About

Registered Number: 04880870
Date of Incorporation: 28/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1d Lockheed Close, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3BP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.