About

Registered Number: 03548664
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: C/O Eldapoint Properties Ltd, Charleywood Road, Knowsley Ind Park North, Liverpool, L33 7SG

 

Eldapoint Properties Ltd was registered on 17 April 1998 with its registered office in Liverpool, it's status at Companies House is "Active". The current directors of this organisation are Crompton, June Rose, Crompton, Alan James. We don't know the number of employees at Eldapoint Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Alan James 11 May 1998 02 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CROMPTON, June Rose 11 May 1998 19 August 2004 1

Filing History

Document Type Date
RP04CS01 - N/A 27 May 2020
CS01 - N/A 08 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 April 2019
MR01 - N/A 18 February 2019
MR04 - N/A 18 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 April 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 19 December 2015
MR01 - N/A 05 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 07 May 2014
MR01 - N/A 14 January 2014
RESOLUTIONS - N/A 13 January 2014
RESOLUTIONS - N/A 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP02 - Appointment of corporate director 13 January 2014
MR01 - N/A 09 January 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363s - Annual Return 09 July 1999
CERTNM - Change of name certificate 17 June 1998
CERTNM - Change of name certificate 19 May 1998
395 - Particulars of a mortgage or charge 19 May 1998
395 - Particulars of a mortgage or charge 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

A registered charge 30 December 2013 Outstanding

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

Debenture 11 May 1998 Fully Satisfied

N/A

Legal charge 11 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.