About

Registered Number: 02854510
Date of Incorporation: 17/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 91 Princess Street, Manchester, M1 4HT

 

Having been setup in 1993, E.B. Property Developers Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Burke, Gillian, Burke, Joanne, Burke, Thomas, Burke, Maureen, Burke, Elizabeth, Wingle, Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Gillian 02 October 2018 - 1
BURKE, Joanne 02 October 2018 - 1
BURKE, Thomas 11 April 1997 - 1
BURKE, Elizabeth N/A 28 August 2000 1
WINGLE, Dawn 27 February 2003 27 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Maureen N/A 09 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 08 August 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
395 - Particulars of a mortgage or charge 30 November 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 12 September 2002
395 - Particulars of a mortgage or charge 07 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 23 July 2001
AA - Annual Accounts 18 June 2001
395 - Particulars of a mortgage or charge 16 October 2000
363s - Annual Return 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 23 August 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 17 July 1998
395 - Particulars of a mortgage or charge 28 May 1998
395 - Particulars of a mortgage or charge 28 May 1998
395 - Particulars of a mortgage or charge 23 September 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 23 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 12 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 02 December 1994
363(287) - N/A 02 December 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
NEWINC - New incorporation documents 17 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 2005 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Legal charge 22 July 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Legal charge 18 November 2002 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Legal charge 12 February 2002 Outstanding

N/A

Debenture 07 February 2002 Outstanding

N/A

Legal mortgage 09 July 2001 Outstanding

N/A

Legal mortgage 06 October 2000 Outstanding

N/A

Legal charge 15 December 1999 Fully Satisfied

N/A

Debenture 15 December 1999 Fully Satisfied

N/A

Legal mortgage 06 September 1999 Outstanding

N/A

Legal mortgage 06 September 1999 Outstanding

N/A

Legal mortgage 19 May 1998 Outstanding

N/A

Mortgage debenture 19 May 1998 Outstanding

N/A

Legal mortgage 12 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.