UKBizDB.co.uk

EASTPLACE PROPERTY CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bishop House 10 Wheat Street, Brecon, Powys, LD3 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, The Square, Great Tew, Chipping Norton, England, OX7 4DA

Secretary10 April 2013Active
Compass House, Netting Street, Hook Norton, Banbury, England, OX15 5NP

Director-Active
55, The Square, Great Tew, Chipping Norton, England, OX7 4DA

Director08 July 1994Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Capital

Capital allotment shares.

Download
2015-06-03Resolution

Resolution.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Officers

Change person director company with change date.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.