About

Registered Number: 05742565
Date of Incorporation: 14/03/2006 (19 years ago)
Company Status: Active
Registered Address: 9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

 

Founded in 2006, Eckersley White Estate Agency Ltd are based in Waterlooville, Hampshire. Bowers, Jonathan Brian, Parker, Paul John, White, Clive Hayes are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Jonathan Brian 24 August 2010 22 December 2013 1
PARKER, Paul John 01 August 2010 22 December 2013 1
WHITE, Clive Hayes 14 March 2006 22 December 2013 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 16 March 2020
AA01 - Change of accounting reference date 16 December 2019
AA01 - Change of accounting reference date 26 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 14 March 2019
PSC05 - N/A 14 March 2019
RESOLUTIONS - N/A 28 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2019
SH08 - Notice of name or other designation of class of shares 27 February 2019
AA01 - Change of accounting reference date 20 December 2018
TM01 - Termination of appointment of director 12 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 March 2015
MR01 - N/A 19 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 March 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 13 August 2008
225 - Change of Accounting Reference Date 07 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.