About

Registered Number: 06439932
Date of Incorporation: 28/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY

 

Established in 2007, The East Bergholt Property Company Holdings Ltd have registered office in Suffolk. There are 8 directors listed for the company. We don't know the number of employees at The East Bergholt Property Company Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLESON, Theresa Hermione Chloe Cornwall Jones 16 September 2008 - 1
ELEY, Damian Edward Piers 08 March 2008 - 1
GRIEVE, Thomas Humphrey 16 September 2008 - 1
HARRISON-TOPHAM, Anstice Mary Gabrielle 20 July 2012 - 1
ELEY, Gavin Michael Geoffrey 08 March 2008 27 March 2012 1
ELEY, Oliver John Maxwell 08 March 2008 16 September 2008 1
ELEY, Piers David Christopher 07 March 2008 16 March 2010 1
MOYES, Jane Hermione 08 March 2008 16 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 04 September 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 18 January 2010
AD01 - Change of registered office address 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
SA - Shares agreement 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
RESOLUTIONS - N/A 16 June 2008
123 - Notice of increase in nominal capital 16 June 2008
RESOLUTIONS - N/A 22 May 2008
CERTNM - Change of name certificate 01 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.