About

Registered Number: 05467203
Date of Incorporation: 31/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH

 

Founded in 2005, 40 Eastcote Road Property Company Ltd has its registered office in Harrow in Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Harris, Rhoda, Simon, Ernest, Sims, Simon Melvin, Thornfield, Ronald, Austin, Barbara Elaine, Davis, Arna Karin Helena, Degen, Richard, Gregory, John, Master, Jashwant Dalpatram, Throup, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Rhoda 02 May 2019 - 1
SIMON, Ernest 01 June 2005 - 1
SIMS, Simon Melvin 18 July 2007 - 1
THORNFIELD, Ronald 15 June 2005 - 1
AUSTIN, Barbara Elaine 31 May 2005 15 June 2007 1
DAVIS, Arna Karin Helena 27 March 2006 19 November 2007 1
DEGEN, Richard 02 June 2005 28 April 2020 1
GREGORY, John 18 July 2007 19 February 2019 1
MASTER, Jashwant Dalpatram 23 September 2013 06 January 2020 1
THROUP, Alan 04 June 2005 19 April 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP04 - Appointment of corporate secretary 27 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 04 November 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 11 November 2016
AP04 - Appointment of corporate secretary 01 August 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 30 June 2015
SH01 - Return of Allotment of shares 20 January 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 June 2014
SH01 - Return of Allotment of shares 27 February 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 02 July 2013
SH01 - Return of Allotment of shares 13 February 2013
RESOLUTIONS - N/A 08 January 2013
SH19 - Statement of capital 08 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2013
CAP-SS - N/A 08 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 March 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 05 May 2010
RESOLUTIONS - N/A 04 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2010
SH19 - Statement of capital 04 May 2010
CAP-SS - N/A 04 May 2010
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 04 July 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
225 - Change of Accounting Reference Date 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.