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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2014 | Outstanding |
N/A |