About

Registered Number: 03312635
Date of Incorporation: 04/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Torbay Rise, Old Mill Road, Chelston, Torquay, TQ2 6HL

 

Egglestone Development Ltd was registered on 04 February 1997 with its registered office in Chelston, Torquay, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLESTONE, Mary Barbara Patricia 04 February 1997 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
EGGLESTONE, Angela Dawn 01 August 1997 - 1
EGGLESTONE, Joseph 04 February 1997 21 February 1998 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 30 December 1999
RESOLUTIONS - N/A 18 March 1999
363s - Annual Return 18 March 1999
123 - Notice of increase in nominal capital 18 March 1999
AA - Annual Accounts 30 November 1998
395 - Particulars of a mortgage or charge 12 September 1998
363s - Annual Return 25 February 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
395 - Particulars of a mortgage or charge 02 May 1997
288b - Notice of resignation of directors or secretaries 02 March 1997
288b - Notice of resignation of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
287 - Change in situation or address of Registered Office 02 March 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 September 1998 Fully Satisfied

N/A

Debenture 29 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.