Having been setup in 2003, Eaglescliffe Properties Ltd has its registered office in Stockton-On-Tees, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Hall, Alexander Neville, Arnold, Laura Jane, Arnold, Stuart David are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNOLD, Laura Jane | 14 March 2015 | 02 March 2017 | 1 |
ARNOLD, Stuart David | 28 August 2003 | 08 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Alexander Neville | 01 January 2009 | 14 August 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 25 April 2018 | |
MR04 - N/A | 04 January 2018 | |
AD01 - Change of registered office address | 03 January 2018 | |
MR04 - N/A | 03 January 2018 | |
AA - Annual Accounts | 13 June 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
CS01 - N/A | 19 April 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
TM02 - Termination of appointment of secretary | 28 August 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AA - Annual Accounts | 30 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2010 | |
AR01 - Annual Return | 12 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2010 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 05 February 2009 | |
363a - Annual Return | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
AA - Annual Accounts | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 01 December 2007 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 03 July 2007 | |
AA - Annual Accounts | 03 June 2007 | |
363a - Annual Return | 01 November 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
363s - Annual Return | 17 January 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
AA - Annual Accounts | 21 June 2005 | |
225 - Change of Accounting Reference Date | 15 June 2005 | |
363s - Annual Return | 14 January 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
NEWINC - New incorporation documents | 28 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 November 2007 | Outstanding |
N/A |
Legal mortgage | 30 May 2006 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 2004 | Outstanding |
N/A |
Legal mortgage | 05 July 2004 | Outstanding |
N/A |
Debenture | 07 May 2004 | Fully Satisfied |
N/A |