Company NameEastdale Properties Limited
DirectorsGraham Basil Ashley and Ashley John Gordon
Company StatusActive
Company Number03110307
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Basil Ashley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Ashley John Gordon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameMr Ashley John Gordon
NationalityBritish
StatusCurrent
Appointed09 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01702 557063
Telephone regionSouthend-on-Sea

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gordon Ashley
50.00%
Ordinary
1 at £1Graham Ashley
50.00%
Ordinary

Financials

Year2014
Net Worth£292,513
Cash£3,233
Current Liabilities£124,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

17 September 1999Delivered on: 30 September 1999
Satisfied on: 10 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 35\35A cotswold road, westcliff on sea t/no: ex 246681.
Fully Satisfied
1 November 1996Delivered on: 9 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 deodora close oakleigh road north london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
12 October 1996Delivered on: 1 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
1 February 1996Delivered on: 3 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 richmond court 137 richmond ave,shoeburyness essex with all rights,licences,guarantees,deeds......etc......the goodwill of business and any rental money. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
13 April 2023Change of details for Mr Ashley John Gordon as a person with significant control on 11 April 2023 (2 pages)
13 April 2023Secretary's details changed for Mr Ashley John Gordon on 11 April 2023 (1 page)
13 April 2023Director's details changed for Mr Ashley John Gordon on 11 April 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 113 Vicarage Hill Benfleet SS7 1PD England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 5 August 2020 (1 page)
20 September 2019Satisfaction of charge 2 in full (1 page)
20 September 2019Satisfaction of charge 3 in full (1 page)
20 September 2019Satisfaction of charge 1 in full (1 page)
18 September 2019Cessation of Graham Basil Ashley as a person with significant control on 12 September 2019 (1 page)
18 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
18 September 2019Notification of Oakdown Limited as a person with significant control on 12 September 2019 (2 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Director's details changed for Graham Basil Ashley on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Graham Basil Ashley on 23 September 2016 (2 pages)
23 September 2016Registered office address changed from 19 Netherfield Thundersley Essex SS7 1TY to 113 Vicarage Hill Benfleet SS7 1PD on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 19 Netherfield Thundersley Essex SS7 1TY to 113 Vicarage Hill Benfleet SS7 1PD on 23 September 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(5 pages)
26 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(5 pages)
20 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
21 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2009Return made up to 17/09/09; full list of members (4 pages)
26 September 2009Return made up to 17/09/09; full list of members (4 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2007Return made up to 17/09/07; no change of members (7 pages)
2 October 2007Return made up to 17/09/07; no change of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Return made up to 17/09/06; full list of members (7 pages)
4 October 2006Return made up to 17/09/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 17/09/05; full list of members (7 pages)
26 September 2005Return made up to 17/09/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 September 2004Return made up to 17/09/04; full list of members (7 pages)
24 September 2004Return made up to 17/09/04; full list of members (7 pages)
26 September 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Return made up to 17/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: 6 cosgrove avenue leigh on sea essex SS9 3TZ (1 page)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: 6 cosgrove avenue leigh on sea essex SS9 3TZ (1 page)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
4 October 2000Return made up to 05/10/00; full list of members (6 pages)
4 October 2000Return made up to 05/10/00; full list of members (6 pages)
14 October 1999Return made up to 05/10/99; full list of members (6 pages)
14 October 1999Return made up to 05/10/99; full list of members (6 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1998Full accounts made up to 31 March 1998 (14 pages)
10 August 1998Full accounts made up to 31 March 1998 (14 pages)
10 October 1997Return made up to 05/10/97; no change of members (4 pages)
10 October 1997Return made up to 05/10/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Registered office changed on 31/12/96 from: 78 eastern avenue southend on sea essex SS2 5NF (1 page)
31 December 1996Registered office changed on 31/12/96 from: 78 eastern avenue southend on sea essex SS2 5NF (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Return made up to 05/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1996Return made up to 05/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996Accounting reference date notified as 31/03 (1 page)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
14 November 1995Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
5 October 1995Incorporation (24 pages)
5 October 1995Incorporation (24 pages)