Active
Company Information for EASTERN PROPERTIES ANGLIA LTD.
THE GRAIN STORE GLINTON ROAD, HELPSTON, PETERBOROUGH, PE6 7DG,
|
Company Registration Number
02111562
Private Limited Company
Active |
Company Name | |
---|---|
EASTERN PROPERTIES ANGLIA LTD. | |
Legal Registered Office | |
THE GRAIN STORE GLINTON ROAD HELPSTON PETERBOROUGH PE6 7DG Other companies in PE1 | |
Company Number | 02111562 | |
---|---|---|
Company ID Number | 02111562 | |
Date formed | 1987-03-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 15:02:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE RAYMOND ERNEST HEYS |
||
JULIA HEYS |
||
RAYMOND GEORGE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ANNE MARIE HEYS |
Company Secretary | ||
ROBERT EDWARD GEORGE HEYS |
Director | ||
BARBARA ROSE HEYS |
Company Secretary | ||
BARBARA ROSE HEYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUALITYSTYLE LIMITED | Director | 2008-01-11 | CURRENT | 2007-10-30 | Active | |
PETERBOROUGH MASONIC HALL LIMITED | Director | 2003-01-25 | CURRENT | 1962-10-17 | Active | |
THE HEYS GROUP LTD | Director | 1991-08-23 | CURRENT | 1970-06-26 | Active | |
QUALITYSTYLE LIMITED | Director | 2016-12-21 | CURRENT | 2007-10-30 | Active | |
STAMFORD STORAGE (HG) LIMITED | Director | 2016-12-21 | CURRENT | 2013-06-20 | Active | |
CELTA DISTRIBUTION LIMITED | Director | 2016-12-21 | CURRENT | 2008-06-03 | Active | |
GEORGE HEYS FARMING LIMITED | Director | 2016-12-21 | CURRENT | 2015-12-21 | Active | |
THE HEYS GROUP LTD | Director | 2016-12-21 | CURRENT | 1970-06-26 | Active | |
QUALITYSTYLE LIMITED | Director | 2016-06-27 | CURRENT | 2007-10-30 | Active | |
HEGCO 136 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Dissolved 2017-05-02 | |
HEGCO 137 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Dissolved 2017-05-02 | |
GEORGE HEYS FARMING LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
CELTA DISTRIBUTION LIMITED | Director | 2014-10-27 | CURRENT | 2008-06-03 | Active | |
THE HEYS GROUP LTD | Director | 2014-10-27 | CURRENT | 1970-06-26 | Active | |
STAMFORD STORAGE (HG) LIMITED | Director | 2014-05-01 | CURRENT | 2013-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE SMITH | ||
Director's details changed for Mrs Fiona Jane Rouse on 2023-11-20 | ||
Change of details for Epal 2020 Limited as a person with significant control on 2023-11-20 | ||
REGISTERED OFFICE CHANGED ON 24/11/23 FROM Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
Current accounting period shortened from 31/08/23 TO 31/03/23 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | |
DIRECTOR APPOINTED FIONA JANE ROUSE | ||
AP01 | DIRECTOR APPOINTED FIONA JANE ROUSE | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF HEGCO 139 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HEGCO 139 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Epal 2020 Limited as a person with significant control on 2022-01-06 | ||
PSC02 | Notification of Epal 2020 Limited as a person with significant control on 2022-01-06 | |
PSC07 | CESSATION OF HEGCO 139 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021115620022 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021115620020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021115620026 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021115620025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021115620024 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021115620022 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021115620020 | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND ERNEST HEYS / 31/08/2017 | |
PSC02 | Notification of Hegco 139 Limited as a person with significant control on 2016-06-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SMITH / 01/08/2017 | |
CH01 | Director's details changed for Mr George Raymond Ernest Heys on 2017-08-23 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JULIA HEYS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Helen Anne Marie Heys on 2016-06-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD GEORGE HEYS | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GEORGE SMITH | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 23/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 23/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA HEYS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA HEYS | |
AP03 | SECRETARY APPOINTED MRS HELEN ANNE MARIE HEYS | |
AR01 | 23/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HEYS / 10/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM RAWLINSONS, THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEYS / 01/08/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: C/O THOMAS MAY & CO THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 23 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTERN PROPERTIES ANGLIA LTD.
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EASTERN PROPERTIES ANGLIA LTD. are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |