Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTERN COUNTIES PROPERTIES LIMITED
Company Information for

EASTERN COUNTIES PROPERTIES LIMITED

370 LOUGHBOROUGH ROAD, LEICESTER, LE4 5PR,
Company Registration Number
02233010
Private Limited Company
Active

Company Overview

About Eastern Counties Properties Ltd
EASTERN COUNTIES PROPERTIES LIMITED was founded on 1988-03-21 and has its registered office in . The organisation's status is listed as "Active". Eastern Counties Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASTERN COUNTIES PROPERTIES LIMITED
 
Legal Registered Office
370 LOUGHBOROUGH ROAD
LEICESTER
LE4 5PR
Other companies in LE4
 
Filing Information
Company Number 02233010
Company ID Number 02233010
Date formed 1988-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB520805281  
Last Datalog update: 2024-01-09 08:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN COUNTIES PROPERTIES LIMITED
Is this data useful to you?
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.
Companies with same name EASTERN COUNTIES PROPERTIES LIMITED
The following companies were found which have the same name as EASTERN COUNTIES PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTERN COUNTIES PROPERTIES MANAGEMENT LIMITED C/O ACCOUNTANT, FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY Active - Proposal to Strike off Company formed on the 2006-03-06

Company Officers of EASTERN COUNTIES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN DOHERTY
Company Secretary 2004-03-01
BRIAN JOHN DOHERTY
Director 2004-03-01
GRAHAM STUART JELLEY
Director 1992-09-29
ROBERT STEPHEN JELLEY
Director 1992-09-29
RONALD ALBERT JELLEY
Director 1992-09-29
STUART WILSON
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS MORTIMER CRISP
Director 1992-09-29 2004-11-17
JOHN FRANCIS MORTIMER CRISP
Company Secretary 1992-09-29 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN DOHERTY EAST GOSCOTE ESTATES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Company Secretary 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Company Secretary 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Company Secretary 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY J.JELLEY AND SON LIMITED Company Secretary 2004-03-01 CURRENT 1956-08-30 Active
BRIAN JOHN DOHERTY INTERFUSE LIMITED Company Secretary 2004-03-01 CURRENT 1965-05-26 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Company Secretary 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Company Secretary 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY NANPANTAN PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON HOLDINGS LIMITED Company Secretary 2004-03-01 CURRENT 1946-09-16 Active
BRIAN JOHN DOHERTY JELSON LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Company Secretary 2004-03-01 CURRENT 1958-07-04 Active
BRIAN JOHN DOHERTY FARMLANDS MANAGEMENT COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
BRIAN JOHN DOHERTY HILLCREST (HUCKNALL) MANAGEMENT COMPANY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
BRIAN JOHN DOHERTY THE BRADSTONE CLOSE RESIDENTS GROUP LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
BRIAN JOHN DOHERTY THE UPLANDS MEWS MANAGEMENT COMPANY LIMITED Director 2009-01-22 CURRENT 2006-10-17 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Director 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Director 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Director 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY INTERFUSE LIMITED Director 2004-03-01 CURRENT 1965-05-26 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Director 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Director 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Director 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON HOLDINGS LIMITED Director 2004-03-01 CURRENT 1946-09-16 Active
BRIAN JOHN DOHERTY JELSON LIMITED Director 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Director 2004-03-01 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM1) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM5) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1993-12-06 CURRENT 1972-12-01 Active
GRAHAM STUART JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
GRAHAM STUART JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
GRAHAM STUART JELLEY INTERFUSE LIMITED Director 1993-12-06 CURRENT 1965-05-26 Active
GRAHAM STUART JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
GRAHAM STUART JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
GRAHAM STUART JELLEY JELSON (CONTRACTS) LIMITED Director 1993-12-06 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
GRAHAM STUART JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
GRAHAM STUART JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
GRAHAM STUART JELLEY JELSON LIMITED Director 1990-10-10 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY AIRSPEED EUROPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED LEICESTER LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY LEICESTER RIDERS FOUNDATION Director 2015-02-15 CURRENT 2014-06-27 Active
ROBERT STEPHEN JELLEY STEPHEN JELLEY RACING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
ROBERT STEPHEN JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
ROBERT STEPHEN JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
ROBERT STEPHEN JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
ROBERT STEPHEN JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
ROBERT STEPHEN JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
ROBERT STEPHEN JELLEY INTERFUSE LIMITED Director 1991-11-28 CURRENT 1965-05-26 Active
ROBERT STEPHEN JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
RONALD ALBERT JELLEY DORMANTCO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2016-11-01
RONALD ALBERT JELLEY JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 Active
RONALD ALBERT JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
RONALD ALBERT JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1991-11-28 CURRENT 1975-06-19 Active
RONALD ALBERT JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1991-11-28 CURRENT 1963-07-19 Active
RONALD ALBERT JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
RONALD ALBERT JELLEY INTERFUSE LIMITED Director 1991-11-28 CURRENT 1965-05-26 Active
RONALD ALBERT JELLEY JELSON HOMES LIMITED Director 1991-11-28 CURRENT 1965-07-15 Active
RONALD ALBERT JELLEY R.A. JELLEY (FARMS) LIMITED Director 1991-11-28 CURRENT 1975-03-03 Active
RONALD ALBERT JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
STUART WILSON HOLMWOOD (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
STUART WILSON JELSON LIMITED Director 2006-07-01 CURRENT 1956-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-05REGISTRATION OF A CHARGE / CHARGE CODE 022330100012
2024-06-05REGISTRATION OF A CHARGE / CHARGE CODE 022330100013
2024-06-05REGISTRATION OF A CHARGE / CHARGE CODE 022330100014
2024-06-05REGISTRATION OF A CHARGE / CHARGE CODE 022330100015
2024-06-05REGISTRATION OF A CHARGE / CHARGE CODE 022330100016
2023-12-07FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT JELLEY
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-12-20TM02Termination of appointment of Brian John Doherty on 2018-12-20
2018-12-13AP01DIRECTOR APPOINTED MR JULIAN IAN BESTWICK
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DOHERTY
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JELLEY / 16/01/2017
2017-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN DOHERTY on 2017-01-16
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DOHERTY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DOHERTY / 16/01/2017
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN DOHERTY on 2017-01-16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022330100011
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-09-23AP01DIRECTOR APPOINTED MR STUART WILSON
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2013-02-27MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-05AR0128/11/12 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2011-11-29AR0128/11/11 FULL LIST
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-30AR0128/11/10 FULL LIST
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2009-12-03AR0128/11/09 FULL LIST
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-09363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-12-10363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-12-07363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-12-13363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2004-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-05288bSECRETARY RESIGNED
2003-12-07363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/03
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/02
2002-12-20363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/01
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/00
2000-12-12363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-09363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/98
1998-12-14363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/97
1997-12-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1996-12-13363aRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/96
1996-11-26363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/95
1995-12-12363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1994-12-09363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/93
1993-12-08363sRETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
1992-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-28363bRETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS
1992-09-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-09-28288NEW DIRECTOR APPOINTED
1992-09-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-09-28288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EASTERN COUNTIES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTERN COUNTIES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2013-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-08-13 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
LEGAL CHARGE 1990-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-12-22 Satisfied EAST ANGLIAN SECURITIES TRUST LIMITED
LEGAL MORTGAGE 1988-05-25 Satisfied EAST ANGLIAN SECURITIES TRUST LIMITED
Intangible Assets
Patents
We have not found any records of EASTERN COUNTIES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN COUNTIES PROPERTIES LIMITED
Trademarks
We have not found any records of EASTERN COUNTIES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN COUNTIES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTERN COUNTIES PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN COUNTIES PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTERN COUNTIES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTERN COUNTIES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.