplace Property Co Limited. The company was founded 62 years ago and was given the registration number 00722656. The firm's registered office is in POWYS. You can find them at Bishop House 10 Wheat Street, Brecon, Powys, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EASTPLACE PROPERTY CO LIMITED |
---|---|---|
Company Number | : | 00722656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop House 10 Wheat Street, Brecon, Powys, LD3 7DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, The Square, Great Tew, Chipping Norton, England, OX7 4DA | Secretary | 10 April 2013 | Active |
Compass House, Netting Street, Hook Norton, Banbury, England, OX15 5NP | Director | - | Active |
55, The Square, Great Tew, Chipping Norton, England, OX7 4DA | Director | 08 July 1994 | Active |
Bolstone House, Bolstone, Hereford, United Kingdom, HR2 6ND | Secretary | - | Active |
Almeley Manor, Almeley, Hereford, HR3 6LB | Secretary | - | Active |
Almeley Manor, Almeley, Hereford, HR3 6LB | Secretary | - | Active |
Bolstone House, Bolstone, Bolstone, HR2 6ND | Director | - | Active |
Almeley Manor, Almeley, Hereford, HR3 6LB | Director | - | Active |
Mrs Lucinda Hallamore Webber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, The Square, Chipping Norton, England, OX7 4DA |
Nature of control | : |
|
Mr Nicholas George Budibent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compass House, Netting Street, Banbury, England, OX15 5NP |
Nature of control | : |
|
Mrs Cathy Louise Shearer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | New Zealand |
Address | : | 2, Grotto Street, Auckland 6, New Zealand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Capital | Capital allotment shares. | Download |
2015-06-03 | Resolution | Resolution. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-17 | Officers | Change person director company with change date. | Download |
2013-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.